About

Registered Number: 04092044
Date of Incorporation: 18/10/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 5 months ago)
Registered Address: 2 Tower House, Hoddesdon, Hertfordshire, EN11 8UR

 

57 High Street (Buntingford) Ltd was registered on 18 October 2000, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. Mcdonagh, Thomas, Mckinley, Glenys Mary, Shuker, Myra, Wade, Roger Nicholas, Mckenzie, Margaret Brogan are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONAGH, Thomas 15 April 2008 - 1
MCKINLEY, Glenys Mary 17 January 2003 - 1
SHUKER, Myra 03 May 2003 - 1
WADE, Roger Nicholas 03 May 2003 - 1
MCKENZIE, Margaret Brogan 24 August 2001 10 June 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 24 December 2012
CH01 - Change of particulars for director 24 December 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 04 December 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 24 November 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
AA - Annual Accounts 07 May 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 09 December 2004
287 - Change in situation or address of Registered Office 28 September 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 20 February 2003
AA - Annual Accounts 20 February 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 06 November 2001
RESOLUTIONS - N/A 20 November 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
NEWINC - New incorporation documents 18 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.