This company is commonly known as 1 West Place Limited. The company was founded 17 years ago and was given the registration number 05983805. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | 1 WEST PLACE LIMITED |
---|---|---|
Company Number | : | 05983805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 October 2006 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Causeway House, 1 Dane Street, Bishop's Stortford, CM23 3BT | Secretary | 21 April 2016 | Active |
Causeway House, 1 Dane Street, Bishop's Stortford, CM23 3BT | Director | 31 October 2006 | Active |
Causeway House, 1 Dane Street, Bishop's Stortford, CM23 3BT | Director | 31 October 2006 | Active |
The Lodge, 1 Pinks Lane, Rectory Lane, Shenley, Radlett, WD7 9AW | Secretary | 31 October 2006 | Active |
1 West Place, West Road, Harlow, Essex, CM20 2GY | Secretary | 12 May 2009 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 31 October 2006 | Active |
5 Stebbingford Cottages, Braintree Road, Little Dunmow, CM6 3AH | Director | 31 October 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 31 October 2006 | Active |
Mr Nicholas Alexander | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Address | : | Causeway House, 1 Dane Street, Bishop's Stortford, CM23 3BT |
Nature of control | : |
|
Mr Deane Leonard Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Address | : | Causeway House, 1 Dane Street, Bishop's Stortford, CM23 3BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-03 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
2020-09-03 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-08-16 | Address | Change registered office address company with date old address new address. | Download |
2019-08-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-15 | Resolution | Resolution. | Download |
2019-08-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-21 | Officers | Termination secretary company with name termination date. | Download |
2016-04-21 | Officers | Appoint person secretary company with name date. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-02 | Officers | Change person director company with change date. | Download |
2012-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.