Sarratt Road Sarratt
Rickmansworth
Hertfordshire
WD3 6AQ
Director Name | Mrs Anna Louise Rankin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1993(65 years, 6 months after company formation) |
Appointment Duration | 23 years (closed 16 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Micklefield Hall Sarratt Road Sarratt Rickmansworth Hertfordshire WD3 6AQ |
Secretary Name | Mrs Anna Louise Rankin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(73 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 16 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Micklefield Hall Sarratt Road Sarratt Rickmansworth Hertfordshire WD3 6AQ |
Director Name | Mr John Henry Stuart Edmonds |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 1993) |
Role | Retired Manager Of Lloyd |
Correspondence Address | Flat 6 26 Ormonde Gate London SW3 4EX |
Director Name | Richard Edward Howard Edmonds |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(63 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 July 2002) |
Role | Company Director & Farmer |
Correspondence Address | Micklefield Hall Rickmansworth Hertfordshire WD3 6AQ |
Director Name | Mrs Sarah Anne Edmonds |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(63 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | Micklefield Hall Sarratt Lane Sarratt Rickmansworth Hertfordshire WD3 6AQ |
Director Name | Mr Horace Vousden Hornsby |
---|---|
Date of Birth | September 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(63 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Highbank Chorleywood Road Rickmansworth Herts WD3 4EU |
Director Name | Mr Martin Shaun Lee Lee-Browne |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(63 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 October 1996) |
Role | Solicitor |
Correspondence Address | Park Farm House Park Street Fairford Glos GL7 4JL Wales |
Secretary Name | John Sidney Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(63 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 June 1998) |
Role | Company Director |
Correspondence Address | Mulberry Cottage Green Farm Lane Thursford Fakenham Norfolk NR21 0BX |
Secretary Name | Mr James Stuart Crampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1998(70 years after company formation) |
Appointment Duration | 8 months (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | 30 Farm Way Bushey Watford Hertfordshire WD2 3SS |
Secretary Name | Carole Anne Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(71 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 2000) |
Role | Accountant |
Correspondence Address | 1 Saint Yon Court Colney Heath Lane St. Albans Hertfordshire AL4 0SY |
Secretary Name | Mrs Anna Louise Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(72 years after company formation) |
Appointment Duration | 6 months (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Micklefield Hall Sarratt Road Sarratt Rickmansworth Hertfordshire WD3 6AQ |
Secretary Name | Angela Mary Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(72 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 20 Ash Grove Hemel Hempstead Hertfordshire HP3 9TL |
Registered Address | 88 Wood Street London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £225,540 |
Cash | £111,100 |
Current Liabilities | £7,646 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
10 May 2016 | Liquidators' statement of receipts and payments to 22 February 2016 (17 pages) |
17 March 2015 | Liquidators statement of receipts and payments to 22 February 2015 (17 pages) |
17 March 2015 | Liquidators' statement of receipts and payments to 22 February 2015 (17 pages) |
22 April 2014 | Liquidators' statement of receipts and payments to 22 February 2014 (16 pages) |
22 April 2014 | Liquidators statement of receipts and payments to 22 February 2014 (16 pages) |
20 December 2013 | Court order insolvency:replacement of liquidator (5 pages) |
20 December 2013 | Appointment of a voluntary liquidator (2 pages) |
19 December 2013 | Court order insolvency:replacement of liquidator (9 pages) |
19 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 May 2013 | Liquidators statement of receipts and payments to 22 February 2013 (19 pages) |
7 May 2013 | Liquidators' statement of receipts and payments to 22 February 2013 (19 pages) |
22 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 November 2012 | Court order insolvency:court order - removal of liquidator (7 pages) |
19 November 2012 | Appointment of a voluntary liquidator (2 pages) |
27 April 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (8 pages) |
27 April 2012 | Liquidators statement of receipts and payments to 22 February 2012 (8 pages) |
25 August 2011 | Appointment of a voluntary liquidator (1 page) |
10 August 2011 | Notice of ceasing to act as a voluntary liquidator (8 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Statement of affairs with form 4.19 (6 pages) |
7 March 2011 | Appointment of a voluntary liquidator (1 page) |
15 February 2011 | Registered office address changed from C27 Basepoint Business Centre 110 Butterfield Luton Bedfordshire LU2 8DL United Kingdom on 15 February 2011 (1 page) |
29 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders Statement of capital on 2010-11-24
|
24 November 2010 | Registered office address changed from B33 Basepoint Business Centre 110 Butterfield Luton Bedfordshire LU2 8DL United Kingdom on 24 November 2010 (1 page) |
29 May 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
22 February 2010 | Registered office address changed from C/O Ajc Accountancy Basepoint Business Centre 110 Butterfield Luton Bedfordshire LU2 8DL United Kingdom on 22 February 2010 (1 page) |
6 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
6 February 2010 | Registered office address changed from C/O Ajc Accountancy Basepoint Business Centre 110 Butterfield Luton Bedfordshire LU2 8DL United Kingdom on 6 February 2010 (1 page) |
6 February 2010 | Registered office address changed from C/O Ajc Accountancy Basepoint Business Centre 110 Butterfield Luton Bedfordshire LU2 8DL United Kingdom on 6 February 2010 (1 page) |
5 February 2010 | Director's details changed for Mrs Anna Louise Rankin on 1 November 2009 (2 pages) |
5 February 2010 | Director's details changed for Mrs Anna Louise Rankin on 1 November 2009 (2 pages) |
5 February 2010 | Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 5 February 2010 (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
21 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
28 November 2007 | Return made up to 20/11/07; full list of members (3 pages) |
28 November 2007 | Director resigned (1 page) |
9 October 2007 | Return made up to 20/11/04; no change of members (7 pages) |
24 July 2007 | Director resigned (1 page) |
6 July 2007 | Return made up to 20/11/06; full list of members; amend (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
8 June 2006 | £ sr 244999@1 14/01/05 (1 page) |
11 April 2006 | Return made up to 20/11/05; full list of members (3 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (15 pages) |
31 May 2005 | £ sr 75000@1 11/10/04 (1 page) |
2 December 2004 | Full accounts made up to 31 January 2004 (15 pages) |
27 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2004 | Return made up to 20/11/03; no change of members (7 pages) |
29 September 2003 | Full accounts made up to 31 January 2003 (13 pages) |
30 January 2003 | Return made up to 20/11/02; full list of members
|
3 December 2002 | Full accounts made up to 31 January 2002 (23 pages) |
2 November 2002 | New secretary appointed (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
8 April 2002 | Return made up to 20/11/01; full list of members (9 pages) |
23 August 2001 | Full accounts made up to 31 January 2001 (19 pages) |
7 February 2001 | New secretary appointed (2 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: 23/33 the parade, watford, herts WD1 1LX (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Secretary resigned (1 page) |
4 December 2000 | Return made up to 20/11/00; no change of members
|
30 November 2000 | Full accounts made up to 31 January 2000 (19 pages) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Company name changed clements (watford) LIMITED\certificate issued on 12/10/00 (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
4 February 2000 | Full group accounts made up to 31 January 1999 (20 pages) |
3 September 1999 | Full group accounts made up to 31 January 1998 (20 pages) |
27 August 1999 | Auditor's resignation (1 page) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
8 January 1999 | Return made up to 20/11/98; no change of members
|
14 January 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Return made up to 20/11/97; full list of members (8 pages) |
27 November 1997 | Full group accounts made up to 1 February 1997 (20 pages) |
27 November 1997 | Full group accounts made up to 1 February 1997 (20 pages) |
11 December 1996 | Return made up to 20/11/96; full list of members (8 pages) |
27 November 1996 | Full group accounts made up to 3 February 1996 (19 pages) |
27 November 1996 | Full group accounts made up to 3 February 1996 (19 pages) |
5 November 1996 | Director resigned (1 page) |
28 November 1995 | Return made up to 20/11/95; no change of members (6 pages) |
21 November 1995 | Full group accounts made up to 28 January 1995 (19 pages) |
2 December 1992 | Return made up to 20/11/92; change of members
|
13 November 1992 | Full group accounts made up to 1 February 1992 (18 pages) |
13 November 1992 | Full group accounts made up to 1 February 1992 (18 pages) |
17 December 1991 | Return made up to 20/11/91; change of members (7 pages) |
26 November 1990 | Return made up to 20/11/90; full list of members (7 pages) |
15 December 1989 | Return made up to 30/11/89; full list of members (7 pages) |
16 December 1988 | Return made up to 06/12/88; full list of members (7 pages) |
23 December 1987 | Return made up to 10/12/87; full list of members (7 pages) |
31 December 1986 | Return made up to 11/12/86; full list of members (7 pages) |
28 November 1986 | Group of companies' accounts made up to 1 February 1986 (14 pages) |
28 November 1986 | Group of companies' accounts made up to 1 February 1986 (14 pages) |
31 May 1928 | Certificate of incorporation (1 page) |