Potters Bar
Hertfordshire
EN6 1AQ
Director Name | Mr Andrew Stewart Perloff |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2016(81 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 23 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88-94 Drakes Lane Darkes Lane Potters Bar Hertfordshire EN6 1AQ |
Director Name | Mr John Henry Perloff |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2016(81 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 23 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88-94 Drakes Lane Darkes Lane Potters Bar Hertfordshire EN6 1AQ |
Director Name | Mr Simon Jeffrey Peters |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2016(81 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 23 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88-94 Drakes Lane Darkes Lane Potters Bar Hertfordshire EN6 1AQ |
Secretary Name | Mr Simon Peters |
---|---|
Status | Closed |
Appointed | 02 March 2016(81 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 23 August 2016) |
Role | Company Director |
Correspondence Address | 88-94 Drakes Lane Darkes Lane Potters Bar Hertfordshire EN6 1AQ |
Director Name | Arthur Pedlar |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(56 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Delamere Road Southport Merseyside PR8 2RD |
Director Name | Mrs Mary Gretel Pedlar |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(56 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 26 March 2013) |
Role | Chairman/Managing Director |
Country of Residence | England |
Correspondence Address | 1 Chestnut Grange Station Road Broughton Astley Leicester LE9 6PT |
Secretary Name | John Ramon Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(56 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 24 Delamere Road Ainsdale Southport Merseyside PR8 2RD |
Secretary Name | Mr Geoffrey James Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(59 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 18 July 2011) |
Role | Company Director |
Correspondence Address | 281 Lord Street Southport Merseyside PR8 1NY |
Secretary Name | Mrs Tina Yvonne Porter |
---|---|
Status | Resigned |
Appointed | 18 July 2011(76 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 March 2016) |
Role | Company Director |
Correspondence Address | 88-94 Drakes Lane Darkes Lane Potters Bar Hertfordshire EN6 1AQ |
Director Name | Mrs Nicola Margaret Vercoe Lynch |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(78 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 March 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall 19 The Nook Cosby Leicester LE9 1RQ |
Website | www.multiyork.co.uk |
---|
Registered Address | 88-94 Drakes Lane Darkes Lane Potters Bar Hertfordshire EN6 1AQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2016 | Application to strike the company off the register (3 pages) |
26 May 2016 | Application to strike the company off the register (3 pages) |
13 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
17 March 2016 | Appointment of Mr Simon Jeffrey Peters as a director on 2 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Tina Yvonne Porter as a secretary on 2 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Andrew Stewart Perloff as a director on 2 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Simon Peters as a secretary on 2 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr John Doyle as a director on 2 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Nicola Margaret Vercoe Lynch as a director on 2 March 2016 (1 page) |
17 March 2016 | Appointment of Mr John Henry Perloff as a director on 2 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Simon Jeffrey Peters as a director on 2 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr John Doyle as a director on 2 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr John Henry Perloff as a director on 2 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Tina Yvonne Porter as a secretary on 2 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Simon Peters as a secretary on 2 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Nicola Margaret Vercoe Lynch as a director on 2 March 2016 (1 page) |
17 March 2016 | Registered office address changed from 47a Wayfarers Arcade, Lord Street Southport Merseyside PR8 1NT to 88-94 Drakes Lane Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 17 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Andrew Stewart Perloff as a director on 2 March 2016 (2 pages) |
17 March 2016 | Registered office address changed from 47a Wayfarers Arcade, Lord Street Southport Merseyside PR8 1NT to 88-94 Drakes Lane Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 17 March 2016 (1 page) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
2 April 2013 | Appointment of Mrs Nicola Margaret Vercoe Lynch as a director (2 pages) |
2 April 2013 | Termination of appointment of Mary Pedlar as a director (1 page) |
2 April 2013 | Termination of appointment of Mary Pedlar as a director (1 page) |
2 April 2013 | Appointment of Mrs Nicola Margaret Vercoe Lynch as a director (2 pages) |
25 September 2012 | Director's details changed for Mrs Mary Gretel Pedlar on 7 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Mrs Mary Gretel Pedlar on 7 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Mrs Mary Gretel Pedlar on 7 September 2012 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
21 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
10 August 2011 | Registered office address changed from 47a Wayfoners Arcade Lord Street Southport Merseyside PR8 1NT on 10 August 2011 (1 page) |
10 August 2011 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
10 August 2011 | Registered office address changed from 47a Wayfoners Arcade Lord Street Southport Merseyside PR8 1NT on 10 August 2011 (1 page) |
20 July 2011 | Termination of appointment of Geoffrey Good as a secretary (1 page) |
20 July 2011 | Termination of appointment of Geoffrey Good as a secretary (1 page) |
20 July 2011 | Appointment of Mrs Tina Yvonne Porter as a secretary (1 page) |
20 July 2011 | Appointment of Mrs Tina Yvonne Porter as a secretary (1 page) |
20 May 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
9 February 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
9 February 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
26 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2010 | Annual return made up to 9 August 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 9 August 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 9 August 2009 with a full list of shareholders (4 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
26 November 2008 | Return made up to 09/08/08; full list of members (4 pages) |
26 November 2008 | Return made up to 09/08/08; full list of members (4 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from 281,lord street southport merseyside PR8 1NY (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 281,lord street southport merseyside PR8 1NY (1 page) |
28 May 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
4 October 2007 | Return made up to 09/08/07; no change of members (6 pages) |
4 October 2007 | Return made up to 09/08/07; no change of members (6 pages) |
20 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
20 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
17 October 2006 | Return made up to 09/08/06; full list of members (6 pages) |
17 October 2006 | Return made up to 09/08/06; full list of members (6 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
18 August 2005 | Return made up to 09/08/05; full list of members (6 pages) |
18 August 2005 | Return made up to 09/08/05; full list of members (6 pages) |
11 August 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
11 August 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
14 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
14 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
28 September 2004 | Return made up to 09/08/04; full list of members (6 pages) |
28 September 2004 | Return made up to 09/08/04; full list of members (6 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
24 September 2003 | Return made up to 09/08/03; full list of members (6 pages) |
24 September 2003 | Return made up to 09/08/03; full list of members (6 pages) |
17 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
17 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
13 August 2002 | Return made up to 09/08/02; full list of members (6 pages) |
13 August 2002 | Return made up to 09/08/02; full list of members (6 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
23 October 2001 | Return made up to 09/08/01; full list of members (6 pages) |
23 October 2001 | Return made up to 09/08/01; full list of members (6 pages) |
4 September 2000 | Return made up to 09/08/00; full list of members (6 pages) |
4 September 2000 | Return made up to 09/08/00; full list of members (6 pages) |
20 July 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
20 July 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
15 September 1999 | Return made up to 09/08/99; full list of members
|
15 September 1999 | Return made up to 09/08/99; full list of members
|
10 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
10 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
27 November 1998 | Return made up to 09/08/98; no change of members (4 pages) |
27 November 1998 | Return made up to 09/08/98; no change of members (4 pages) |
17 September 1997 | Return made up to 09/08/97; no change of members (5 pages) |
17 September 1997 | Return made up to 09/08/97; no change of members (5 pages) |
5 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
5 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
6 February 1997 | Return made up to 09/08/96; full list of members (6 pages) |
6 February 1997 | Return made up to 09/08/96; full list of members (6 pages) |
7 November 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
7 November 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
10 June 1996 | Resolutions
|
10 June 1996 | Resolutions
|
31 October 1995 | Full accounts made up to 31 March 1995 (5 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (5 pages) |
3 October 1995 | Return made up to 09/08/95; no change of members
|
3 October 1995 | Return made up to 09/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
23 August 1993 | Return made up to 09/08/93; full list of members (6 pages) |
23 August 1993 | Return made up to 09/08/93; full list of members (6 pages) |