Ponsborne Park
Newgate Street Village
Hertfordshire
SG13 8QU
Secretary Name | Mr Barry Albert Elvidge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2005(66 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brick House Great Hormead Buntingford Hertfordshire SG9 0PB |
Director Name | Mr Barry Albert Elvidge |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(66 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 22 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brick House Great Hormead Buntingford Hertfordshire SG9 0PB |
Director Name | Doris Jessie May Broad |
---|---|
Date of Birth | February 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(53 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 July 1996) |
Role | Housewife |
Correspondence Address | 19 Cliff Road Holland On Sea Clacton On Sea Essex CO15 5QQ |
Director Name | Edna May Cleaver |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(53 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | 47 Pick Hill Waltham Abbey Essex EN9 3LD |
Director Name | Thomas Henry Porter |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(53 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 October 2001) |
Role | Company Director |
Correspondence Address | 20 Maybury Avenue Cheshunt Waltham Cross Hertfordshire EN8 0HP |
Director Name | William Charles Porter |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(53 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 17 June 2005) |
Role | Merchant |
Correspondence Address | 21 Homewood Avenue Cuffley Potters Bar Hertfordshire EN6 4QG |
Director Name | Lily Rowe |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(53 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 February 2000) |
Role | Housewife |
Correspondence Address | 47 Pick Hill Waltham Abbey Essex EN9 3LD |
Secretary Name | Edna May Cleaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(53 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 47 Pick Hill Waltham Abbey Essex EN9 3LD |
Secretary Name | Mark Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(55 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | 8 Douglas Way Welwyn Garden City Hertfordshire AL7 2LY |
Director Name | Mrs Hazel Joyce Baker |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(62 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 June 2005) |
Role | Retired |
Correspondence Address | 29 Coach Road Alresford Colchester Essex CO7 8EB |
Director Name | Michael Brian Porter |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(62 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | 1 Head Street Goldhanger Maldon Essex CM9 8AY |
Director Name | Mrs Linda Susan Rowe |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(62 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 June 2005) |
Role | Horticulturalist |
Correspondence Address | Lark Rise Aslacton Road, Forncett St. Peter Norwich Norfolk NR16 1LT |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,803,247 |
Cash | £184,571 |
Current Liabilities | £1,847 |
Latest Accounts | 31 May 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 17 June |
22 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 April 2008 | Liquidators statement of receipts and payments to 13 June 2008 (5 pages) |
31 December 2007 | Liquidators statement of receipts and payments (5 pages) |
27 June 2007 | Liquidators statement of receipts and payments (5 pages) |
9 January 2007 | Liquidators statement of receipts and payments (5 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: united house 23 dorset street london W1U 6EL (1 page) |
5 January 2006 | Appointment of a voluntary liquidator (1 page) |
5 January 2006 | Re: in specie (assets) (1 page) |
5 January 2006 | Resolutions
|
21 December 2005 | Declaration of solvency (3 pages) |
20 December 2005 | Company name changed C. porter (waltham cross) limite d\certificate issued on 20/12/05 (2 pages) |
28 July 2005 | New director appointed (2 pages) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
5 July 2005 | Accounting reference date extended from 31/05/05 to 17/06/05 (1 page) |
2 July 2005 | Secretary resigned (1 page) |
2 July 2005 | Resolutions
|
2 July 2005 | Director resigned (1 page) |
2 July 2005 | Director resigned (1 page) |
2 July 2005 | Director resigned (1 page) |
2 July 2005 | Declaration of assistance for shares acquisition (4 pages) |
2 July 2005 | Director resigned (1 page) |
2 July 2005 | Director resigned (1 page) |
2 July 2005 | Registered office changed on 02/07/05 from: britannia road waltham cross herts EN8 7PE (1 page) |
8 February 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
19 October 2004 | Return made up to 30/09/04; full list of members (13 pages) |
7 May 2004 | Return made up to 19/10/03; full list of members (12 pages) |
11 September 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
3 February 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
24 October 2002 | Return made up to 19/10/02; full list of members (12 pages) |
21 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
4 December 2001 | Return made up to 19/10/01; full list of members
|
21 September 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
18 October 2000 | Return made up to 19/10/00; full list of members (12 pages) |
1 June 2000 | Director resigned (1 page) |
21 October 1999 | Return made up to 19/10/99; full list of members
|
9 September 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
22 December 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
26 October 1998 | Return made up to 19/10/96; full list of members (10 pages) |
26 October 1998 | Return made up to 19/10/97; full list of members
|
31 December 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
2 January 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
25 October 1995 | Return made up to 19/10/95; full list of members (16 pages) |
14 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 December 1983 | Accounts made up to 31 May 1983 (9 pages) |
22 December 1983 | Annual return made up to 05/09/83 (6 pages) |
13 February 1982 | Accounts made up to 31 May 1981 (8 pages) |
29 May 1964 | Company name changed\certificate issued on 29/05/64 (2 pages) |
26 June 1939 | Certificate of incorporation (1 page) |