Hertford
Hertfordshire
SG14 2TA
Secretary Name | Miss Anne Patricia Haworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2008(67 years, 10 months after company formation) |
Appointment Duration | 7 years (closed 19 November 2015) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 117 Ladywood Road Hertford Hertfordshire SG14 2TA |
Director Name | Janet Hilda Haworth |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(50 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 28 January 2009) |
Role | Company Director |
Correspondence Address | Camelot Church End Braughing Ware Hertfordshire SG11 2QA |
Director Name | John Stewart Haworth |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(50 years after company formation) |
Appointment Duration | 17 years, 10 months (resigned 23 October 2008) |
Role | Company Director |
Correspondence Address | Camelot Church End Braughing Ware Hertfordshire SG11 2QA |
Secretary Name | Charles Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(50 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | 67 Cotton Road Potters Bar Hertfordshire EN6 5JJ |
Secretary Name | John Arthur Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Farriers Great Amwell Hertfordshire SG12 9TL |
Secretary Name | John Stewart Haworth |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(54 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 23 October 2008) |
Role | Company Director |
Correspondence Address | Camelot Church End Braughing Ware Hertfordshire SG11 2QA |
Secretary Name | John Stewart Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(54 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 23 October 2008) |
Role | Company Director |
Correspondence Address | Camelot Church End Braughing Ware Hertfordshire SG11 2QA |
Registered Address | Iveco House Station Road Watford WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
1.7k at £1 | Anne Haworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £114,881 |
Cash | £103 |
Current Liabilities | £21,305 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2015 | Final Gazette dissolved following liquidation (1 page) |
19 November 2015 | Final Gazette dissolved following liquidation (1 page) |
19 August 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
19 August 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
25 February 2015 | Appointment of a voluntary liquidator (2 pages) |
25 February 2015 | Appointment of a voluntary liquidator (2 pages) |
12 February 2015 | Resolutions
|
29 January 2015 | Registered office address changed from 117 Ladywood Road Hertford Herts SG14 2TA to Iveco House Station Road Watford WD17 1DL on 29 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from 117 Ladywood Road Hertford Herts SG14 2TA to Iveco House Station Road Watford WD17 1DL on 29 January 2015 (2 pages) |
28 January 2015 | Declaration of solvency (3 pages) |
28 January 2015 | Declaration of solvency (3 pages) |
20 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
23 December 2014 | Satisfaction of charge 1 in full (4 pages) |
23 December 2014 | Satisfaction of charge 1 in full (4 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Secretary's details changed for Anne Veronica Haworth on 6 February 2010 (1 page) |
8 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Secretary's details changed for Anne Veronica Haworth on 6 February 2010 (1 page) |
8 February 2010 | Secretary's details changed for Anne Veronica Haworth on 6 February 2010 (1 page) |
8 February 2010 | Director's details changed for Miss Anne Patricia Haworth on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Miss Anne Patricia Haworth on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Miss Anne Patricia Haworth on 5 February 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
28 January 2009 | Appointment terminated director janet haworth (1 page) |
28 January 2009 | Appointment terminated director janet haworth (1 page) |
28 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from camelot church end braughing hertfordshire SG11 2QA (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from camelot church end braughing hertfordshire SG11 2QA (1 page) |
20 November 2008 | Return made up to 28/12/07; full list of members (4 pages) |
20 November 2008 | Return made up to 28/12/07; full list of members (4 pages) |
29 October 2008 | Director and secretary appointed anne veronica haworth (2 pages) |
29 October 2008 | Director and secretary appointed anne veronica haworth (2 pages) |
29 October 2008 | Appointment terminated director and secretary john haworth (1 page) |
29 October 2008 | Appointment terminated director and secretary john haworth (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 February 2007 | Return made up to 28/12/06; full list of members (2 pages) |
14 February 2007 | Return made up to 28/12/06; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
24 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 December 2004 | Return made up to 28/12/04; full list of members (7 pages) |
15 December 2004 | Return made up to 28/12/04; full list of members (7 pages) |
17 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
4 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 December 1998 | Return made up to 28/12/98; no change of members (6 pages) |
17 December 1998 | Return made up to 28/12/98; no change of members (6 pages) |
8 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
14 January 1998 | Return made up to 28/12/97; no change of members
|
14 January 1998 | Return made up to 28/12/97; no change of members
|
22 May 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 May 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
3 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
12 June 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
12 June 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
8 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
8 January 1996 | New secretary appointed (2 pages) |
8 January 1996 | New secretary appointed (2 pages) |
8 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
26 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 January 1995 | Memorandum and Articles of Association (21 pages) |
19 January 1995 | Memorandum and Articles of Association (21 pages) |
19 January 1995 | Memorandum and Articles of Association (21 pages) |