50 Vineyards Road, Northaw
Potters Bar
Hertfordshire
EN6 4PD
Director Name | Charles William Valens Smith |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1991(47 years, 10 months after company formation) |
Appointment Duration | 16 years (closed 10 July 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Kentish Lane Brookmans Park Hertfordshire AL9 6NG |
Secretary Name | Mr Martin Stewart Earle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1991(47 years, 10 months after company formation) |
Appointment Duration | 16 years (closed 10 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carramore House 50 Vineyards Road, Northaw Potters Bar Hertfordshire EN6 4PD |
Director Name | Roger Bois Kingsley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1992) |
Role | Builders Merchant |
Correspondence Address | 9 Windsor Drive Barnet Hertfordshire EN4 8UE |
Director Name | Colin Jesse Smith |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1992) |
Role | Builders Merchant |
Correspondence Address | 3 Eversley Crescent London N21 1EL |
Director Name | Mr Graham Paul Smith |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(58 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Old Curatage 35 Birch Green Hertford Hertfordshire SG14 2LR |
Registered Address | Riverside Place 109 Lea Road Waltham Abbey Essex EN9 1AS |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2007 | Application for striking-off (1 page) |
6 September 2006 | Full accounts made up to 31 October 2005 (11 pages) |
31 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: riverside place 109 lea road waltham abbey essex EN9 1AS (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: tanners court 53 st andrew street hertford hertfordshire SG14 1HW (1 page) |
6 March 2006 | Director resigned (1 page) |
14 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
7 March 2005 | Full accounts made up to 31 October 2004 (11 pages) |
6 September 2004 | Full accounts made up to 31 October 2003 (11 pages) |
27 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
8 January 2004 | Auditor's resignation (1 page) |
7 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
22 April 2003 | Full accounts made up to 31 October 2002 (11 pages) |
24 May 2002 | Particulars of mortgage/charge (7 pages) |
30 April 2002 | Full accounts made up to 31 October 2001 (10 pages) |
4 March 2002 | New director appointed (2 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 19 castle street hertford hertfordshire SG14 1ER (1 page) |
7 August 2001 | Return made up to 10/07/01; full list of members
|
18 July 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
14 November 2000 | Company name changed smith & son (hackney road) limit ed\certificate issued on 15/11/00 (2 pages) |
22 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
30 June 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
14 December 1999 | Full accounts made up to 31 October 1998 (8 pages) |
13 August 1999 | Return made up to 10/07/99; full list of members
|
27 April 1999 | Registered office changed on 27/04/99 from: holly works hollybush place london E2 9QX (1 page) |
4 November 1998 | Return made up to 10/07/98; no change of members (6 pages) |
24 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
7 August 1997 | Return made up to 10/07/97; no change of members
|
16 June 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
26 February 1996 | Particulars of mortgage/charge (3 pages) |
10 August 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
21 July 1995 | Return made up to 10/07/95; no change of members (8 pages) |