Everton
Sandy
Bedfordshire
SG19 2LD
Director Name | Mr David George Neville |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1997(51 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 18 October 2013) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 St Neots Road Sandy Bedfordshire SG19 1BU |
Director Name | Mr Richard Andrew Neville |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1997(51 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 18 October 2013) |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Pooleys Lane Welham Green Hatfield Hertfordshire AL9 7LF |
Secretary Name | Mr Richard Andrew Neville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2005(59 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 18 October 2013) |
Role | Stationery Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 62 Pooleys Lane Welham Green Hatfield Hertfordshire AL9 7LF |
Director Name | Mr George Henry Neville |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(44 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 17 March 2003) |
Role | Chairman And Managing Director |
Correspondence Address | 62 Hamilton Road Barnet Hertfordshire EN4 9HE |
Director Name | Mr James David Neville |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(44 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 October 1997) |
Role | Departmental Manager |
Correspondence Address | 15 Mansfield Avenue East Barnet Barnet Hertfordshire EN4 8QD |
Director Name | Mr Richard Alan Neville |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(44 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 October 1997) |
Role | Departmental Manager |
Correspondence Address | 32 Morris Way London Colney St Albans Hertfordshire AL2 1JL |
Secretary Name | Mrs Gloria Anne Loom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(44 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 82 Tempest Avenue Potters Bar Hertfordshire EN6 5JY |
Director Name | Mrs Gloria Anne Loom |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(48 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2003) |
Role | Secretary |
Correspondence Address | 82 Tempest Avenue Potters Bar Hertfordshire EN6 5JY |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Andrew Robert Neville 33.33% Ordinary |
---|---|
5k at £1 | David George Neville 33.33% Ordinary |
5k at £1 | Richard Andrew Neville 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £201,986 |
Cash | £161,925 |
Current Liabilities | £297,546 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2013 | Final Gazette dissolved following liquidation (1 page) |
18 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2013 | Notice of move from Administration to Dissolution on 9 July 2013 (9 pages) |
18 July 2013 | Notice of move from Administration to Dissolution (9 pages) |
21 February 2013 | Administrator's progress report to 15 January 2013 (14 pages) |
21 February 2013 | Administrator's progress report to 15 January 2013 (14 pages) |
4 September 2012 | Statement of affairs with form 2.14B (13 pages) |
4 September 2012 | Statement of affairs with form 2.14B (13 pages) |
24 August 2012 | Notice of deemed approval of proposals (1 page) |
24 August 2012 | Notice of deemed approval of proposals (1 page) |
6 August 2012 | Statement of administrator's proposal (39 pages) |
6 August 2012 | Statement of administrator's proposal (39 pages) |
3 August 2012 | Statement of affairs with form 2.14B (7 pages) |
3 August 2012 | Statement of affairs with form 2.14B (7 pages) |
19 July 2012 | Appointment of an administrator (1 page) |
19 July 2012 | Registered office address changed from Unit 1 Albone Way Biggleswade Bedfordshire SG18 8BN United Kingdom on 19 July 2012 (2 pages) |
19 July 2012 | Registered office address changed from Unit 1 Albone Way Biggleswade Bedfordshire SG18 8BN United Kingdom on 19 July 2012 (2 pages) |
19 July 2012 | Appointment of an administrator (1 page) |
29 March 2012 | Registered office address changed from Unit 10 Albone Way Biggleswade Bedfordshire SG18 8BN on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Unit 10 Albone Way Biggleswade Bedfordshire SG18 8BN on 29 March 2012 (1 page) |
29 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
29 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
17 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 April 2010 | Director's details changed for David George Neville on 22 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Richard Andrew Neville on 22 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Andrew Robert Neville on 22 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Andrew Robert Neville on 22 March 2010 (2 pages) |
6 April 2010 | Director's details changed for David George Neville on 22 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Richard Andrew Neville on 22 March 2010 (2 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
24 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 May 2007 | Return made up to 22/03/07; full list of members (7 pages) |
1 May 2007 | Return made up to 22/03/07; full list of members (7 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: unit 1 travellers lane welham green hatfield hertfordshire AL9 7HF (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: unit 1 travellers lane welham green hatfield hertfordshire AL9 7HF (1 page) |
24 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
25 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 22/03/06; full list of members
|
12 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 November 2005 | New secretary appointed (1 page) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | New secretary appointed (1 page) |
29 March 2005 | Return made up to 22/03/05; full list of members
|
29 March 2005 | Return made up to 22/03/05; full list of members (8 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2004 | Return made up to 22/03/04; full list of members (8 pages) |
16 April 2004 | Return made up to 22/03/04; full list of members
|
11 January 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
11 January 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
15 April 2003 | £ sr 14529@1 17/03/03 (1 page) |
15 April 2003 | £ sr 14529@1 17/03/03 (1 page) |
12 April 2003 | Return made up to 22/03/03; full list of members (9 pages) |
12 April 2003 | Return made up to 22/03/03; full list of members (9 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
17 March 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
17 March 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
14 February 2003 | £ ic 36605/29586 31/01/03 £ sr 7019@1=7019 (1 page) |
14 February 2003 | £ ic 36605/29586 31/01/03 £ sr 7019@1=7019 (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
30 December 2002 | £ ic 43624/36605 26/11/02 £ sr 7019@1=7019 (1 page) |
30 December 2002 | £ ic 43624/36605 26/11/02 £ sr 7019@1=7019 (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: unit 1 point travellers lane welham green hatfield hertfordshire AL9 7HF (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: unit 1 point travellers lane welham green hatfield hertfordshire AL9 7HF (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: brownlow works 23 henry road barnet hertfordshire EN4 8BE (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: brownlow works 23 henry road barnet hertfordshire EN4 8BE (1 page) |
18 April 2002 | Return made up to 22/03/02; full list of members
|
18 April 2002 | Return made up to 22/03/02; full list of members (9 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2001 | Full accounts made up to 31 August 2001 (19 pages) |
10 December 2001 | Full accounts made up to 31 August 2001 (19 pages) |
19 April 2001 | Return made up to 22/03/01; full list of members (9 pages) |
19 April 2001 | Return made up to 22/03/01; full list of members
|
5 March 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Particulars of mortgage/charge (3 pages) |
29 January 2001 | £ ic 77362/43624 12/01/01 £ sr 33738@1=33738 (1 page) |
29 January 2001 | £ ic 77362/43624 12/01/01 £ sr 33738@1=33738 (1 page) |
26 January 2001 | Resolutions
|
26 January 2001 | Resolutions
|
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Full accounts made up to 31 August 2000 (17 pages) |
15 December 2000 | Full accounts made up to 31 August 2000 (17 pages) |
12 April 2000 | Return made up to 22/03/00; full list of members
|
12 April 2000 | Full accounts made up to 31 August 1999 (17 pages) |
12 April 2000 | Full accounts made up to 31 August 1999 (17 pages) |
12 April 2000 | Return made up to 22/03/00; full list of members (9 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Resolutions
|
2 April 1999 | Return made up to 22/03/99; full list of members (8 pages) |
2 April 1999 | Return made up to 22/03/99; full list of members (8 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: unit b 65 lancaster road new barnet hertfordshire EN4 8AS (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: unit b 65 lancaster road new barnet hertfordshire EN4 8AS (1 page) |
18 December 1998 | Full accounts made up to 31 August 1998 (17 pages) |
18 December 1998 | Full accounts made up to 31 August 1998 (17 pages) |
28 January 1998 | Full accounts made up to 31 August 1997 (17 pages) |
28 January 1998 | Full accounts made up to 31 August 1997 (17 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
27 March 1997 | Return made up to 22/03/97; no change of members (4 pages) |
27 March 1997 | Return made up to 22/03/97; no change of members (4 pages) |
12 February 1997 | Full accounts made up to 31 August 1996 (16 pages) |
12 February 1997 | Full accounts made up to 31 August 1996 (16 pages) |
11 April 1996 | Return made up to 22/03/96; full list of members (6 pages) |
11 April 1996 | Full accounts made up to 31 August 1995 (17 pages) |
11 April 1996 | Full accounts made up to 31 August 1995 (17 pages) |
11 April 1996 | Return made up to 22/03/96; full list of members (6 pages) |
10 April 1995 | Return made up to 22/03/95; no change of members (4 pages) |
10 April 1995 | Return made up to 22/03/95; no change of members (4 pages) |
10 March 1995 | Full accounts made up to 31 August 1994 (29 pages) |
10 March 1995 | Full accounts made up to 31 August 1994 (29 pages) |
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |
16 April 1982 | Annual return made up to 22/02/82 (4 pages) |
16 April 1982 | Annual return made up to 22/02/82 (4 pages) |
4 November 1947 | Particulars of contract relating to shares (2 pages) |
4 November 1947 | Particulars of contract relating to shares (2 pages) |