Bromley Lane
Wellpond Green
Hertfordshire
SG11 1NW
Director Name | Mr Stewart Scott MacDonald |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 1993(47 years, 3 months after company formation) |
Appointment Duration | 23 years (closed 07 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnwell House Hare Street Buntingford Hertfordshire SG9 0EQ |
Director Name | Mr Graham Newton Jones |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(45 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | 24 St Marys Grove Chiswick London W4 3LN |
Director Name | Mr Charles MacDonald |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(45 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 21 May 2003) |
Role | Company Director |
Correspondence Address | 1 Hyde Close Barnet Hertfordshire EN5 5TJ |
Director Name | Mrs Eileen May MacDonald |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | 1 Hyde Close Barnet Hertfordshire EN5 5TJ |
Director Name | Mr George Albert Taylor |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | 11 Aldon Close Dovercourt Essex CO12 5HF |
Director Name | Mr Richard John Vincent |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 October 1991(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | 86 Polaris Drive East Doncaster 3109 Victoria Foreign |
Secretary Name | Mr George Albert Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | 11 Aldon Close Dovercourt Essex CO12 5HF |
Secretary Name | Mr Stewart Scott MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(50 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 03 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnwell House Hare Street Buntingford Hertfordshire SG9 0EQ |
Director Name | Mrs Alison Jean Willson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2011(64 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 August 2013) |
Role | Elderly Care Worker |
Country of Residence | United States |
Correspondence Address | 6723 East Rustic Drive Parker Colorado 80104 |
Registered Address | Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £613,524 |
Cash | £845,778 |
Current Liabilities | £601,277 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
24 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 24 March 2016 (2 pages) |
3 December 2015 | Liquidators' statement of receipts and payments to 29 September 2015 (11 pages) |
3 December 2015 | Liquidators statement of receipts and payments to 29 September 2015 (11 pages) |
3 December 2014 | Liquidators' statement of receipts and payments to 29 September 2014 (10 pages) |
3 December 2014 | Liquidators statement of receipts and payments to 29 September 2014 (10 pages) |
4 October 2013 | Registered office address changed from C/O C Macdonald Highfield Farm Bromley Lane Wellpond Green Standon Ware Hertfordshire SG11 1NW United Kingdom on 4 October 2013 (2 pages) |
4 October 2013 | Registered office address changed from C/O C Macdonald Highfield Farm Bromley Lane Wellpond Green Standon Ware Hertfordshire SG11 1NW United Kingdom on 4 October 2013 (2 pages) |
3 October 2013 | Resolutions
|
3 October 2013 | Appointment of a voluntary liquidator (1 page) |
3 October 2013 | Declaration of solvency (4 pages) |
27 September 2013 | Termination of appointment of Alison Willson as a director (1 page) |
7 September 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
3 July 2013 | Current accounting period shortened from 30 September 2012 to 31 May 2012 (3 pages) |
3 April 2013 | Termination of appointment of Stewart Macdonald as a secretary (1 page) |
18 December 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
29 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
2 February 2012 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (2 pages) |
20 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (8 pages) |
14 March 2011 | Appointment of Mrs Alison Jean Willson as a director (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 October 2010 | Registered office address changed from C/O C Macdonald Highfield Farm Bromley Lane, Wellpond Green Standon Ware Hertfordshire SG11 1NW United Kingdom on 25 October 2010 (1 page) |
25 October 2010 | Registered office address changed from 11 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF on 25 October 2010 (1 page) |
25 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Statement of capital on 6 September 2010
|
6 September 2010 | Statement by directors (1 page) |
6 September 2010 | Solvency statement dated 25/08/10 (1 page) |
6 September 2010 | Statement of capital on 6 September 2010
|
6 September 2010 | Resolutions
|
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Director's details changed for Stewart Scott Macdonald on 19 October 2009 (2 pages) |
5 November 2009 | Registered office address changed from P O Box 52 11 Regent Gate High Street Waltham Cross Herts EN8 7AR on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Charles Henry Macdonald on 19 October 2009 (2 pages) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Registered office address changed from P O Box 52 11 Regent Gate High Street Waltham Cross Herts EN8 7AR on 5 November 2009 (1 page) |
22 June 2009 | Auditor's resignation (1 page) |
11 June 2009 | Auditor's resignation (1 page) |
21 October 2008 | Return made up to 19/10/08; full list of members (5 pages) |
10 September 2008 | Accounts made up to 31 March 2008 (18 pages) |
30 October 2007 | Return made up to 19/10/07; full list of members (4 pages) |
6 August 2007 | Accounts made up to 31 March 2007 (17 pages) |
6 November 2006 | Return made up to 19/10/06; full list of members (4 pages) |
29 August 2006 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
12 December 2005 | Return made up to 19/10/05; full list of members (4 pages) |
15 August 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
27 October 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
27 October 2004 | Return made up to 19/10/04; full list of members (9 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 November 2003 | Return made up to 19/10/03; full list of members (10 pages) |
19 August 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
12 June 2003 | Director resigned (1 page) |
19 November 2002 | Return made up to 19/10/02; full list of members
|
19 November 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
29 October 2001 | Return made up to 19/10/01; full list of members (10 pages) |
29 October 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2001 | Director resigned (1 page) |
20 November 2000 | Return made up to 19/10/00; full list of members
|
20 November 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
19 November 1999 | Return made up to 19/10/99; full list of members
|
19 November 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
16 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
20 August 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
2 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
2 November 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Secretary resigned;director resigned (1 page) |
13 November 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
13 November 1996 | Return made up to 19/10/96; full list of members
|
1 November 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
1 November 1995 | Return made up to 19/10/95; no change of members (6 pages) |
11 April 1985 | Memorandum of association (12 pages) |
20 February 1981 | New secretary appointed (1 page) |
1 April 1974 | Annual return made up to 27/02/74 (8 pages) |
25 June 1946 | Certificate of incorporation (1 page) |