Ayot St Peter
Hertfordshire
AL6 9BG
Director Name | Mr Christopher Scott Hall Smith |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2006(58 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 10 April 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lymden Farm House Lymden Lane Stonegate East Sussex TN5 7JD |
Secretary Name | Nadarajah Sathasivam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2006(58 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 10 April 2018) |
Role | Company Director |
Correspondence Address | 12 Beaumont Avenue Harrow Middlesex HA2 7AT |
Director Name | David William Levings |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 20 December 2006) |
Role | Fish Merchant |
Correspondence Address | 2 Astle Cottage Peover Lane Chelford Cheshire SK11 9AN |
Director Name | Mr Harold Levings |
---|---|
Date of Birth | May 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 May 1996) |
Role | Company Director |
Correspondence Address | Peover Grange Peover Lane Chelford Cheshire SK11 9AN |
Director Name | Mrs Jane Rosemary Levings |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 20 December 2006) |
Role | Fish Merchant |
Correspondence Address | 2 Astle Cottage Peover Lane Chelford Cheshire SK11 9AN |
Secretary Name | David William Levings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 20 December 2006) |
Role | Company Director |
Correspondence Address | 2 Astle Cottage Peover Lane Chelford Cheshire SK11 9AN |
Director Name | Thomas Williams Levings |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(50 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2004) |
Role | Fish Merchant |
Correspondence Address | 31 Trafford Circle Stretford Manchester |
Director Name | Mr Darren Charles North |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(58 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Peartree Close Doddinghurst Brentwood CM15 0TU |
Director Name | Mr Paul Matthew Gower |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(58 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Perry Hill Great Henny Sudbury Suffolk CO10 7NN |
Registered Address | Savoy House Savoy Circus London W3 7DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £93,288 |
Cash | £10,787 |
Current Liabilities | £278,263 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2016 | Termination of appointment of Paul Matthew Gower as a director on 4 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Paul Matthew Gower as a director on 4 August 2016 (1 page) |
6 November 2012 | Registered office address changed from Unit a15/a19 New Covent Garden Market London SW8 5EE on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Unit a15/a19 New Covent Garden Market London SW8 5EE on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Unit a15/a19 New Covent Garden Market London SW8 5EE on 6 November 2012 (1 page) |
13 November 2010 | Compulsory strike-off action has been suspended (1 page) |
13 November 2010 | Compulsory strike-off action has been suspended (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2010 | Termination of appointment of Darren North as a director (2 pages) |
27 October 2010 | Termination of appointment of Darren North as a director (2 pages) |
9 February 2010 | Registered office address changed from New Smithfield Market Openshaw Manchester M11 2WJ on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from New Smithfield Market Openshaw Manchester M11 2WJ on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from New Smithfield Market Openshaw Manchester M11 2WJ on 9 February 2010 (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | New director appointed (4 pages) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | New director appointed (3 pages) |
17 January 2007 | Secretary resigned;director resigned (1 page) |
17 January 2007 | New director appointed (3 pages) |
17 January 2007 | New director appointed (4 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (4 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | Secretary resigned;director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (4 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Return made up to 23/05/06; full list of members (7 pages) |
31 August 2006 | Return made up to 23/05/06; full list of members (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 June 2005 | Return made up to 23/05/05; full list of members
|
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Return made up to 23/05/05; full list of members
|
24 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 July 2004 | Return made up to 23/05/04; full list of members (7 pages) |
5 July 2004 | Return made up to 23/05/04; full list of members (7 pages) |
18 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 May 2003 | Return made up to 23/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 23/05/03; full list of members (7 pages) |
12 September 2002 | Return made up to 23/05/02; full list of members (7 pages) |
12 September 2002 | Return made up to 23/05/02; full list of members (7 pages) |
4 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
1 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
15 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
26 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
9 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
9 June 1998 | New director appointed (2 pages) |
24 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
24 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
24 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 June 1996 | Return made up to 23/05/96; no change of members
|
18 June 1996 | Return made up to 23/05/96; no change of members
|
5 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
29 May 1986 | Return made up to 16/05/86; full list of members (4 pages) |
29 May 1986 | Return made up to 16/05/86; full list of members (4 pages) |