Broxbourne
Hertfordshire
EN10 7LA
Director Name | Mr Steven Roger Marley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1991(39 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months (closed 27 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Auber Close Hoddesdon Hertfordshire EN11 9FA |
Director Name | Valerie Elizabeth Marley |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1991(39 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months (closed 27 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St Annes Park Broxbourne Hertfordshire EN10 7LA |
Secretary Name | Mr Steven Roger Marley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 1991(39 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months (closed 27 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Auber Close Hoddesdon Hertfordshire EN11 9FA |
Director Name | Christine Elizabeth McCrone |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1994(41 years, 9 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 27 August 2015) |
Role | Company Director |
Correspondence Address | The Laurels 10 Brooke Gardens Bishops Stortford Hertfordshire CM23 5JF |
Director Name | Michael Paul Smith |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 February 2000) |
Role | Accountant |
Correspondence Address | 2 Wells Gardens Ilford Essex IG1 3TX |
Registered Address | Leigh Adams Llp Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £106,125 |
Cash | £550 |
Current Liabilities | £1,000,509 |
Latest Accounts | 31 December 2006 (16 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2015 | Final Gazette dissolved following liquidation (1 page) |
27 May 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
21 January 2015 | Liquidators statement of receipts and payments to 14 December 2014 (7 pages) |
21 January 2015 | Liquidators' statement of receipts and payments to 14 December 2014 (7 pages) |
21 January 2015 | Liquidators statement of receipts and payments to 14 June 2014 (7 pages) |
21 January 2015 | Liquidators' statement of receipts and payments to 14 June 2014 (7 pages) |
14 January 2014 | Liquidators' statement of receipts and payments to 14 December 2013 (5 pages) |
14 January 2014 | Liquidators statement of receipts and payments to 14 December 2013 (5 pages) |
12 August 2013 | Liquidators statement of receipts and payments to 14 June 2013 (5 pages) |
12 August 2013 | Liquidators' statement of receipts and payments to 14 June 2013 (5 pages) |
29 January 2013 | Liquidators' statement of receipts and payments to 14 December 2012 (5 pages) |
29 January 2013 | Liquidators statement of receipts and payments to 14 December 2012 (5 pages) |
5 July 2012 | Liquidators' statement of receipts and payments to 14 June 2012 (5 pages) |
5 July 2012 | Liquidators statement of receipts and payments to 14 June 2012 (5 pages) |
6 January 2012 | Liquidators' statement of receipts and payments to 14 December 2011 (5 pages) |
6 January 2012 | Liquidators statement of receipts and payments to 14 December 2011 (5 pages) |
20 June 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (5 pages) |
20 June 2011 | Liquidators statement of receipts and payments to 14 June 2011 (5 pages) |
17 December 2010 | Liquidators statement of receipts and payments to 14 December 2010 (5 pages) |
17 December 2010 | Liquidators' statement of receipts and payments to 14 December 2010 (5 pages) |
22 June 2010 | Liquidators' statement of receipts and payments to 14 June 2010 (5 pages) |
22 June 2010 | Liquidators statement of receipts and payments to 14 June 2010 (5 pages) |
21 December 2009 | Liquidators statement of receipts and payments to 14 December 2009 (5 pages) |
21 December 2009 | Liquidators' statement of receipts and payments to 14 December 2009 (5 pages) |
23 December 2008 | Appointment of a voluntary liquidator (1 page) |
23 December 2008 | Resolutions
|
23 December 2008 | Statement of affairs with form 4.19 (10 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from unit 14 harlow mill business centre riverway harlow essex CM20 2FD (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from unit 14 harlow mill business centre riverway harlow essex CM20 2FD (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 30 stort mill riverway harlow essex CM20 2SN (1 page) |
16 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
1 March 2008 | Prev ext from 31/12/2007 to 31/03/2008 (1 page) |
1 February 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
2 January 2008 | Particulars of mortgage/charge (4 pages) |
3 May 2007 | Return made up to 12/04/07; full list of members (8 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
20 April 2006 | Return made up to 12/04/06; full list of members (9 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
6 April 2005 | Return made up to 12/04/05; full list of members
|
27 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 April 2004 | Return made up to 12/04/04; full list of members (9 pages) |
10 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 April 2003 | Return made up to 12/04/03; full list of members (9 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
25 April 2002 | Return made up to 12/04/02; full list of members (8 pages) |
27 December 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 April 2001 | Return made up to 12/04/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 April 2000 | Return made up to 12/04/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
18 May 1999 | Return made up to 12/04/99; full list of members (7 pages) |
25 January 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
11 May 1998 | Return made up to 12/04/98; change of members
|
20 April 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 January 1998 | Auditor's resignation (1 page) |
7 October 1997 | New director appointed (2 pages) |
9 May 1997 | Return made up to 12/04/97; full list of members
|
27 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
21 April 1996 | Return made up to 12/04/96; no change of members (4 pages) |
19 January 1996 | Resolutions
|
17 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
10 May 1995 | Return made up to 12/04/95; full list of members (6 pages) |
9 February 1976 | Share capital (4 pages) |
19 April 1952 | Allotment of shares (2 pages) |