Enfield
Middlesex
EN1 4TN
Director Name | Paul Hyatt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1997(44 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 04 June 2016) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Watercress Road Cheshunt Waltham Cross Hertfordshire EN7 6XJ |
Secretary Name | Katherine Philomena Lockwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(47 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 04 June 2016) |
Role | Company Director |
Correspondence Address | 27a Russell Road Enfield Middlesex EN1 4TN |
Director Name | Robert Charles Lockwood |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(39 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Little Norwood Highfield Road West Byfleet Surrey KT14 6QT |
Director Name | Walter Gaul Pritchard |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(39 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 7 Rosslyn Park Oatlands Village Weybridge Surrey KT13 9QZ |
Secretary Name | Mrs Susan Mary Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(39 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Norwood Highfield Road West Byfleet Surrey KT14 6QT |
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | £541,468 |
Cash | £4,469 |
Current Liabilities | £244,650 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
29 December 2015 | Liquidators statement of receipts and payments to 12 October 2015 (18 pages) |
29 December 2015 | Liquidators' statement of receipts and payments to 12 October 2015 (18 pages) |
31 December 2014 | Liquidators statement of receipts and payments to 12 October 2014 (15 pages) |
31 December 2014 | Liquidators' statement of receipts and payments to 12 October 2014 (15 pages) |
18 December 2013 | Liquidators statement of receipts and payments to 12 October 2013 (16 pages) |
18 December 2013 | Liquidators' statement of receipts and payments to 12 October 2013 (16 pages) |
12 December 2012 | Liquidators' statement of receipts and payments to 12 October 2012 (15 pages) |
12 December 2012 | Liquidators statement of receipts and payments to 12 October 2012 (15 pages) |
8 December 2011 | Liquidators statement of receipts and payments to 12 October 2011 (14 pages) |
8 December 2011 | Liquidators' statement of receipts and payments to 12 October 2011 (14 pages) |
27 January 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 November 2010 | Registered office address changed from Unit 17 Kings Exchange Tileyard Road London N7 9AH on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from Unit 17 Kings Exchange Tileyard Road London N7 9AH on 9 November 2010 (2 pages) |
21 October 2010 | Resolutions
|
21 October 2010 | Statement of affairs with form 4.19 (7 pages) |
21 October 2010 | Appointment of a voluntary liquidator (1 page) |
24 May 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-29
|
29 January 2010 | Director's details changed for Keith Frederick Lockwood on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Paul Hyatt on 31 December 2009 (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
18 February 2009 | Return made up to 31/12/08; no change of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 November 2006 | Particulars of mortgage/charge (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
22 June 2005 | Accounts for a small company made up to 29 February 2004 (6 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 October 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members
|
29 September 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
19 July 2003 | Auditor's resignation (1 page) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 January 2002 | Full accounts made up to 28 February 2001 (11 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
20 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Memorandum and Articles of Association (4 pages) |
8 September 2000 | Declaration of assistance for shares acquisition (4 pages) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | Resolutions
|
24 February 2000 | Return made up to 31/12/99; full list of members
|
23 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: 16/18,beak street london W1 (1 page) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 August 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
17 March 1997 | New director appointed (2 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 August 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
20 August 1996 | £ ic 200000/180000 10/06/96 £ sr 20000@1=20000 (1 page) |
31 July 1996 | Memorandum and Articles of Association (6 pages) |
10 July 1996 | Resolutions
|
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 November 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
27 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1991 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
21 June 1989 | New director appointed (2 pages) |
7 April 1987 | Director resigned;new director appointed (2 pages) |