Heronsgate Chorleywood
Rickmansworth
Hertfordshire
WD3 5DP
Secretary Name | Philip Ashton- Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2007(53 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 July 2009) |
Role | Company Director |
Correspondence Address | Home Close Long Lane Heronsgate Hertfordshire WD3 5DQ |
Director Name | Lisa Jane Ashton-Jones |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(54 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 28 July 2009) |
Role | Personal Assistant |
Correspondence Address | Home Close Long Lane Heronsgate Chorleywood Rickmansworth Hertfordshire WD3 5DQ |
Director Name | William David Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Rectory Farm Orlingbury Kettering Northants |
Director Name | Georgianna Sarah Preston |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Middle Farm Watereaton Oxford Oxfordshire OX2 8HD |
Director Name | Mr Charles Henry Tomkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Willibrook Lodge Apethorpe Peterborough Cambs PE8 5DE |
Director Name | Mr Charles William Tomkins |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(37 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 26 November 2007) |
Role | Company Director |
Correspondence Address | Jacks Green Apethorpe Road, Nassington Peterborough PE8 6QT |
Director Name | Mrs Yvonne Tomkins |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(37 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willibrook Lodge Apethorpe Peterborough Cambs PE8 5DB |
Secretary Name | Mrs Yvonne Tomkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willibrook Lodge Apethorpe Peterborough Cambs PE8 5DB |
Secretary Name | Minaxi Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | 1 Laundry Road Apethorpe Peterborough PE8 5DQ |
Secretary Name | Nisha Parsotam Keshav |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(44 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | Spa Farm Apethorpe Peterborough Northamptonshire PE8 5DD |
Secretary Name | Clive Peter Ibotson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 36 West Street Kings Cliffe Peterborough Cambridgeshire PE8 6XA |
Secretary Name | Dijana Todorovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(47 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 November 2007) |
Role | Company Director |
Correspondence Address | Jacks Green Apethorpe Road, Nassington Peterborough PE8 6QT |
Registered Address | 1st Floor Sheraton House Lower Road Chorley Hertfordshire WD3 5LH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,072,796 |
Cash | £46 |
Current Liabilities | £262,283 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2009 | Application for striking-off (1 page) |
19 January 2009 | Statement by directors (1 page) |
19 January 2009 | Solvency statement dated 09/12/08 (1 page) |
19 January 2009 | Memorandum of capital - processed 19/01/09 (1 page) |
19 January 2009 | Resolutions
|
27 June 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
27 February 2008 | Director appointed lisa jane ashton-jones (3 pages) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
20 December 2007 | Secretary resigned (2 pages) |
20 December 2007 | Director resigned (2 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: 14 all saints street stamford lincolnshire PE9 2PA (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
8 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
20 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
19 July 2005 | Return made up to 24/06/05; full list of members
|
18 June 2005 | Particulars of mortgage/charge (7 pages) |
18 June 2005 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Return made up to 24/06/04; full list of members (5 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
17 July 2003 | Location of register of members (1 page) |
17 July 2003 | Location of register of directors' interests (1 page) |
17 July 2003 | Return made up to 24/06/03; full list of members (5 pages) |
12 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
28 June 2002 | Return made up to 24/06/02; full list of members (6 pages) |
8 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: apethorpe peterborough PE8 5DA (1 page) |
5 July 2001 | Return made up to 29/06/01; full list of members
|
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
23 February 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
15 August 2000 | Return made up to 29/06/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
30 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
12 January 1999 | New secretary appointed (2 pages) |
22 December 1998 | Secretary resigned (1 page) |
6 July 1998 | Return made up to 29/06/98; full list of members
|
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | New secretary appointed (2 pages) |
24 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
22 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
10 June 1997 | Auditor's resignation (1 page) |
15 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
10 July 1996 | Return made up to 29/06/96; full list of members
|
2 May 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
14 April 1996 | Secretary resigned (1 page) |
14 April 1996 | New secretary appointed (2 pages) |
5 July 1995 | Return made up to 29/06/95; full list of members (6 pages) |
8 December 1992 | Resolutions
|
28 January 1954 | Incorporation (17 pages) |