Markyate
St Albans
Hertfordshire
AL3 8NA
Secretary Name | Beatrice Capon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2003(49 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 11 December 2013) |
Role | Company Director |
Correspondence Address | 3 Farrer Top Markyate St. Albans Hertfordshire AL3 8NA |
Director Name | Barry Meredith |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(36 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 41 Veryan Place Fishermead Milton Keynes Buckinghamshire MK6 2SP |
Director Name | John Ridler |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 December 1995) |
Role | Company Director |
Correspondence Address | 9 Mount View Rickmansworth Hertfordshire WD3 2BA |
Director Name | Susanne Ridler |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 December 1995) |
Role | Company Director |
Correspondence Address | 9 Mount View Rickmansworth Hertfordshire WD3 2BA |
Secretary Name | Susanne Ridler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 December 1995) |
Role | Company Director |
Correspondence Address | 9 Mount View Rickmansworth Hertfordshire WD3 2BA |
Secretary Name | Barry Meredith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(41 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 41 Veryan Place Fishermead Milton Keynes Buckinghamshire MK6 2SP |
Director Name | John Pither |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(42 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcourt Trout Rise Loudwater Rickmansworth Hertfordshire WD3 4JS |
Secretary Name | Roy William Capon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(49 years, 2 months after company formation) |
Appointment Duration | 5 days (resigned 05 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Farrer Top Markyate St Albans Hertfordshire AL3 8NA |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£87,839 |
Cash | £102 |
Current Liabilities | £454,124 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2013 | Final Gazette dissolved following liquidation (1 page) |
11 September 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 September 2013 | Liquidators' statement of receipts and payments to 5 September 2013 (5 pages) |
11 September 2013 | Liquidators' statement of receipts and payments to 5 September 2013 (5 pages) |
11 September 2013 | Liquidators statement of receipts and payments to 5 September 2013 (5 pages) |
11 September 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 September 2013 | Liquidators statement of receipts and payments to 5 September 2013 (5 pages) |
10 July 2013 | Liquidators statement of receipts and payments to 29 June 2013 (5 pages) |
10 July 2013 | Liquidators' statement of receipts and payments to 29 June 2013 (5 pages) |
10 July 2013 | Liquidators' statement of receipts and payments to 29 June 2013 (5 pages) |
10 January 2013 | Liquidators' statement of receipts and payments to 29 December 2012 (5 pages) |
10 January 2013 | Liquidators statement of receipts and payments to 29 December 2012 (5 pages) |
10 January 2013 | Liquidators' statement of receipts and payments to 29 December 2012 (5 pages) |
6 July 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (5 pages) |
6 July 2012 | Liquidators statement of receipts and payments to 29 June 2012 (5 pages) |
6 July 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (5 pages) |
10 January 2012 | Liquidators' statement of receipts and payments to 29 December 2011 (5 pages) |
10 January 2012 | Liquidators' statement of receipts and payments to 29 December 2011 (5 pages) |
10 January 2012 | Liquidators statement of receipts and payments to 29 December 2011 (5 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 29 June 2011 (5 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 29 June 2011 (5 pages) |
12 July 2011 | Liquidators statement of receipts and payments to 29 June 2011 (5 pages) |
24 January 2011 | Death of a liquidator (1 page) |
24 January 2011 | Death of a liquidator (1 page) |
13 January 2011 | Liquidators' statement of receipts and payments to 29 December 2010 (5 pages) |
13 January 2011 | Liquidators statement of receipts and payments to 29 December 2010 (5 pages) |
13 January 2011 | Liquidators' statement of receipts and payments to 29 December 2010 (5 pages) |
19 July 2010 | Liquidators' statement of receipts and payments to 29 June 2010 (5 pages) |
19 July 2010 | Liquidators' statement of receipts and payments to 29 June 2010 (5 pages) |
19 July 2010 | Liquidators statement of receipts and payments to 29 June 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 29 June 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 29 June 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 29 June 2010 (5 pages) |
25 January 2010 | Liquidators' statement of receipts and payments to 29 December 2009 (5 pages) |
25 January 2010 | Liquidators' statement of receipts and payments to 29 December 2009 (5 pages) |
25 January 2010 | Liquidators statement of receipts and payments to 29 December 2009 (5 pages) |
10 January 2009 | Statement of affairs with form 4.19 (9 pages) |
10 January 2009 | Resolutions
|
10 January 2009 | Appointment of a voluntary liquidator (1 page) |
10 January 2009 | Resolutions
|
10 January 2009 | Appointment of a voluntary liquidator (1 page) |
10 January 2009 | Statement of affairs with form 4.19 (9 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from first floor st giles house 15/21 victoria road bletchley milton keynes bucks MK2 2NG (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from first floor st giles house 15/21 victoria road bletchley milton keynes bucks MK2 2NG (1 page) |
2 September 2008 | Return made up to 31/07/08; no change of members (6 pages) |
2 September 2008 | Return made up to 31/07/08; no change of members (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
3 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
3 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
5 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
5 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | Resolutions
|
1 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | New secretary appointed (2 pages) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
5 November 2003 | Particulars of mortgage/charge (10 pages) |
5 November 2003 | Particulars of mortgage/charge (10 pages) |
22 September 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
22 September 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
16 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
16 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
30 August 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
30 August 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
1 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
17 September 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
17 September 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
6 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
6 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
11 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
7 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
7 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
10 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
10 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
16 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
29 April 1999 | Particulars of mortgage/charge (5 pages) |
29 April 1999 | Particulars of mortgage/charge (5 pages) |
5 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
7 August 1998 | Return made up to 31/07/98; no change of members (5 pages) |
7 August 1998 | Return made up to 31/07/98; no change of members (5 pages) |
4 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
4 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
12 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
12 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
5 August 1997 | New director appointed (3 pages) |
5 August 1997 | New director appointed (3 pages) |
30 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
30 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
23 August 1996 | Return made up to 31/07/96; full list of members
|
23 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: 11 greenhill crescent watford business park watford herts.WD1 8QU (1 page) |
18 February 1996 | Registered office changed on 18/02/96 from: 11 greenhill crescent watford business park watford herts.WD1 8QU (1 page) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1996 | Secretary resigned (1 page) |
13 February 1996 | Director resigned (2 pages) |
13 February 1996 | New secretary appointed (1 page) |
13 February 1996 | Director resigned (2 pages) |
13 February 1996 | New secretary appointed (1 page) |
13 February 1996 | Secretary resigned (1 page) |
26 January 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
21 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
16 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
16 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
21 August 1954 | Incorporation (15 pages) |
21 August 1954 | Incorporation (15 pages) |