Potters Bar
Hertfordshire
EN6 2JD
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2005(48 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House, 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Secretary Name | The Finance & Industrial Trust Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 1992(35 years after company formation) |
Appointment Duration | 20 years, 3 months (closed 24 April 2012) |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Frederick George Elmes |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(34 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 November 1993) |
Role | Chartered Secretary |
Correspondence Address | 75 Badlis Road Walthamstow London E17 5LG |
Director Name | John Keith Palmer |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Queensbury Road Kettering Northampton NN15 7HL |
Director Name | Paul Brettell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(39 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 55 Harmer Green Lane Harmer Green Welwyn Hertfordshire AL6 0AP |
Director Name | Roger Alan Hambidge |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(46 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 April 2007) |
Role | Chartered Surveyor |
Correspondence Address | Vicarage Farm House Churchway Stone Aylesbury Buckinghamshire HP17 8RG |
Secretary Name | The Finance & Industrial Trust Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1991(34 years after company formation) |
Appointment Duration | 1 year (resigned 24 January 1992) |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Registered Address | Graham House, 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Rowlandson Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2012 | Application to strike the company off the register (3 pages) |
2 January 2012 | Application to strike the company off the register (3 pages) |
16 September 2011 | Statement of capital on 16 September 2011
|
16 September 2011 | Solvency Statement dated 13/09/11 (1 page) |
16 September 2011 | Resolutions
|
16 September 2011 | Statement by Directors (1 page) |
16 September 2011 | Resolutions
|
16 September 2011 | Statement by directors (1 page) |
16 September 2011 | Statement of capital on 16 September 2011
|
16 September 2011 | Solvency statement dated 13/09/11 (1 page) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
28 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Susan Margaret Younghusband on 24 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 24 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Susan Margaret Younghusband on 24 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Richard Graham St John Rowlandson on 24 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 24 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Richard Graham St John Rowlandson on 24 January 2010 (2 pages) |
3 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
3 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
29 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
1 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
1 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
7 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
7 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
30 January 2006 | Return made up to 24/01/06; full list of members (3 pages) |
30 January 2006 | Return made up to 24/01/06; full list of members (3 pages) |
14 December 2005 | Auditor's resignation (1 page) |
14 December 2005 | Auditor's resignation (1 page) |
5 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2005 | New director appointed (4 pages) |
12 October 2005 | New director appointed (4 pages) |
3 February 2005 | Return made up to 24/01/05; full list of members
|
3 February 2005 | Return made up to 24/01/05; full list of members (3 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
6 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
5 August 2003 | New director appointed (3 pages) |
5 August 2003 | New director appointed (3 pages) |
3 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
22 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
22 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
23 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
25 March 2002 | Auditor's resignation (1 page) |
25 March 2002 | Auditor's resignation (1 page) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
6 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
11 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
11 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
5 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
23 December 2000 | Particulars of mortgage/charge (5 pages) |
23 December 2000 | Particulars of mortgage/charge (5 pages) |
23 December 2000 | Particulars of mortgage/charge (6 pages) |
23 December 2000 | Particulars of mortgage/charge (5 pages) |
23 December 2000 | Particulars of mortgage/charge (5 pages) |
23 December 2000 | Particulars of mortgage/charge (6 pages) |
23 December 2000 | Particulars of mortgage/charge (5 pages) |
23 December 2000 | Particulars of mortgage/charge (5 pages) |
23 December 2000 | Particulars of mortgage/charge (5 pages) |
23 December 2000 | Particulars of mortgage/charge (5 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
1 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
1 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
19 July 1999 | Particulars of mortgage/charge (6 pages) |
19 July 1999 | Particulars of mortgage/charge (6 pages) |
20 January 1999 | Return made up to 24/01/99; full list of members (10 pages) |
20 January 1999 | Return made up to 24/01/99; full list of members (10 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
20 January 1998 | Return made up to 24/01/98; no change of members (8 pages) |
20 January 1998 | Return made up to 24/01/98; no change of members (8 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
20 January 1997 | Return made up to 24/01/97; no change of members (8 pages) |
20 January 1997 | Return made up to 24/01/97; no change of members (8 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
29 August 1996 | New director appointed (3 pages) |
29 August 1996 | New director appointed (3 pages) |
14 August 1996 | New director appointed (3 pages) |
14 August 1996 | New director appointed (3 pages) |
17 January 1996 | Return made up to 24/01/96; full list of members (8 pages) |
17 January 1996 | Return made up to 24/01/96; full list of members (8 pages) |
19 December 1995 | Company name changed macs stores (brambleside) limite d\certificate issued on 20/12/95 (2 pages) |
19 December 1995 | Company name changed macs stores (brambleside) limite d\certificate issued on 20/12/95 (4 pages) |
8 November 1995 | Accounts made up to 30 April 1995 (4 pages) |
8 November 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
15 September 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
15 September 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
3 January 1957 | Incorporation (16 pages) |
3 January 1957 | Incorporation (16 pages) |