Bushey Heath
Watford
Hertfordshire
WD2 1NJ
Secretary Name | Mr Paul Andrew Hooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1991(29 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month (closed 06 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Rutherford Way Bushey Heath Watford Hertfordshire WD2 1NJ |
Director Name | Mr Peter David Hooper |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(29 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 06 October 2011) |
Role | Sales Representative |
Correspondence Address | 8 Mepham Gardens Harrow Weald Harrow Middlesex HA3 6QS |
Director Name | Garry Frederick Beale |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(33 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 July 2004) |
Role | Salesman |
Correspondence Address | 1 St James Way Bierton Aylesbury Buckinghamshire HP22 5ED |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mr Paul Andrew Hooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,058 |
Current Liabilities | £50,651 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 March 1964 | Delivered on: 1 April 1964 Persons entitled: E.N. Puttrek Classification: Legal charge Secured details: £5,400. Particulars: 81, waterhouse st, hemel hempstead, herts. Outstanding |
---|
6 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 March 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
25 January 2019 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 25 January 2019 (2 pages) |
22 January 2019 | Appointment of a voluntary liquidator (3 pages) |
22 January 2019 | Resolutions
|
22 January 2019 | Statement of affairs (8 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
5 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
5 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
15 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 August 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 August 2015 (1 page) |
4 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 October 2011 | Termination of appointment of Peter Hooper as a director (1 page) |
31 October 2011 | Termination of appointment of Peter Hooper as a director (1 page) |
24 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 July 2008 | Return made up to 01/05/08; no change of members (3 pages) |
2 July 2008 | Return made up to 01/05/08; no change of members (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 July 2007 | Return made up to 01/05/07; full list of members (8 pages) |
2 July 2007 | Return made up to 01/05/07; full list of members (8 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: woodford house 25 woodford road watford WD1 1DL (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: woodford house 25 woodford road watford WD1 1DL (1 page) |
11 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
11 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 June 2005 | Return made up to 01/05/05; full list of members (8 pages) |
1 June 2005 | Return made up to 01/05/05; full list of members (8 pages) |
5 October 2004 | Director resigned (2 pages) |
5 October 2004 | Director resigned (2 pages) |
14 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
12 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
12 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
25 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
25 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
8 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
19 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
19 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
23 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
26 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
10 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
10 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
19 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
19 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
13 May 1999 | Return made up to 01/05/99; no change of members
|
13 May 1999 | Return made up to 01/05/99; no change of members
|
25 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
25 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
9 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
9 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
9 June 1997 | Return made up to 01/05/97; full list of members (6 pages) |
9 June 1997 | Return made up to 01/05/97; full list of members (6 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
14 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
14 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
15 May 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |
15 May 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |
11 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
11 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
7 June 1989 | Company name changed daskin office equipment LIMITED\certificate issued on 08/06/89 (2 pages) |
7 June 1989 | Company name changed daskin office equipment LIMITED\certificate issued on 08/06/89 (2 pages) |
9 June 1961 | Incorporation (18 pages) |
9 June 1961 | Incorporation (18 pages) |