Anchor Street
Bishop's Stortford
Hertfordshire
CM23 3BD
Director Name | Pamela Christine Farnell |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(30 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 17 August 2006) |
Role | Teacher |
Correspondence Address | 276 The Ridgeway Enfield Middlesex |
Director Name | Simon Julian Hall Farnell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(30 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 17 August 2006) |
Role | Engineer |
Correspondence Address | 276 The Ridgeway Botany Bay Enfield Middlesex EW2 8AP |
Secretary Name | Pamela Christine Farnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(30 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 17 August 2006) |
Role | Company Director |
Correspondence Address | 276 The Ridgeway Enfield Middlesex |
Director Name | Mr Ian Stuart Willmot |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2008) |
Role | Engineering |
Country of Residence | England |
Correspondence Address | 34 Mallard Court John Dyde Close Anchor Street Bishop's Stortford Hertfordshire CM23 3BD |
Director Name | Michael John Willmot |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 2008) |
Role | Engineering |
Correspondence Address | 77 Cappell Lane Stanstead Abbots Hertfordshire SG12 8DA |
Secretary Name | Mr Ian Stuart Willmot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2008) |
Role | Engineering |
Country of Residence | England |
Correspondence Address | 34 Mallard Court John Dyde Close Anchor Street Bishop's Stortford Hertfordshire CM23 3BD |
Director Name | Mr Michael John Willmot |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(46 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 06 April 2008) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 6 Drury Lane Hunsdon Ware Hertfordshire SG12 8NU |
Director Name | Mrs Tina Willmot |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(46 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 April 2008) |
Role | Staff Nurse |
Correspondence Address | 6 Drury Lane Hunsdon Ware Hertfordshire SG12 8NU |
Secretary Name | Mr Michael John Willmot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(46 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 06 April 2008) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 6 Drury Lane Hunsdon Ware Hertfordshire SG12 8NU |
Registered Address | C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
23 December 2016 | Liquidators' statement of receipts and payments to 9 October 2016 (15 pages) |
23 December 2016 | Liquidators' statement of receipts and payments to 9 October 2016 (15 pages) |
4 November 2015 | Liquidators' statement of receipts and payments to 9 October 2015 (14 pages) |
4 November 2015 | Liquidators' statement of receipts and payments to 9 October 2015 (14 pages) |
4 November 2015 | Liquidators statement of receipts and payments to 9 October 2015 (14 pages) |
4 November 2015 | Liquidators statement of receipts and payments to 9 October 2015 (14 pages) |
8 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015 (2 pages) |
3 December 2014 | Liquidators statement of receipts and payments to 9 October 2014 (12 pages) |
3 December 2014 | Liquidators statement of receipts and payments to 9 October 2014 (12 pages) |
3 December 2014 | Liquidators' statement of receipts and payments to 9 October 2014 (12 pages) |
3 December 2014 | Liquidators' statement of receipts and payments to 9 October 2014 (12 pages) |
21 October 2013 | Registered office address changed from Belfry House Bell Lane Hertford Herts SG14 1BP on 21 October 2013 (2 pages) |
21 October 2013 | Registered office address changed from Belfry House Bell Lane Hertford Herts SG14 1BP on 21 October 2013 (2 pages) |
14 October 2013 | Resolutions
|
14 October 2013 | Statement of affairs with form 4.19 (6 pages) |
14 October 2013 | Resolutions
|
14 October 2013 | Statement of affairs with form 4.19 (6 pages) |
14 October 2013 | Appointment of a voluntary liquidator (1 page) |
14 October 2013 | Appointment of a voluntary liquidator (1 page) |
14 March 2013 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
14 March 2013 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
29 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders Statement of capital on 2013-01-29
|
29 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders Statement of capital on 2013-01-29
|
12 December 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
12 December 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (14 pages) |
24 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (14 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (14 pages) |
15 June 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (14 pages) |
15 June 2011 | Registered office address changed from the Black Barn Halfway House Farm, Hunsdon Road Stanstead Abbots, Ware Hertfordshire SG12 8PU on 15 June 2011 (2 pages) |
15 June 2011 | Registered office address changed from the Black Barn Halfway House Farm, Hunsdon Road Stanstead Abbots, Ware Hertfordshire SG12 8PU on 15 June 2011 (2 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
27 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2010 | Director's details changed for Mr Ian Stuart Willmot on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mr Ian Stuart Willmot on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Mr Ian Stuart Willmot on 1 October 2009 (2 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 March 2009 | Return made up to 23/12/08; full list of members (3 pages) |
2 March 2009 | Return made up to 23/12/08; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 July 2008 | Appointment terminated director michael willmot (1 page) |
1 July 2008 | Appointment terminated director michael willmot (1 page) |
1 July 2008 | Director appointed mr ian stuart willmot (1 page) |
1 July 2008 | Appointment terminated secretary michael willmot (1 page) |
1 July 2008 | Director appointed mr ian stuart willmot (1 page) |
1 July 2008 | Appointment terminated secretary michael willmot (1 page) |
11 April 2008 | Appointment terminated director tina willmot (1 page) |
11 April 2008 | Appointment terminated director tina willmot (1 page) |
4 March 2008 | Appointment terminated director ian willmot (1 page) |
4 March 2008 | Director appointed mrs tina willmot (1 page) |
4 March 2008 | Appointment terminated director ian willmot (1 page) |
4 March 2008 | Secretary appointed mr michael john willmot (1 page) |
4 March 2008 | Secretary appointed mr michael john willmot (1 page) |
4 March 2008 | Appointment terminated secretary ian willmot (1 page) |
4 March 2008 | Director appointed mrs tina willmot (1 page) |
4 March 2008 | Appointment terminated secretary ian willmot (1 page) |
4 March 2008 | Director appointed mr michael john willmot (1 page) |
4 March 2008 | Director appointed mr michael john willmot (1 page) |
1 February 2008 | Return made up to 23/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 23/12/07; full list of members (3 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: 54 sun street waltham abbey essex EN9 1EJ (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 54 sun street waltham abbey essex EN9 1EJ (1 page) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
6 February 2007 | Return made up to 23/12/06; full list of members (7 pages) |
6 February 2007 | Return made up to 23/12/06; full list of members (7 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New secretary appointed;new director appointed (2 pages) |
29 September 2006 | New secretary appointed;new director appointed (2 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: 54 sun street waltham abbey essex EN9 1EJ (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: 54 sun street waltham abbey essex EN9 1EJ (1 page) |
6 September 2006 | Secretary resigned;director resigned (1 page) |
6 September 2006 | Secretary resigned;director resigned (1 page) |
3 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 March 2006 | Return made up to 23/12/05; full list of members (9 pages) |
2 March 2006 | Return made up to 23/12/05; full list of members (9 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
19 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
15 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
11 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
11 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
1 April 2003 | Return made up to 23/12/02; full list of members (7 pages) |
1 April 2003 | Return made up to 23/12/02; full list of members (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
8 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
4 April 2001 | Accounts for a small company made up to 30 September 1999 (7 pages) |
4 April 2001 | Accounts for a small company made up to 30 September 1999 (7 pages) |
10 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: 17 church street enfield EN2 6AF (1 page) |
28 March 2000 | Return made up to 23/12/99; full list of members (6 pages) |
28 March 2000 | Return made up to 23/12/99; full list of members (6 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: 17 church street enfield EN2 6AF (1 page) |
20 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
20 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
18 January 1999 | Return made up to 23/12/98; full list of members (6 pages) |
18 January 1999 | Return made up to 23/12/98; full list of members (6 pages) |
17 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
17 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
1 February 1998 | Return made up to 23/12/97; no change of members (4 pages) |
1 February 1998 | Return made up to 23/12/97; no change of members (4 pages) |
27 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
27 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
28 January 1997 | Return made up to 23/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 23/12/96; no change of members (4 pages) |
16 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
16 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
5 January 1996 | Return made up to 23/12/95; full list of members (6 pages) |
5 January 1996 | Return made up to 23/12/95; full list of members (6 pages) |
27 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
27 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
12 July 1961 | Incorporation (12 pages) |
12 July 1961 | Incorporation (12 pages) |