Potters Bar
Herts
EN6 2JD
Director Name | Mr Edward Thomas Morton Rowlandson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2012(51 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 03 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House, 7 Wyllyotts Place Potters Bar Herts EN6 2JD |
Secretary Name | The Finance & Industrial Trust Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 1991(29 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 03 July 2018) |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Paul Brettell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2002) |
Role | Surveyor |
Correspondence Address | 55 Harmer Green Lane Harmer Green Welwyn Hertfordshire AL6 0AP |
Director Name | Mr Christopher Joseph Bond |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(41 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House, 7 Wyllyotts Place Potters Bar Herts EN6 2JD |
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(41 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 23 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Graham House, 7 Wyllyotts Place Potters Bar Herts EN6 2JD |
Website | www.rogroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01707 601400 |
Telephone region | Welwyn Garden City |
Registered Address | Graham House, 7 Wyllyotts Place Potters Bar Herts 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 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 May 2003 | Delivered on: 16 May 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
---|---|
12 February 1991 | Delivered on: 13 February 1991 Satisfied on: 8 November 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever. Particulars: 63 western road bexhill on sea sussex assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 September 1966 | Delivered on: 10 October 1966 Satisfied on: 9 October 1998 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 63 western road bexhill-on-sea. Fully Satisfied |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2018 | Application to strike the company off the register (3 pages) |
8 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
13 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
13 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
24 March 2017 | Satisfaction of charge 3 in full (4 pages) |
24 March 2017 | Satisfaction of charge 3 in full (4 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
14 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
11 January 2016 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
16 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
2 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
6 September 2012 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
8 June 2012 | Termination of appointment of Christopher Bond as a director (1 page) |
8 June 2012 | Termination of appointment of Christopher Bond as a director (1 page) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
2 March 2010 | Director's details changed for Susan Margaret Younghusband on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Christopher Joseph Bond on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Christopher Joseph Bond on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Richard Graham St John Rowlandson on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Susan Margaret Younghusband on 1 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 1 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Susan Margaret Younghusband on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Richard Graham St John Rowlandson on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Richard Graham St John Rowlandson on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Christopher Joseph Bond on 1 March 2010 (2 pages) |
17 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
17 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
11 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
14 December 2005 | Auditor's resignation (1 page) |
14 December 2005 | Auditor's resignation (1 page) |
18 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
18 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
24 March 2005 | Return made up to 01/03/05; full list of members
|
24 March 2005 | Return made up to 01/03/05; full list of members
|
10 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
5 August 2003 | New director appointed (3 pages) |
5 August 2003 | New director appointed (3 pages) |
5 August 2003 | New director appointed (3 pages) |
5 August 2003 | New director appointed (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
12 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
26 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
12 March 2002 | Auditor's resignation (1 page) |
12 March 2002 | Auditor's resignation (1 page) |
4 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
30 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 01/03/01; full list of members (6 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 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
10 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
10 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
19 November 1999 | Company name changed r o residential LIMITED\certificate issued on 19/11/99 (2 pages) |
19 November 1999 | Company name changed r o residential LIMITED\certificate issued on 19/11/99 (2 pages) |
13 April 1999 | Company name changed davelstan LIMITED\certificate issued on 14/04/99 (3 pages) |
13 April 1999 | Company name changed davelstan LIMITED\certificate issued on 14/04/99 (3 pages) |
26 February 1999 | Return made up to 01/03/99; no change of members (6 pages) |
26 February 1999 | Return made up to 01/03/99; no change of members (6 pages) |
30 November 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
30 November 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Return made up to 01/03/98; no change of members (6 pages) |
18 February 1998 | Return made up to 01/03/98; no change of members (6 pages) |
4 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
4 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
3 March 1997 | Return made up to 01/03/97; full list of members (8 pages) |
3 March 1997 | Return made up to 01/03/97; full list of members (8 pages) |
12 June 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
12 June 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
28 February 1996 | Return made up to 01/03/96; no change of members (6 pages) |
28 February 1996 | Return made up to 01/03/96; no change of members (6 pages) |
8 November 1995 | Accounts for a dormant company 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) |
20 February 1995 | Return made up to 01/03/95; no change of members (6 pages) |
20 February 1995 | Return made up to 01/03/95; no change of members (6 pages) |
27 February 1994 | Return made up to 01/03/94; full list of members (7 pages) |
27 February 1994 | Return made up to 01/03/94; full list of members (7 pages) |
26 February 1993 | Return made up to 01/03/93; no change of members (6 pages) |
26 February 1993 | Return made up to 01/03/93; no change of members (6 pages) |
27 February 1992 | Return made up to 01/03/92; no change of members (5 pages) |
27 February 1992 | Return made up to 01/03/92; no change of members (5 pages) |
4 April 1991 | Return made up to 01/03/91; full list of members (8 pages) |
4 April 1991 | Return made up to 01/03/91; full list of members (8 pages) |
5 February 1989 | Return made up to 15/12/88; full list of members (5 pages) |
5 February 1989 | Return made up to 15/12/88; full list of members (5 pages) |
25 August 1961 | Incorporation (15 pages) |
25 August 1961 | Incorporation (15 pages) |