Little Widbury Lane
Ware
Herts
SG12 7AU
Director Name | Peter Edward Lucas |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 1995(31 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 03 April 2007) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Vine Cottage 51 The Lane West Mersea Essex CO5 8NR |
Director Name | Stephen Robert Lucas |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 1995(31 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 03 April 2007) |
Role | Administration Stores Director |
Correspondence Address | 108 Saint Margarets Road Stanstead Abbotts Ware Hertfordshire SG12 8EN |
Secretary Name | Peter Edward Lucas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1999(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 03 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vine Cottage 51 The Lane West Mersea Essex CO5 8NR |
Director Name | Robert Edward Lucas |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 1999) |
Role | Engineer |
Correspondence Address | Little Bonfield Little Widbury Lane Ware Herts Sg12 |
Secretary Name | Juliet Mary Louise Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 September 1999) |
Role | Company Director |
Correspondence Address | Little Bonfield Little Widbury Lane Ware Herts SG12 7AU |
Registered Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £249 |
Cash | £187,936 |
Current Liabilities | £187,687 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2006 | Application for striking-off (1 page) |
7 April 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: units 19-21 hillgrove business park nazing road nazing essex EN9 2HB (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members
|
20 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
6 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Return made up to 31/12/00; full list of members
|
10 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members
|
8 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 October 1999 | New secretary appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
25 March 1999 | Resolutions
|
15 January 1999 | Return made up to 31/12/98; no change of members
|
4 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 February 1997 | Return made up to 31/12/96; no change of members
|
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 March 1963 | Incorporation (13 pages) |