Tatlingtown
Wareside
Hertfordshire
SG12 7RP
Director Name | Miss Geraldine Clarissa Murphy |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 October 2010) |
Role | Company Director |
Correspondence Address | 8 Heathfield Close Potters Bar Hertfordshire EN6 1SW |
Director Name | Mr Arthur William Murphy |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(26 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 08 February 2006) |
Role | Consultant Surveyor |
Correspondence Address | 59 Georges Wood Road Brookmans Park Hatfield Hertfordshire AL9 7BX |
Director Name | Mrs Clarissa Nina Leclercq Murphy |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 59 Georges Wood Road Brookmans Park Hatfield Hertfordshire AL9 7BX |
Secretary Name | Mrs Clarissa Nina Leclercq Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | 59 Georges Wood Road Brookmans Park Hatfield Hertfordshire AL9 7BX |
Secretary Name | Mr Arthur William Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 59 Georges Wood Road Brookmans Park Hatfield Hertfordshire AL9 7BX |
Secretary Name | David Leonard Paul Ferman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(36 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | 4 Church Farm Close Hoo Rochester Kent ME3 9AY |
Secretary Name | Mr Albert William Ivimey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(37 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Muswell Road London N10 2BS |
Secretary Name | David Leonard Paul Ferman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(38 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 4 Church Farm Close Hoo Rochester Kent ME3 9AY |
Registered Address | C/O Thorne Lancaster Parker Chartered Accountants 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £713,952 |
Cash | £761,017 |
Current Liabilities | £49,604 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2010 | Application to strike the company off the register (3 pages) |
14 June 2010 | Application to strike the company off the register (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
6 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 December 2008 | Return made up to 21/05/08; full list of members (3 pages) |
19 December 2008 | Return made up to 21/05/08; full list of members (3 pages) |
24 April 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
24 April 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 August 2007 | Return made up to 21/05/07; full list of members (6 pages) |
31 August 2007 | Return made up to 21/05/07; full list of members (6 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 59 georges wood road brookmans park herts AL9 7BX (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 59 georges wood road brookmans park herts AL9 7BX (1 page) |
13 October 2006 | Return made up to 21/05/06; full list of members (6 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | Return made up to 21/05/06; full list of members (6 pages) |
28 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
14 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
4 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
4 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New secretary appointed (1 page) |
9 September 2003 | New secretary appointed (1 page) |
26 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
3 June 2003 | Return made up to 21/05/03; full list of members
|
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | New secretary appointed (2 pages) |
19 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
19 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 June 2002 | Return made up to 21/05/02; full list of members (8 pages) |
6 June 2002 | Return made up to 21/05/02; full list of members
|
5 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
5 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | Return made up to 21/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 21/05/01; full list of members (7 pages) |
24 May 2001 | New secretary appointed (2 pages) |
19 March 2001 | Director resigned (2 pages) |
19 March 2001 | Director resigned (2 pages) |
27 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
27 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
25 May 2000 | Return made up to 21/05/00; full list of members
|
25 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
6 June 1999 | New secretary appointed (2 pages) |
6 June 1999 | New secretary appointed (2 pages) |
27 May 1999 | Full accounts made up to 31 March 1999 (11 pages) |
27 May 1999 | Full accounts made up to 31 March 1999 (11 pages) |
27 May 1999 | Return made up to 21/05/99; no change of members (4 pages) |
27 May 1999 | Return made up to 21/05/99; no change of members
|
18 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
18 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
1 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
1 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
25 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
25 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
28 May 1997 | Return made up to 21/05/97; no change of members (4 pages) |
28 May 1997 | Return made up to 21/05/97; no change of members (4 pages) |
13 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
13 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
28 May 1996 | Return made up to 21/05/96; full list of members (6 pages) |
28 May 1996 | Return made up to 21/05/96; full list of members (6 pages) |
6 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
6 June 1995 | Return made up to 21/05/95; no change of members (4 pages) |
6 June 1995 | Return made up to 21/05/95; no change of members (4 pages) |
6 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |