Patchetts Green
Watford
Herts
WD25 8DR
Secretary Name | Frances Christie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 1990(26 years after company formation) |
Appointment Duration | 26 years, 4 months (closed 09 May 2017) |
Role | Company Director |
Correspondence Address | 12 Burlington Park House Dennis Lane Stanmore Middlesex HA7 4LA |
Director Name | Sydney Christie |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(26 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 19 May 2006) |
Role | Managing Director |
Correspondence Address | 12 Burlington Park House Dennis Lane Stanmore Middlesex HA7 4LA |
Telephone | 020 82009584 |
---|---|
Telephone region | London |
Registered Address | 15 The Broadway Woodford Green Essex IG8 0HL |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
5 at £1 | Gary Earl Christie 71.43% Ordinary |
---|---|
1 at £1 | Calum Louis Christie 14.29% Ordinary |
1 at £1 | Frances Christie 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,145 |
Cash | £1,159 |
Current Liabilities | £1,000 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 April 1992 | Delivered on: 8 May 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
23 December 1988 | Delivered on: 6 January 1989 Persons entitled: Sydney Brian Lerner. Classification: Rent deposit deed Secured details: £19,080 due from the company to sydney brian lerner. Particulars: All monies in a money market account with midland bank great portland street, london W1 account number 330 75559. Outstanding |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | Application to strike the company off the register (3 pages) |
14 February 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
6 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 July 2014 | Director's details changed for Gary Earl Christie on 10 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Gary Earl Christie on 10 July 2014 (2 pages) |
2 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Gary Earl Christie on 23 December 2009 (2 pages) |
2 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Gary Earl Christie on 23 December 2009 (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
11 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (14 pages) |
11 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (14 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (13 pages) |
26 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (13 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (12 pages) |
17 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (12 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
16 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (12 pages) |
16 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (12 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 July 2009 | Registered office changed on 11/07/2009 from 2 the shrubberies george lane south woodford london E18 1BD (1 page) |
11 July 2009 | Registered office changed on 11/07/2009 from 2 the shrubberies george lane south woodford london E18 1BD (1 page) |
8 January 2009 | Return made up to 24/12/08; full list of members (6 pages) |
8 January 2009 | Return made up to 24/12/08; full list of members (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 February 2008 | Return made up to 24/12/07; full list of members (6 pages) |
18 February 2008 | Return made up to 24/12/07; full list of members (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
10 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
10 January 2006 | Return made up to 24/12/05; full list of members (8 pages) |
10 January 2006 | Return made up to 24/12/05; full list of members (8 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
13 January 2005 | Return made up to 24/12/04; full list of members (8 pages) |
13 January 2005 | Return made up to 24/12/04; full list of members (8 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 December 2003 | Return made up to 24/12/03; full list of members (8 pages) |
23 December 2003 | Return made up to 24/12/03; full list of members (8 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
10 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
29 March 2002 | Ad 22/03/02--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
29 March 2002 | Ad 22/03/02--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
3 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
5 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
8 September 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
8 September 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
10 January 2000 | Director's particulars changed (1 page) |
10 January 2000 | Secretary's particulars changed (1 page) |
10 January 2000 | Secretary's particulars changed (1 page) |
10 January 2000 | Return made up to 24/12/99; full list of members
|
10 January 2000 | Director's particulars changed (1 page) |
10 January 2000 | Return made up to 24/12/99; full list of members
|
29 November 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
6 January 1999 | Return made up to 24/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 24/12/98; full list of members (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
26 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
26 January 1998 | Return made up to 24/12/97; no change of members (4 pages) |
26 January 1998 | Return made up to 24/12/97; no change of members (4 pages) |
28 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
28 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
6 January 1997 | Return made up to 24/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 24/12/96; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
11 January 1996 | Return made up to 24/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 24/12/95; full list of members (6 pages) |
28 April 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
28 April 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
14 December 1964 | Certificate of incorporation (1 page) |
14 December 1964 | Certificate of incorporation (1 page) |