Arkley
Barnet
Hertfordshire
EN5 2AD
Director Name | Jane Glen Sanders |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1970(2 years, 8 months after company formation) |
Appointment Duration | 38 years, 5 months (closed 01 August 2008) |
Role | Secretary |
Correspondence Address | 82 Barnet Gate Lane Arkley Barnet Hertfordshire EN5 2AD |
Secretary Name | Jane Glen Sanders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1991(23 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 82 Barnet Gate Lane Arkley Barnet Hertfordshire EN5 2AD |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,912,292 |
Gross Profit | £667,474 |
Net Worth | £207,305 |
Cash | £5,056 |
Current Liabilities | £1,818,618 |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2008 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
28 February 2008 | Liquidators statement of receipts and payments to 15 May 2008 (7 pages) |
21 November 2007 | Liquidators statement of receipts and payments (7 pages) |
13 June 2007 | Liquidators statement of receipts and payments (6 pages) |
13 June 2007 | Liquidators statement of receipts and payments (6 pages) |
13 June 2007 | Liquidators statement of receipts and payments (6 pages) |
14 December 2006 | Liquidators statement of receipts and payments (6 pages) |
6 June 2006 | Liquidators statement of receipts and payments (5 pages) |
15 December 2005 | Liquidators statement of receipts and payments (6 pages) |
15 June 2005 | Liquidators statement of receipts and payments (5 pages) |
6 May 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 April 2005 | C/O:- replacement of liquidator (24 pages) |
15 April 2005 | Appointment of a voluntary liquidator (1 page) |
14 April 2005 | S/S cert. Release of liquidator (1 page) |
7 December 2004 | Liquidators statement of receipts and payments (6 pages) |
27 May 2004 | Liquidators statement of receipts and payments (5 pages) |
8 December 2003 | Liquidators statement of receipts and payments (5 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
13 June 2003 | Liquidators statement of receipts and payments (5 pages) |
13 December 2002 | Liquidators statement of receipts and payments (5 pages) |
5 June 2002 | Liquidators statement of receipts and payments (5 pages) |
28 November 2001 | Liquidators statement of receipts and payments (5 pages) |
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: 5TH floor exchange house 446 midsummer boulevard milton keynes buckinghamshire MK9 2EA (1 page) |
7 December 2000 | Liquidators statement of receipts and payments (5 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: iveco ford house station road watford WD1 1TG (1 page) |
21 June 2000 | Liquidators statement of receipts and payments (5 pages) |
26 November 1999 | Liquidators statement of receipts and payments (10 pages) |
4 December 1998 | Resolutions
|
4 December 1998 | Statement of affairs (13 pages) |
4 December 1998 | Appointment of a voluntary liquidator (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 7 st. Albans road barnet herts EN5 4LN (1 page) |
12 June 1998 | Return made up to 20/04/98; no change of members
|
5 June 1998 | Full accounts made up to 30 September 1996 (17 pages) |
21 May 1998 | Secretary's particulars changed;director's particulars changed (2 pages) |
21 May 1998 | Director's particulars changed (1 page) |
18 September 1997 | Full accounts made up to 30 September 1995 (17 pages) |
6 August 1997 | Director's particulars changed (1 page) |
6 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 1997 | Return made up to 20/04/97; no change of members (4 pages) |
29 August 1996 | Return made up to 20/04/96; full list of members (6 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1995 | Full accounts made up to 30 September 1994 (18 pages) |
20 June 1995 | Return made up to 20/04/95; no change of members (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |