Hazlemere
High Wycombe
HP15 7AN
Director Name | Mr Keith Graham Pettit |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(22 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 01 December 2011) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 83 Long Lane Ickenham Uxbridge Middlesex UB10 8QS |
Secretary Name | Derek Clive Pettit |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1993(24 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 01 December 2011) |
Role | Company Director |
Correspondence Address | 112 Roberts Ride Hazlemere High Wycombe HP15 7AN |
Director Name | Beatrice Joyce Pettit |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(22 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 27 April 1999) |
Role | Secretary |
Correspondence Address | 19 Chawkmare Coppice Aldwick Bognor Regis West Sussex PO21 3SA |
Director Name | Raymond Ernest Pettit |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 March 1997) |
Role | Contractor |
Correspondence Address | 19 Chawkmare Coppice Aldwick Bognor Regis West Sussex PO21 3SA |
Secretary Name | Beatrice Joyce Pettit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | 83 Long Lane Ickenham Uxbridge Middlesex UB10 8QS |
Registered Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
5k at 1 | Ms Beatrice Joyce Pettit 50.00% Ordinary |
---|---|
2.5k at 1 | Derek Clive Pettit 25.00% Ordinary |
2.5k at 1 | Keith Graham Pettit 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,223 |
Current Liabilities | £135,012 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2011 | Final Gazette dissolved following liquidation (1 page) |
1 December 2011 | Final Gazette dissolved following liquidation (1 page) |
1 September 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 September 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 August 2010 | Registered office address changed from 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 6 August 2010 (2 pages) |
4 August 2010 | Appointment of a voluntary liquidator (1 page) |
4 August 2010 | Statement of affairs with form 4.19 (6 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Statement of affairs with form 4.19 (6 pages) |
4 August 2010 | Appointment of a voluntary liquidator (1 page) |
4 August 2010 | Resolutions
|
2 August 2010 | Registered office address changed from 30a Long Lane Ickenham Uxbridge Middlesex UB10 8TA on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from 30a Long Lane Ickenham Uxbridge Middlesex UB10 8TA on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from 30a Long Lane Ickenham Uxbridge Middlesex UB10 8TA on 2 August 2010 (2 pages) |
1 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
1 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
28 May 2010 | Director's details changed for Keith Graham Pettit on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Keith Graham Pettit on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Keith Graham Pettit on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Keith Graham Pettit on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Keith Graham Pettit on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Keith Graham Pettit on 1 January 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
16 October 2009 | Annual return made up to 31 March 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 31 March 2009 with a full list of shareholders (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
4 March 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
4 March 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
10 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
10 May 2007 | Return made up to 31/03/07; full list of members
|
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
20 April 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
20 April 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
1 April 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
1 April 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
13 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
13 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
4 July 2003 | Full accounts made up to 30 June 2002 (13 pages) |
4 July 2003 | Full accounts made up to 30 June 2002 (13 pages) |
24 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
24 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
28 June 2002 | Return made up to 31/03/02; full list of members (7 pages) |
28 June 2002 | Return made up to 31/03/02; full list of members (7 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (12 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (12 pages) |
1 August 2001 | Full accounts made up to 30 June 2000 (13 pages) |
1 August 2001 | Full accounts made up to 30 June 2000 (13 pages) |
23 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
23 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 30 June 1999 (14 pages) |
1 August 2000 | Full accounts made up to 30 June 1999 (14 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
9 August 1999 | Auditor's resignation (1 page) |
9 August 1999 | Auditor's resignation (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
5 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: panstar house 13-15 swakeleys road ickenham,middx UB10 8DF (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: panstar house 13-15 swakeleys road ickenham,middx UB10 8DF (1 page) |
19 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
19 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
26 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
26 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
15 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
15 April 1997 | Return made up to 31/03/97; no change of members
|
6 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
6 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
10 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
10 May 1996 | Return made up to 31/03/96; full list of members
|
29 April 1996 | Director's particulars changed (1 page) |
29 April 1996 | Director's particulars changed (1 page) |
29 April 1996 | Full accounts made up to 30 June 1995 (14 pages) |
29 April 1996 | Director's particulars changed (1 page) |
29 April 1996 | Director's particulars changed (1 page) |
29 April 1996 | Director's particulars changed (1 page) |
29 April 1996 | Full accounts made up to 30 June 1995 (14 pages) |
29 April 1996 | Director's particulars changed (1 page) |
28 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
28 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |