Hatch End
Middlesex
HA5 4QL
Secretary Name | Patricia Anne Judd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2002(33 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 12 February 2014) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 86 Sylvia Avenue Hatch End Middlesex HA5 4QL |
Director Name | Mr James George Gerred |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(23 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 1993) |
Role | Motor Engineer |
Correspondence Address | 45 Lower Paddock Road Oxhey Watford Hertfordshire WD1 4DU |
Director Name | Mrs June Elizabeth Gerred |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 1994) |
Role | Book Keeper |
Correspondence Address | 45 Lower Paddock Road Oxhey Watford Hertfordshire WD1 4DU |
Director Name | Ernest David Saunders |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 August 2001) |
Role | Motor Vehicle Engineer |
Correspondence Address | 15 Alva Way Carpenders Park Watford Hertfordshire WD19 5EE |
Director Name | June Carol Saunders |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 May 2000) |
Role | Secretary |
Correspondence Address | 15 Alva Way Carpenders Park Watford WD1 5EE |
Secretary Name | Mrs June Elizabeth Gerred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | 45 Lower Paddock Road Oxhey Watford Hertfordshire WD1 4DU |
Secretary Name | June Carol Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 May 2000) |
Role | Company Director |
Correspondence Address | 15 Alva Way Carpenders Park Watford WD1 5EE |
Director Name | Malcolm Geoffrey Glasgow |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 October 2002) |
Role | Mechanic |
Correspondence Address | 103 Bellamy Drive Harrow Middlesex HA7 2DG |
Secretary Name | Mr Terence Raymond Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 October 2002) |
Role | Company Director |
Correspondence Address | 23 Alva Way Watford Hertfordshire WD19 5EE |
Director Name | Ernest David Saunders |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2005) |
Role | Motor Engineer |
Correspondence Address | 15 Alva Way Carpenders Park Watford Hertfordshire WD19 5EE |
Director Name | Gary Butler |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2002(33 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 2003) |
Role | Car Dealer |
Correspondence Address | Flat 3 Metropolitan Place 80a Rickmansworth Road Watford Hertfordshire WD18 7HB |
Registered Address | Rsm Tenon Recovery 34 Clarendon Road Watford Hertfordshire WD11 1JJ |
---|
100 at £1 | Gerald Griffin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,255 |
Cash | £45,242 |
Current Liabilities | £190,223 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2014 | Final Gazette dissolved following liquidation (1 page) |
12 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2013 | Liquidators' statement of receipts and payments to 8 November 2013 (18 pages) |
12 November 2013 | Liquidators statement of receipts and payments to 8 November 2013 (18 pages) |
12 November 2013 | Liquidators' statement of receipts and payments to 8 November 2013 (18 pages) |
12 November 2013 | Liquidators statement of receipts and payments to 8 November 2013 (18 pages) |
12 November 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
12 November 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
6 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 September 2013 | Court order INSOLVENCY:court order - replacement of liquidators (32 pages) |
6 September 2013 | Liquidators' statement of receipts and payments to 3 July 2013 (24 pages) |
6 September 2013 | Liquidators statement of receipts and payments to 3 July 2013 (24 pages) |
6 September 2013 | Liquidators' statement of receipts and payments to 3 July 2013 (24 pages) |
6 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 September 2013 | Liquidators statement of receipts and payments to 3 July 2013 (24 pages) |
6 September 2013 | Court order insolvency:court order - replacement of liquidators (32 pages) |
6 September 2013 | Appointment of a voluntary liquidator (1 page) |
6 September 2013 | Appointment of a voluntary liquidator (1 page) |
9 July 2012 | Statement of affairs with form 4.19 (6 pages) |
9 July 2012 | Registered office address changed from 248 Headstone Lane Harrow Middlesex HA2 6NE on 9 July 2012 (2 pages) |
9 July 2012 | Appointment of a voluntary liquidator (1 page) |
9 July 2012 | Statement of affairs with form 4.19 (6 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Registered office address changed from 248 Headstone Lane Harrow Middlesex HA2 6NE on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from 248 Headstone Lane Harrow Middlesex HA2 6NE on 9 July 2012 (2 pages) |
9 July 2012 | Appointment of a voluntary liquidator (1 page) |
9 July 2012 | Resolutions
|
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
9 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
2 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Gerald Griffin on 12 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Gerald Griffin on 12 May 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
16 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
13 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 January 2007 | Return made up to 12/05/06; full list of members (6 pages) |
19 January 2007 | Return made up to 12/05/06; full list of members (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 March 2006 | Return made up to 12/05/05; full list of members (6 pages) |
29 March 2006 | Return made up to 12/05/05; full list of members (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
15 February 2005 | Accounts for a small company made up to 30 September 2003 (6 pages) |
15 February 2005 | Accounts for a small company made up to 30 September 2003 (6 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Return made up to 12/05/04; full list of members (8 pages) |
10 June 2004 | Return made up to 12/05/04; full list of members (8 pages) |
6 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
6 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
31 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
31 May 2003 | Return made up to 12/05/03; full list of members
|
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
17 October 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
14 June 2002 | Return made up to 20/04/02; full list of members (6 pages) |
14 June 2002 | Return made up to 20/04/02; full list of members (6 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: 248 headstone lane harrow middlesex HA2 6NE (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: 248 headstone lane harrow middlesex HA2 6NE (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
26 July 2001 | Return made up to 12/05/01; full list of members (6 pages) |
26 July 2001 | Return made up to 12/05/01; full list of members (6 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | New secretary appointed (2 pages) |
30 June 2000 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
30 June 2000 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
29 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
29 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 June 1999 | Return made up to 12/05/99; no change of members (4 pages) |
2 June 1999 | Return made up to 12/05/99; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
23 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
23 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 1998 | Director's particulars changed (1 page) |
23 June 1998 | Director's particulars changed (1 page) |
23 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 May 1997 | Return made up to 12/05/97; full list of members (6 pages) |
25 May 1997 | Return made up to 12/05/97; full list of members (6 pages) |
26 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
24 June 1996 | Return made up to 12/05/96; no change of members (4 pages) |
24 June 1996 | Return made up to 12/05/96; no change of members (4 pages) |
13 June 1995 | Return made up to 12/05/95; no change of members (4 pages) |
13 June 1995 | Return made up to 12/05/95; no change of members (4 pages) |
21 March 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
21 March 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
25 November 1968 | Incorporation (15 pages) |
25 November 1968 | Incorporation (15 pages) |