Woburn Sands
Buckinghamshire
MK17 8UN
Secretary Name | Mrs Elizabeth Mary Franklin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1996(27 years, 2 months after company formation) |
Appointment Duration | 18 years, 12 months (closed 22 September 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 87 Newport Road Woburn Sands Buckinghamshire MK17 8UN |
Director Name | Mrs Elizabeth Mary Franklin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2005(36 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 22 September 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 87 Newport Road Woburn Sands Buckinghamshire MK17 8UN |
Director Name | Derrick Robert Hale |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 September 1996) |
Role | Contracts Manager |
Correspondence Address | 45 Dunstable Road Redbourn St Albans Hertfordshire AL3 7PH |
Secretary Name | Alan Roy Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 40 The Crescent Caddington Luton Bedfordshire LU1 4JA |
Registered Address | First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
550 at £1 | Raymond Terrance David Franklin 55.00% Ordinary |
---|---|
450 at £1 | Elizabeth Mary Franklin 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,872 |
Cash | £4,332 |
Current Liabilities | £2,600 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | Application to strike the company off the register (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
7 January 2015 | Previous accounting period extended from 31 July 2014 to 30 November 2014 (1 page) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
14 August 2013 | Registered office address changed from Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 14 August 2013 (1 page) |
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 February 2010 | Director's details changed for Raymond Terrance David Franklin on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Elizabeth Mary Franklin on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Elizabeth Mary Franklin on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Raymond Terrance David Franklin on 1 October 2009 (2 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 2A alton house office park gatehouse way aylesbury buckinghamshire HP19 8YF (1 page) |
13 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
18 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2006 | New director appointed (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 March 2005 | Secretary's particulars changed (1 page) |
1 March 2005 | Director's particulars changed (1 page) |
21 February 2005 | Return made up to 31/12/04; full list of members
|
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
7 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
24 February 2003 | Return made up to 31/12/01; full list of members (6 pages) |
24 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 79 marlowes hemel hempstead herts HP1 1LW (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
30 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
25 February 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members
|
3 June 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | Secretary resigned (1 page) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | Director resigned (1 page) |
6 November 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
28 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 January 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
10 January 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
14 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
26 February 1992 | Return made up to 31/12/91; no change of members (4 pages) |
26 February 1992 | Accounts for a small company made up to 31 July 1991 (5 pages) |
24 January 1991 | Return made up to 31/12/90; full list of members (4 pages) |