Widford
Herts
Sg12
Director Name | Jacqueline Brandon |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1994(24 years, 9 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 31 May 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Widford Ware Hertfordshire SG12 8SW |
Director Name | Mr Peter Frederick Barker |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(21 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 14 March 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hereford Close Exmouth Devon EX8 5QT |
Secretary Name | Mr Peter Frederick Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(21 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 14 March 2013) |
Role | Company Director |
Correspondence Address | 18 Hereford Close Exmouth Devon EX8 5QT |
Director Name | Susannah Jane Baines |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 September 2002) |
Role | Employment Consultant |
Correspondence Address | 6 Kingsfield Road Harrow On The Hill Middlesex HA1 3DD |
Director Name | Dale Brandon |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1996) |
Role | Consultant |
Correspondence Address | The Old Cottage Widford Ware Hertfordshire SG12 8SW |
Telephone | 01992 463411 |
---|---|
Telephone region | Lea Valley |
Registered Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
5k at £1 | Executors Of Estate Of Peter Barker 50.00% Ordinary |
---|---|
5k at £1 | Jacqueline Brandon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Cash | £164,052 |
Current Liabilities | £154,236 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 April 1993 | Delivered on: 23 April 1993 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 10 pindar road hoddesdon hertfordshire. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Outstanding |
---|---|
24 March 1993 | Delivered on: 30 March 1993 Satisfied on: 22 November 2003 Persons entitled: Yorkshire Bank PLC Classification: Debenture 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. Fully Satisfied |
19 August 1980 | Delivered on: 27 August 1980 Satisfied on: 2 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal estates Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold plot 10 pindar road hoddesdon herts. Fully Satisfied |
16 May 1979 | Delivered on: 29 May 1979 Satisfied on: 2 February 1994 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company in a building agreement dated 14-8-78 between the council of the borough of boxbourne & the company relating to plot 10, pindar rd, estate, hoddeston, herts. Fully Satisfied |
11 January 1977 | Delivered on: 26 January 1977 Satisfied on: 2 February 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital with all buildings fixtures fixed plant and machinery. Fully Satisfied |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2016 | Application to strike the company off the register (3 pages) |
3 March 2016 | Application to strike the company off the register (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
30 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 December 2013 | Current accounting period extended from 31 March 2014 to 31 May 2014 (1 page) |
13 December 2013 | Current accounting period extended from 31 March 2014 to 31 May 2014 (1 page) |
14 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Termination of appointment of Peter Barker as a director (1 page) |
12 June 2013 | Termination of appointment of Peter Barker as a director (1 page) |
12 June 2013 | Termination of appointment of Peter Barker as a secretary (1 page) |
12 June 2013 | Termination of appointment of Peter Barker as a secretary (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 June 2010 | Director's details changed for Mr Peter Frederick Barker on 1 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mr Peter Frederick Barker on 1 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Jacqueline Brandon on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr James Thomas Brandon on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr James Thomas Brandon on 1 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Mr Peter Frederick Barker on 1 June 2010 (1 page) |
16 June 2010 | Director's details changed for Jacqueline Brandon on 1 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Mr Peter Frederick Barker on 1 June 2010 (1 page) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Secretary's details changed for Mr Peter Frederick Barker on 1 June 2010 (1 page) |
16 June 2010 | Director's details changed for Mr James Thomas Brandon on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Peter Frederick Barker on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Jacqueline Brandon on 1 June 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
2 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 July 2007 | Return made up to 01/06/07; full list of members (7 pages) |
11 July 2007 | Return made up to 01/06/07; full list of members (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
18 July 2006 | Return made up to 01/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 01/06/06; full list of members (7 pages) |
24 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
23 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
13 May 2005 | Company name changed beta industrial finishes LIMITED\certificate issued on 13/05/05 (2 pages) |
13 May 2005 | Company name changed beta industrial finishes LIMITED\certificate issued on 13/05/05 (2 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: pindar road hoddesdon herts EN11 0BZ (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: pindar road hoddesdon herts EN11 0BZ (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 September 2004 | Return made up to 01/06/04; full list of members (7 pages) |
10 September 2004 | Return made up to 01/06/04; full list of members (7 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
11 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
11 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 August 2001 | Return made up to 01/06/01; full list of members (7 pages) |
1 August 2001 | Return made up to 01/06/01; full list of members (7 pages) |
3 August 2000 | Return made up to 01/06/00; full list of members (7 pages) |
3 August 2000 | Return made up to 01/06/00; full list of members (7 pages) |
7 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 August 1999 | Return made up to 01/06/99; full list of members (6 pages) |
3 August 1999 | Return made up to 01/06/99; full list of members (6 pages) |
21 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 June 1998 | Return made up to 01/06/98; no change of members (6 pages) |
30 June 1998 | Return made up to 01/06/98; no change of members (6 pages) |
14 July 1997 | Return made up to 01/06/97; no change of members (4 pages) |
14 July 1997 | Return made up to 01/06/97; no change of members (4 pages) |
28 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
14 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 June 1996 | Return made up to 01/06/96; full list of members
|
10 June 1996 | Return made up to 01/06/96; full list of members
|
12 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 March 1970 | Certificate of incorporation (1 page) |
9 March 1970 | Certificate of incorporation (1 page) |