Harpenden
Hertfordshire
AL5 4SQ
Director Name | James Smart Neill |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2006(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Station Road Harpenden Hertfordshire AL5 4SQ |
Secretary Name | James Smart Neill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2006(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Station Road Harpenden Hertfordshire AL5 4SQ |
Director Name | Bernard Roy Singleton |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(20 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 February 2006) |
Role | Salesman |
Correspondence Address | Oaklands Lodge Bishopswood Chard Somerset TA20 3RU |
Director Name | Mrs Roberta Vivien Singleton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(20 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 18 December 2003) |
Role | Secretary |
Correspondence Address | Oaklands Lodge Bishopswood Chard Somerset TA20 3RU |
Secretary Name | Mrs Roberta Vivien Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(20 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | Oaklands Lodge Bishopswood Chard Somerset TA20 3RU |
Director Name | David Croom |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 January 1998) |
Role | Car Salesman |
Correspondence Address | Brooklands Lodge Bishopswood Chard Somerset |
Secretary Name | Tracey Julie Croom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 February 2006) |
Role | Company Director |
Correspondence Address | Brooklands Bishopswood Chard Somerset TA20 3RS |
Registered Address | C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,542 |
Cash | £597 |
Current Liabilities | £5,139 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 June 2009 | Application for striking-off (1 page) |
12 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
20 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: c/o hillier hopkins st martins house 31-35 clarendon road watford herts WD17 1JF (1 page) |
4 May 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
21 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
21 December 2006 | Director's particulars changed (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: motivo house alvington yeovil somerset BA20 2FG (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New secretary appointed;new director appointed (2 pages) |
2 March 2006 | Declaration of assistance for shares acquisition (8 pages) |
2 March 2006 | Resolutions
|
25 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: st johns house church path yeovil somerset BA20 1HE (1 page) |
22 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 January 2004 | Secretary resigned;director resigned (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
15 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
14 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
17 December 2002 | Return made up to 30/11/02; full list of members
|
17 December 2002 | Registered office changed on 17/12/02 from: st johns house church path yeovil somerset BA20 1HE (1 page) |
30 April 2002 | Particulars of mortgage/charge (5 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
14 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
10 January 2001 | Return made up to 30/11/00; full list of members (8 pages) |
17 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
13 October 1999 | Full accounts made up to 30 April 1999 (8 pages) |
11 January 1999 | Full accounts made up to 30 April 1998 (10 pages) |
17 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
9 February 1998 | Director resigned (1 page) |
5 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
19 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
19 November 1996 | Full accounts made up to 30 April 1996 (7 pages) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Return made up to 30/11/95; no change of members
|
12 October 1995 | Full accounts made up to 30 April 1995 (10 pages) |
17 September 1992 | New director appointed (2 pages) |
24 September 1990 | Ad 04/07/90--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
28 May 1986 | Return made up to 06/09/85; full list of members (4 pages) |
11 May 1984 | Accounts made up to 30 April 1982 (8 pages) |
29 September 1979 | Annual return made up to 03/12/76 (4 pages) |
3 May 1975 | Allotment of shares (2 pages) |
30 March 1971 | Incorporation (15 pages) |