Sandon
Buntingford
Hertfordshire
SG9 0RN
Director Name | Mr Paul Philip Linard |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(19 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 11 September 2012) |
Role | Company Director |
Correspondence Address | Birds Nest Farm Mill End Sandon Buntingford Hertfordshire SG9 0RN |
Secretary Name | Mrs Alice Hannah Teresa Linard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(19 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 11 September 2012) |
Role | Company Director |
Correspondence Address | Birds Nest Farm Mill End Sandon Buntingford Hertfordshire SG9 0RN |
Director Name | Mr David Osvaldo Mariutto |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 1991(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 March 2002) |
Role | Company Director |
Correspondence Address | 53 Calder Avenue Brookmans Park Hatfield Hertfordshire AL9 7AH |
Director Name | John Ian Levy |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 March 2002) |
Role | Financial Accountant |
Correspondence Address | 44 Carlton Avenue East Wembley Middlesex HA9 8LX |
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £593,578 |
Cash | £100,450 |
Current Liabilities | £57,573 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | Application to strike the company off the register (3 pages) |
14 February 2012 | Application to strike the company off the register (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 November 2011 | Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page) |
28 November 2011 | Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page) |
3 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 August 2010 | Annual return made up to 31 May 2010 (10 pages) |
11 August 2010 | Annual return made up to 31 May 2010 (10 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 March 2010 | INSOLVENCY:form 2.32B - notice of end of in administration - endorsed by high court (8 pages) |
31 March 2010 | Insolvency:form 2.32B - notice of end of in administration - endorsed by high court (8 pages) |
26 March 2010 | Notice of end of Administration (7 pages) |
26 March 2010 | Notice of end of Administration (7 pages) |
23 March 2010 | Registered office address changed from Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 23 March 2010 (2 pages) |
23 March 2010 | Registered office address changed from Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 23 March 2010 (2 pages) |
16 March 2010 | Notice of extension of period of Administration (1 page) |
16 March 2010 | Notice of extension of period of Administration (1 page) |
8 January 2010 | Administrator's progress report to 21 December 2009 (6 pages) |
8 January 2010 | Administrator's progress report to 21 December 2009 (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 July 2009 | Administrator's progress report to 21 June 2009 (6 pages) |
14 July 2009 | Administrator's progress report to 21 June 2009 (6 pages) |
16 March 2009 | Result of meeting of creditors (13 pages) |
16 March 2009 | Result of meeting of creditors (13 pages) |
12 February 2009 | Statement of administrator's proposal (12 pages) |
12 February 2009 | Statement of administrator's proposal (12 pages) |
10 February 2009 | Statement of affairs with form 2.14B (7 pages) |
10 February 2009 | Statement of affairs with form 2.14B (7 pages) |
7 January 2009 | Appointment of an administrator (1 page) |
7 January 2009 | Appointment of an administrator (1 page) |
5 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
30 December 2008 | Return made up to 31/05/08; no change of members (4 pages) |
30 December 2008 | Return made up to 31/05/08; no change of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 June 2007 | Return made up to 31/05/07; full list of members (7 pages) |
21 June 2007 | Return made up to 31/05/07; full list of members (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: 57-63 brownfields welwyn garden city hertfordshire AL7 1AN (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 57-63 brownfields welwyn garden city hertfordshire AL7 1AN (1 page) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
23 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
28 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
31 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
31 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
28 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
19 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
26 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
13 March 2002 | Declaration of mortgage charge released/ceased (1 page) |
13 March 2002 | Declaration of mortgage charge released/ceased (1 page) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
28 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
9 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
9 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
2 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
2 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
30 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
30 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
8 August 1989 | Director's particulars changed (2 pages) |
8 August 1989 | Director's particulars changed (2 pages) |
21 July 1989 | Wd 18/07/89 ad 31/03/89--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
21 July 1989 | Wd 18/07/89 ad 31/03/89--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
14 June 1986 | New director appointed (1 page) |
14 June 1986 | New director appointed (1 page) |