Hertford
Hertfordshire
SG13 7WS
Secretary Name | Deborah Jane Watkiss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 17 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Lilbourne Drive Hertford Herts SG13 7WS |
Director Name | David Eric McLeary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 June 1994) |
Role | Company Director |
Correspondence Address | 25 Taylors Avenue Hoddesdon Hertfordshire EN11 8QB |
Director Name | Doreen Mabel Pledger |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | 69 Ranworth Avenue Hoddesdon Hertfordshire EN11 9NP |
Secretary Name | Mr Kevin John Watkiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 June 1994) |
Role | Company Director |
Correspondence Address | 16 Westfield Road Bengeo Hertford Hertfordshire SG14 3DJ |
Secretary Name | David Eric McLeary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(21 years, 4 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 31 May 2006) |
Role | Secretary |
Correspondence Address | 25 Taylors Avenue Hoddesdon Hertfordshire EN11 8QB |
Director Name | Nicholas Stuart Herring |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 January 2001) |
Role | Sales Manager |
Correspondence Address | 37 Abbots Close Rainham Essex RM13 9LA |
Registered Address | Unit 4b Charlton Mead Lane South Hoddesdon Hertfordshire EN11 0DJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2010 | Application to strike the company off the register (3 pages) |
26 April 2010 | Application to strike the company off the register (3 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
23 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
11 May 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
11 May 2009 | Accounts made up to 31 January 2009 (6 pages) |
22 January 2009 | Return made up to 17/08/08; full list of members (3 pages) |
22 January 2009 | Return made up to 17/08/08; full list of members (3 pages) |
29 October 2008 | Return made up to 17/08/07; full list of members (3 pages) |
29 October 2008 | Return made up to 17/08/07; full list of members (3 pages) |
24 September 2008 | Return made up to 17/08/06; full list of members (3 pages) |
24 September 2008 | Return made up to 17/08/06; full list of members (3 pages) |
14 February 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
14 February 2008 | Accounts made up to 31 January 2008 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
24 August 2007 | Restoration by order of the court (4 pages) |
24 August 2007 | Restoration by order of the court (4 pages) |
12 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
19 July 2006 | Application for striking-off (1 page) |
19 July 2006 | Application for striking-off (1 page) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (1 page) |
3 February 2006 | Company name changed lea valley colour LIMITED\certificate issued on 03/02/06 (2 pages) |
3 February 2006 | Company name changed lea valley colour LIMITED\certificate issued on 03/02/06 (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
18 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: unit 4B charlton mead lane south hoddesdon hertfordshire EN11 0DJ (1 page) |
18 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: unit 4B charlton mead lane south hoddesdon hertfordshire EN11 0DJ (1 page) |
22 November 2004 | Return made up to 31/08/04; full list of members (6 pages) |
22 November 2004 | Return made up to 31/08/04; full list of members (6 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
30 September 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
2 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
2 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
7 November 2003 | Return made up to 31/08/03; full list of members (6 pages) |
7 November 2003 | Return made up to 31/08/03; full list of members
|
25 October 2002 | Return made up to 31/08/02; full list of members (6 pages) |
25 October 2002 | Return made up to 31/08/02; full list of members (6 pages) |
19 August 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
19 August 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
4 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
4 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
5 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 31/08/01; full list of members
|
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
24 August 2000 | Return made up to 31/08/00; full list of members
|
24 August 2000 | Return made up to 31/08/00; full list of members (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
8 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
2 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
2 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
24 December 1998 | Company name changed lea valley colour laboratories l imited\certificate issued on 29/12/98 (2 pages) |
24 December 1998 | Company name changed lea valley colour laboratories l imited\certificate issued on 29/12/98 (2 pages) |
28 August 1998 | Return made up to 31/08/98; full list of members (6 pages) |
28 August 1998 | Return made up to 31/08/98; full list of members (6 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
9 June 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
4 June 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
4 June 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
23 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
23 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
19 June 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
19 June 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
1 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
1 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
27 June 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
27 June 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |