Harpenden
Hertfordshire
AL5 4SZ
Director Name | Mr John Moran |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 November 1991(18 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Painting Contractor |
Correspondence Address | 10 Carlton Road Harpenden Hertfordshire AL5 4SZ |
Secretary Name | Mrs Eileen Moran |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(18 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 10 Carlton Road Harpenden Hertfordshire AL5 4SZ |
Registered Address | Gautaun House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£10,558 |
Current Liabilities | £31,639 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2001 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 July |
Next Return Due | 14 December 2016 (overdue) |
---|
2 September 1986 | Delivered on: 3 September 1986 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 17, manor rd, caddington, bedford. Outstanding |
---|---|
10 May 1976 | Delivered on: 14 May 1976 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Fixed and floating charges (see doc M10). Outstanding |
23 October 1975 | Delivered on: 27 October 1975 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 manor road coddington beds. Outstanding |
28 March 1985 | Delivered on: 4 April 1985 Satisfied on: 30 August 2000 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures (including trade fixtures) fixed plant and machinery movable plant implements and utensils. Fully Satisfied |
27 November 2015 | Restoration by order of the court (3 pages) |
---|---|
27 November 2015 | Restoration by order of the court (3 pages) |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2003 | Voluntary strike-off action has been suspended (1 page) |
17 September 2002 | Voluntary strike-off action has been suspended (1 page) |
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2001 | Voluntary strike-off action has been suspended (1 page) |
23 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: 113 dallow road luton bedfordshire LU1 1NP (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: 113 dallow road luton bedfordshire LU1 1NP (1 page) |
14 December 2000 | Application for striking-off (1 page) |
14 December 2000 | Application for striking-off (1 page) |
30 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
6 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
5 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
5 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
14 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
14 December 1998 | Return made up to 30/11/98; no change of members
|
26 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
26 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
9 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
9 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
10 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
10 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
12 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
12 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
16 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
16 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |