Middle Street
Nazeing
Essex
EN9 2LB
Director Name | Mrs Julia Yvonne McTernan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2006(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Malines Avenue Peacehaven East Sussex BN10 7RS |
Secretary Name | Mrs Janet Alison Poulter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2006(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Orchard Road Burgess Hill West Sussex RH15 9PG |
Director Name | Mr Derek Bax |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 October 1998) |
Role | Company Director |
Correspondence Address | Casablanca Nether Court Farm Road Ramsgate Kent |
Director Name | Laurence Henry Hammond |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(17 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 13 January 2006) |
Role | Company Director |
Correspondence Address | Marlesleigh Thanet Place Gardens Broadstairs Kent CT10 1EE |
Director Name | Mr Peter John McCourt |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(17 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 13 January 2006) |
Role | Accounts Executive |
Correspondence Address | 27 Maynard Avenue Margate Kent CT9 5PT |
Secretary Name | Jennifer Margaret Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(17 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 13 January 2006) |
Role | Company Director |
Correspondence Address | Marlesleigh Thanet Place Gardens Broadstairs Kent CT10 1EE |
Registered Address | The Grange 100 High Street London N14 6TB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,142,393 |
Cash | £127,886 |
Current Liabilities | £164,501 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved following liquidation (1 page) |
4 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 December 2009 | Liquidators' statement of receipts and payments to 28 November 2009 (5 pages) |
15 December 2009 | Liquidators statement of receipts and payments to 28 November 2009 (5 pages) |
6 July 2009 | Liquidators' statement of receipts and payments to 28 May 2009 (5 pages) |
6 July 2009 | Liquidators statement of receipts and payments to 28 May 2009 (5 pages) |
10 December 2008 | Liquidators statement of receipts and payments to 28 November 2008 (5 pages) |
10 December 2008 | Liquidators' statement of receipts and payments to 28 November 2008 (5 pages) |
6 June 2008 | Liquidators statement of receipts and payments to 28 November 2008 (5 pages) |
6 June 2008 | Liquidators' statement of receipts and payments to 28 November 2008 (5 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: 2ND floor martlet heights the martlets burgess hill west sussex RH15 9NJ (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 2ND floor martlet heights the martlets burgess hill west sussex RH15 9NJ (1 page) |
29 May 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
29 May 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
6 February 2007 | Result of meeting of creditors (27 pages) |
6 February 2007 | Result of meeting of creditors (27 pages) |
17 January 2007 | Statement of administrator's proposal (28 pages) |
17 January 2007 | Statement of administrator's proposal (28 pages) |
20 December 2006 | Statement of affairs (8 pages) |
20 December 2006 | Statement of affairs (8 pages) |
27 November 2006 | Appointment of an administrator (2 pages) |
27 November 2006 | Appointment of an administrator (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 July 2006 | Return made up to 04/05/06; full list of members (6 pages) |
18 July 2006 | Return made up to 04/05/06; full list of members (6 pages) |
7 April 2006 | Memorandum and Articles of Association (11 pages) |
7 April 2006 | Memorandum and Articles of Association (11 pages) |
17 March 2006 | Company name changed hammond press LIMITED\certificate issued on 17/03/06 (2 pages) |
17 March 2006 | Company name changed hammond press LIMITED\certificate issued on 17/03/06 (2 pages) |
2 February 2006 | Section 394 (1 page) |
2 February 2006 | Section 394 (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | New director appointed (1 page) |
31 January 2006 | New director appointed (1 page) |
31 January 2006 | New secretary appointed (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Particulars of mortgage/charge (7 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (1 page) |
31 January 2006 | New secretary appointed (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Particulars of mortgage/charge (7 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Declaration of assistance for shares acquisition (6 pages) |
30 January 2006 | Declaration of assistance for shares acquisition (6 pages) |
30 January 2006 | Resolutions
|
30 January 2006 | Resolutions
|
23 January 2006 | Resolutions
|
23 January 2006 | Resolutions
|
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2005 | Return made up to 04/05/05; full list of members (2 pages) |
20 May 2005 | Return made up to 04/05/05; full list of members (2 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
19 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
16 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
16 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
5 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
23 June 1999 | £ ic 10000/7600 26/05/99 £ sr 2400@1=2400 (1 page) |
23 June 1999 | £ ic 10000/7600 26/05/99 £ sr 2400@1=2400 (1 page) |
9 June 1999 | Resolutions
|
9 June 1999 | Resolutions
|
17 May 1999 | Return made up to 04/05/99; full list of members (6 pages) |
17 May 1999 | Return made up to 04/05/99; full list of members (6 pages) |
16 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
19 May 1998 | Return made up to 04/05/98; no change of members
|
11 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
20 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
21 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
21 May 1996 | Return made up to 04/05/96; full list of members
|
14 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
14 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
22 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
22 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |