Wheathampstead
St Albans
Hertfordshire
AL4 8LU
Director Name | Anthony William Sewell |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 12 January 2016) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | Bell House Therfield Royston Herts SG8 9PT |
Secretary Name | Anthony William Sewell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 12 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bell House Therfield Royston Herts SG8 9PT |
Secretary Name | Christopher Aitken-Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 80 Swaby Road Earlsfield London SW18 3QZ |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at 1 | Anthony William Sewell 50.00% Ordinary |
---|---|
10k at 1 | Michael John Page 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £707,346 |
Cash | £1,439 |
Current Liabilities | £2,355,417 |
Latest Accounts | 30 September 2007 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Restoration by order of the court (4 pages) |
30 October 2012 | Restoration by order of the court (4 pages) |
15 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2011 | Final Gazette dissolved following liquidation (1 page) |
15 June 2011 | Final Gazette dissolved following liquidation (1 page) |
15 March 2011 | Administrator's progress report to 7 March 2011 (17 pages) |
15 March 2011 | Notice of move from Administration to Dissolution (17 pages) |
15 March 2011 | Administrator's progress report to 7 March 2011 (17 pages) |
15 March 2011 | Administrator's progress report to 7 March 2011 (17 pages) |
15 March 2011 | Notice of move from Administration to Dissolution (17 pages) |
27 September 2010 | Administrator's progress report to 10 September 2010 (12 pages) |
27 September 2010 | Administrator's progress report to 10 September 2010 (12 pages) |
8 September 2010 | Notice of extension of period of Administration (1 page) |
8 September 2010 | Notice of extension of period of Administration (1 page) |
12 April 2010 | Administrator's progress report to 10 March 2010 (9 pages) |
12 April 2010 | Administrator's progress report to 10 March 2010 (9 pages) |
30 November 2009 | Result of meeting of creditors (5 pages) |
30 November 2009 | Result of meeting of creditors (5 pages) |
5 November 2009 | Statement of affairs with form 2.14B (10 pages) |
5 November 2009 | Statement of affairs with form 2.14B (10 pages) |
4 November 2009 | Statement of administrator's proposal (33 pages) |
4 November 2009 | Statement of administrator's proposal (33 pages) |
16 September 2009 | Appointment of an administrator (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from 10 watermark way foxholes business park hertford herts SG13 7TZ (1 page) |
16 September 2009 | Appointment of an administrator (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from 10 watermark way foxholes business park hertford herts SG13 7TZ (1 page) |
5 November 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
30 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
30 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
18 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
18 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: 147A high street waltham cross hertfordshire EN8 7AP (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 147A high street waltham cross hertfordshire EN8 7AP (1 page) |
13 October 2006 | Return made up to 14/07/06; full list of members (7 pages) |
13 October 2006 | Return made up to 14/07/06; full list of members (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
2 September 2005 | Return made up to 14/07/05; full list of members (7 pages) |
2 September 2005 | Return made up to 14/07/05; full list of members (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
30 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
2 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
2 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
11 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
8 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
8 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
16 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
16 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
19 March 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
19 March 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
17 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
17 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
18 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
18 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
13 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2000 | Return made up to 14/07/00; full list of members
|
17 August 2000 | Return made up to 14/07/00; full list of members
|
17 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
2 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
14 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
14 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
16 July 1998 | Return made up to 14/07/98; no change of members (6 pages) |
16 July 1998 | Return made up to 14/07/98; no change of members (6 pages) |
28 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1997 | Return made up to 14/07/97; no change of members (4 pages) |
11 August 1997 | Return made up to 14/07/97; no change of members (4 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
11 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
24 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
21 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
21 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
18 July 1995 | Return made up to 14/07/95; no change of members
|
18 July 1995 | Return made up to 14/07/95; no change of members
|
26 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 1995 | Full accounts made up to 30 September 1994 (15 pages) |
28 March 1995 | Full accounts made up to 30 September 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
24 August 1993 | Return made up to 14/07/93; full list of members (6 pages) |
24 August 1993 | Return made up to 14/07/93; full list of members (6 pages) |
15 July 1993 | Full accounts made up to 30 September 1992 (15 pages) |
15 July 1993 | Full accounts made up to 30 September 1992 (15 pages) |
26 October 1992 | Particulars of contract relating to shares (4 pages) |
26 October 1992 | Ad 04/09/92--------- £ si [email protected]=10000 £ ic 10000/20000 (2 pages) |
26 October 1992 | Particulars of contract relating to shares (4 pages) |
26 October 1992 | Ad 04/09/92--------- £ si [email protected]=10000 £ ic 10000/20000 (2 pages) |
23 July 1992 | Full accounts made up to 30 September 1991 (15 pages) |
23 July 1992 | Full accounts made up to 30 September 1991 (15 pages) |
7 November 1991 | Ad 27/09/91--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
7 November 1991 | Ad 27/09/91--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
28 February 1991 | Return made up to 15/02/90; full list of members (4 pages) |
28 February 1991 | Return made up to 15/02/90; full list of members (4 pages) |
18 February 1974 | Incorporation (13 pages) |
18 February 1974 | Incorporation (13 pages) |