The Village
Little Hallingbury
Hertfordshire
CM22 7PX
Director Name | Leslie Reginald Jakes |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2007(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 November 2008) |
Role | Company Director |
Correspondence Address | 18 Hart Road Old Harlow Essex CM17 0HL |
Secretary Name | Colin David Baterip |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2007(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Witneys The Village Little Hallingbury Hertfordshire CM22 7PX |
Director Name | Elaine Rosemary Mardlin |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 08 February 2007) |
Role | Company Director |
Correspondence Address | Button Lane House The Lynch Kensworth Bedfordshire LU6 3QZ |
Director Name | Terence Alfred Mardlin |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 08 February 2007) |
Role | Microfilm Consultant |
Correspondence Address | Button Lane House The Lynch Kensworth Bedfordshire LU6 3QZ |
Secretary Name | Elaine Rosemary Mardlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 08 February 2007) |
Role | Company Director |
Correspondence Address | Button Lane House The Lynch Kensworth Bedfordshire LU6 3QZ |
Registered Address | 24 Pindar Road Hoddesdon Hertfordshire EN11 0DE |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £192,607 |
Cash | £149,168 |
Current Liabilities | £102,979 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2008 | Application for striking-off (1 page) |
10 August 2007 | Return made up to 14/04/07; full list of members (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 February 2007 | New secretary appointed;new director appointed (2 pages) |
21 February 2007 | Secretary resigned;director resigned (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 5 elstree gate elstree way borehamwood herts WD6 1JD (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
10 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
12 May 2006 | Return made up to 14/04/06; full list of members (3 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
4 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
19 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 July 2003 | Return made up to 14/04/03; full list of members
|
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
19 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
4 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
23 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
13 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
29 April 1999 | Return made up to 14/04/99; no change of members (5 pages) |
9 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
13 May 1998 | Return made up to 14/04/98; no change of members (5 pages) |
8 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
7 May 1997 | Return made up to 14/04/96; full list of members (7 pages) |
7 May 1997 | Return made up to 14/04/97; full list of members (7 pages) |
8 July 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
1 May 1995 | Return made up to 14/04/95; no change of members (6 pages) |
17 June 1986 | Accounts made up to 31 October 1983 (6 pages) |
17 June 1986 | Return made up to 10/02/86; full list of members (4 pages) |
27 July 1983 | Increase in nominal capital (1 page) |
11 May 1983 | Accounts made up to 31 October 1982 (11 pages) |
11 May 1983 | Allotment of shares (2 pages) |
26 April 1977 | Allotment of shares (2 pages) |
20 January 1977 | Memorandum and Articles of Association (14 pages) |
6 December 1976 | Company name changed\certificate issued on 06/12/76 (2 pages) |
7 October 1976 | Certificate of incorporation (1 page) |