St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4GJ
Director Name | Mr Christopher John Brodie |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 August 1991(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 March 2002) |
Role | Company Director |
Correspondence Address | Oak Lodge Cradle End Little Hadham Ware Hertfordshire SG11 2ER |
Director Name | Mr Kenneth Brodie |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 August 1991(14 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 August 1994) |
Role | Retired |
Correspondence Address | 3 Lyttons Way Hoddesdon Hertfordshire EN11 9NH |
Secretary Name | Mr Kenneth Brodie |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 August 1991(14 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 3 Lyttons Way Hoddesdon Hertfordshire EN11 9NH |
Director Name | Clare Elizabeth Brodie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(17 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 July 2008) |
Role | Housewife |
Correspondence Address | 11 Armourers Close St Michaels Mead Bishops Stortford Hertfordshire CM23 4EQ |
Secretary Name | Clare Elizabeth Brodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 23 November 2005) |
Role | Housewife |
Correspondence Address | 11 Armourers Close St Michaels Mead Bishops Stortford Hertfordshire CM23 4EQ |
Director Name | Mr Warren Anthony Scott Patrick |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(31 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 July 2009) |
Role | Operations Manager |
Correspondence Address | 1 Brockholme Mews Great Cambourne Cambridgeshire CB23 6GU |
Director Name | Mr Robert Ellis Owen |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(33 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Post Wood Road Ware Herts SG12 9NJ |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2011) |
Correspondence Address | 6 The Mead Business Centre, Mead Lane Hertford SG13 7BJ |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
450 at £1 | Second Breath LTD 90.00% Ordinary |
---|---|
50 at £1 | Magnus Larman Mildwater 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,403,341 |
Cash | £5,545 |
Current Liabilities | £1,302,159 |
Latest Accounts | 31 December 2009 (13 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2013 | Final Gazette dissolved following liquidation (1 page) |
30 November 2012 | Notice of move from Administration to Dissolution (10 pages) |
30 November 2012 | Notice of move from Administration to Dissolution on 23 November 2012 (10 pages) |
13 June 2012 | Administrator's progress report to 17 May 2012 (14 pages) |
13 June 2012 | Administrator's progress report to 17 May 2012 (14 pages) |
20 April 2012 | Notice of extension of period of Administration (1 page) |
20 April 2012 | Notice of extension of period of Administration (1 page) |
6 December 2011 | Administrator's progress report to 17 November 2011 (14 pages) |
6 December 2011 | Administrator's progress report to 17 November 2011 (14 pages) |
17 August 2011 | Notice of deemed approval of proposals (1 page) |
17 August 2011 | Notice of deemed approval of proposals (1 page) |
22 July 2011 | Statement of affairs with form 2.14B (7 pages) |
22 July 2011 | Statement of affairs with form 2.14B (7 pages) |
15 July 2011 | Statement of administrator's proposal (23 pages) |
15 July 2011 | Statement of administrator's proposal (23 pages) |
25 May 2011 | Appointment of an administrator (1 page) |
25 May 2011 | Appointment of an administrator (1 page) |
25 May 2011 | Registered office address changed from York Way Royston Hertfordshire SG8 5HJ on 25 May 2011 (2 pages) |
25 May 2011 | Registered office address changed from York Way Royston Hertfordshire SG8 5HJ on 25 May 2011 (2 pages) |
6 May 2011 | Termination of appointment of Robert Owen as a director (2 pages) |
6 May 2011 | Termination of appointment of Robert Owen as a director (2 pages) |
19 April 2011 | Termination of appointment of A.C. Secretaries Limited as a secretary (1 page) |
19 April 2011 | Termination of appointment of A.C. Secretaries Limited as a secretary (1 page) |
5 January 2011 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 January 2011 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 November 2010 | Appointment of Robert Ellis Owen as a director (3 pages) |
3 November 2010 | Appointment of Robert Ellis Owen as a director (3 pages) |
16 September 2010 | Secretary's details changed for A.C. Secretaries Limited on 25 August 2010 (2 pages) |
16 September 2010 | Secretary's details changed for A.C. Secretaries Limited on 25 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
16 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
5 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
5 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
18 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
3 August 2009 | Appointment Terminated Director warren patrick (1 page) |
3 August 2009 | Appointment terminated director warren patrick (1 page) |
8 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
8 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
8 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
14 August 2008 | Resolutions
|
14 August 2008 | Declaration of assistance for shares acquisition (6 pages) |
14 August 2008 | Resolutions
|
14 August 2008 | Declaration of assistance for shares acquisition (6 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
7 August 2008 | Appointment terminated director clare brodie (1 page) |
7 August 2008 | Director appointed warren anthony scott patrick (2 pages) |
7 August 2008 | Director appointed warren anthony scott patrick (2 pages) |
7 August 2008 | Appointment Terminated Director clare brodie (1 page) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
1 October 2007 | Return made up to 25/08/07; full list of members (3 pages) |
1 October 2007 | Return made up to 25/08/07; full list of members (3 pages) |
15 February 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
15 February 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
25 August 2006 | Return made up to 25/08/06; full list of members (3 pages) |
25 August 2006 | Return made up to 25/08/06; full list of members (3 pages) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | New secretary appointed (2 pages) |
18 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
18 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
12 September 2005 | Return made up to 25/08/05; full list of members (3 pages) |
12 September 2005 | Return made up to 25/08/05; full list of members (3 pages) |
3 December 2004 | Accounts for a medium company made up to 30 June 2004 (18 pages) |
3 December 2004 | Accounts for a medium company made up to 30 June 2004 (18 pages) |
29 September 2004 | Return made up to 25/08/04; full list of members
|
29 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
12 November 2003 | Return made up to 25/08/03; full list of members (8 pages) |
12 November 2003 | Return made up to 25/08/03; full list of members (8 pages) |
25 October 2003 | Accounts for a medium company made up to 30 June 2003 (17 pages) |
25 October 2003 | Accounts for a medium company made up to 30 June 2003 (17 pages) |
3 May 2003 | Registered office changed on 03/05/03 from: marsh lane ware hertfordshire SG12 9QB (1 page) |
3 May 2003 | Registered office changed on 03/05/03 from: marsh lane ware hertfordshire SG12 9QB (1 page) |
20 March 2003 | Director's particulars changed (1 page) |
20 March 2003 | Director's particulars changed (1 page) |
16 November 2002 | Return made up to 25/08/02; full list of members (7 pages) |
16 November 2002 | Return made up to 25/08/02; full list of members (7 pages) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | Director resigned (1 page) |
24 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
24 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
27 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
27 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
21 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
21 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
17 August 2000 | Return made up to 25/08/00; full list of members (6 pages) |
17 August 2000 | Return made up to 25/08/00; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
16 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
15 September 1998 | Return made up to 25/08/98; no change of members (4 pages) |
15 September 1998 | Return made up to 25/08/98; no change of members (4 pages) |
20 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
20 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
22 October 1997 | Return made up to 25/08/97; full list of members (6 pages) |
22 October 1997 | Return made up to 25/08/97; full list of members (6 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: 24 high st stanstead abbotts ware herts SG12 8AE (1 page) |
30 October 1996 | Registered office changed on 30/10/96 from: 24 high st stanstead abbotts ware herts SG12 8AE (1 page) |
4 September 1996 | Return made up to 25/08/96; full list of members (6 pages) |
4 September 1996 | Return made up to 25/08/96; full list of members (6 pages) |
4 September 1996 | Full accounts made up to 30 June 1995 (13 pages) |
4 September 1996 | Full accounts made up to 30 June 1995 (13 pages) |
30 August 1996 | Return made up to 25/08/95; full list of members (5 pages) |
30 August 1996 | Return made up to 25/08/95; full list of members (5 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (16 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
21 July 1983 | Accounts made up to 30 June 1981 (9 pages) |
21 July 1983 | Accounts made up to 30 June 1981 (9 pages) |
25 January 1983 | Accounts made up to 30 June 1980 (9 pages) |
25 January 1983 | Accounts made up to 30 June 1980 (9 pages) |
30 June 1977 | Incorporation (15 pages) |
30 June 1977 | Incorporation (15 pages) |