2 Beechwood Avenue
Little Chalfont
Buckinghamshire
HP6 6PH
Director Name | Brian Frederick Leslie Boyle |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(13 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 04 April 2008) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Redstocks 3 Worley Place Sear Green Bucks HP9 2QS |
Director Name | Hazel Boyle |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(13 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 04 April 2008) |
Role | Secretary |
Correspondence Address | Redstocks 3 Worley Place Sear Green Bucks HP9 2QS |
Secretary Name | Roger Stephen Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | Forres Batchworth Lane Northwood Middlesex HA6 2AT |
Secretary Name | Hazel Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 04 April 2008) |
Role | Secretary |
Correspondence Address | Redstocks 3 Worley Place Sear Green Bucks HP9 2QS |
Registered Address | 64 Clarendon Road Watford Hertfordshire WD17 1DA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
5k at 1 | Stefan James Boyle 99.98% Ordinary |
---|---|
1 at 1 | Ms Sarah Jane Boyle 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,128 |
Current Liabilities | £293,147 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 2012 | Final Gazette dissolved following liquidation (1 page) |
7 May 2012 | Final Gazette dissolved following liquidation (1 page) |
7 February 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
7 February 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
30 November 2010 | Statement of affairs with form 4.19 (6 pages) |
30 November 2010 | Statement of affairs with form 4.19 (6 pages) |
16 November 2010 | Appointment of a voluntary liquidator (1 page) |
16 November 2010 | Resolutions
|
16 November 2010 | Appointment of a voluntary liquidator (1 page) |
16 November 2010 | Resolutions
|
19 October 2010 | Registered office address changed from C/O C/O Hiller Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 19 October 2010 (2 pages) |
19 October 2010 | Registered office address changed from C/O C/O Hiller Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 19 October 2010 (2 pages) |
29 June 2010 | Director's details changed for Stefan Boyle on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Director's details changed for Stefan Boyle on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Stefan Boyle on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 July 2008 | Return made up to 15/06/08; full list of members (5 pages) |
3 July 2008 | Return made up to 15/06/08; full list of members (5 pages) |
16 June 2008 | Resolutions
|
16 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
10 June 2008 | Statement of affairs (5 pages) |
10 June 2008 | Statement of affairs (5 pages) |
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
6 June 2008 | Gbp ic 6250/5000\05/04/08\gbp sr 1250@1=1250\ (1 page) |
6 June 2008 | Gbp ic 6250/5000 05/04/08 gbp sr 1250@1=1250 (1 page) |
4 June 2008 | Director appointed stefan boyle (2 pages) |
4 June 2008 | Director appointed stefan boyle (2 pages) |
27 May 2008 | Appointment terminated director brian boyle (1 page) |
27 May 2008 | Appointment Terminated Director brian boyle (1 page) |
27 May 2008 | Appointment Terminated Director and Secretary hazel boyle (1 page) |
27 May 2008 | Appointment terminated director and secretary hazel boyle (1 page) |
13 May 2008 | Gbp ic 105000/6250 04/04/08 gbp sr 98750@1=98750 (2 pages) |
13 May 2008 | Gbp ic 105000/6250\04/04/08\gbp sr 98750@1=98750\ (2 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
18 April 2008 | Registered office changed on 18/04/2008 from 27A maxwell road northwood middlesex HA6 2XY (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 27A maxwell road northwood middlesex HA6 2XY (1 page) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2006 | Return made up to 15/06/06; full list of members (3 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Return made up to 15/06/06; full list of members (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 June 2005 | Return made up to 15/06/05; full list of members (8 pages) |
28 June 2005 | Return made up to 15/06/05; full list of members (8 pages) |
3 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
3 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
21 June 2004 | Return made up to 15/06/04; full list of members (8 pages) |
21 June 2004 | Return made up to 15/06/04; full list of members (8 pages) |
4 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
15 July 2003 | Return made up to 15/06/03; full list of members (8 pages) |
15 July 2003 | Return made up to 15/06/03; full list of members (8 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
8 August 2002 | Return made up to 15/06/02; full list of members (8 pages) |
8 August 2002 | Return made up to 15/06/02; full list of members (8 pages) |
7 August 2002 | Resolutions
|
7 August 2002 | S-div 29/07/02 (1 page) |
7 August 2002 | Resolutions
|
7 August 2002 | S-div 29/07/02 (1 page) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
27 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 June 2000 | Return made up to 15/06/00; full list of members (7 pages) |
21 June 2000 | Return made up to 15/06/00; full list of members
|
22 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 June 1999 | Return made up to 15/06/99; no change of members (4 pages) |
24 June 1999 | Return made up to 15/06/99; no change of members (4 pages) |
20 June 1999 | New secretary appointed (2 pages) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | New secretary appointed (2 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 June 1998 | Return made up to 15/06/98; full list of members (5 pages) |
24 June 1998 | Return made up to 15/06/98; full list of members (5 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 August 1997 | Return made up to 15/06/97; full list of members (6 pages) |
20 August 1997 | Return made up to 15/06/97; full list of members (6 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
25 June 1996 | Return made up to 15/06/96; no change of members (4 pages) |
25 June 1996 | Return made up to 15/06/96; no change of members (4 pages) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 August 1995 | Return made up to 15/06/95; change of members (5 pages) |
24 August 1995 | Return made up to 15/06/95; change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
7 February 1989 | Particulars of contract relating to shares (3 pages) |
7 February 1989 | Wd 25/01/89 ad 20/10/88--------- £ si 104900@1=104900 £ ic 100/105000 (2 pages) |
7 February 1989 | Wd 25/01/89 ad 20/10/88--------- £ si 104900@1=104900 £ ic 100/105000 (2 pages) |
7 February 1989 | Particulars of contract relating to shares (3 pages) |
20 July 1977 | Incorporation (17 pages) |
20 July 1977 | Incorporation (17 pages) |