Wyddial
Buntingford
Hertfordshire
SG9 0UH
Secretary Name | Mrs Annelise Brooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(29 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (closed 27 August 2008) |
Role | Company Director |
Correspondence Address | Keepers Cottage Wyddial Wyddial Herts SG9 0UH |
Director Name | Judith Quinney |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 November 2000) |
Role | Secretary |
Correspondence Address | 17 High Street Barkway Royston Hertfordshire SG8 8EA |
Secretary Name | James Quimmey |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 December 1991(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 17 High Street Barkway Royston Hertfordshire SG8 8EA |
Secretary Name | Judith Quinney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(15 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 December 1998) |
Role | Secretary |
Correspondence Address | 17 High Street Barkway Royston Hertfordshire SG8 8EA |
Director Name | James Quinney |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 March 2005) |
Role | Builder |
Correspondence Address | 116 High Street Barkway Royston Hertfordshire SG8 8EG |
Secretary Name | James Quinney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 March 2005) |
Role | Builder |
Correspondence Address | 116 High Street Barkway Royston Hertfordshire SG8 8EG |
Secretary Name | Stuart Anthony Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(26 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2007) |
Role | Retired |
Correspondence Address | 25 Saffron Meadow Standon Ware Hertfordshire SG11 1RE |
Registered Address | Hardcastle Burton Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £81,428 |
Cash | £255,357 |
Current Liabilities | £174,331 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2008 | Application for striking-off (1 page) |
18 March 2008 | Secretary appointed mrs annelise brooke (1 page) |
18 March 2008 | Appointment terminated secretary stuart walter (1 page) |
29 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
19 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 December 2005 | Return made up to 12/12/05; full list of members (6 pages) |
15 April 2005 | £ ic 100/76 08/03/05 £ sr 24@1=24 (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Secretary resigned;director resigned (1 page) |
16 March 2005 | Resolutions
|
6 December 2004 | Return made up to 12/12/04; full list of members
|
25 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 December 2003 | Return made up to 12/12/03; full list of members
|
13 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
18 December 2002 | Return made up to 12/12/02; full list of members (8 pages) |
7 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
17 December 2001 | Return made up to 12/12/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
29 December 2000 | Return made up to 12/12/00; full list of members
|
18 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Return made up to 12/12/99; full list of members
|
19 November 1999 | Registered office changed on 19/11/99 from: keepers cottage wyddial buntingford hertfordshire SG9 0EH (1 page) |
26 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 December 1998 | New secretary appointed;new director appointed (2 pages) |
23 December 1998 | Return made up to 12/12/98; no change of members
|
20 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
18 December 1997 | Return made up to 12/12/97; full list of members (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
14 January 1997 | Return made up to 12/12/96; full list of members (6 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 December 1995 | Return made up to 12/12/95; no change of members (4 pages) |
9 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |