Hemel Hempstead
Hertfordshire
HP3 9BH
Director Name | Mr James Edwin Gibbs |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1998(18 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 27 November 2019) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 19 Haleswood Road Hemel Hempstead Hertfordshire HP2 4QT |
Director Name | Alan Harbison |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2005(26 years, 4 months after company formation) |
Appointment Duration | 14 years (closed 27 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hedley Close Aston Clinton Bucks HP22 5BT |
Secretary Name | Alan Harbison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2005(26 years, 4 months after company formation) |
Appointment Duration | 14 years (closed 27 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hedley Close Aston Clinton Bucks HP22 5BT |
Director Name | Rory O'Connor |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2007(28 years after company formation) |
Appointment Duration | 12 years, 3 months (closed 27 November 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 19 Ashmore Gardens Hemel Hempstead Hertfordshire HP3 8NZ |
Director Name | Mr Andrew John Harman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2011(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 27 November 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Timothy Stuart Harman |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2011(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 27 November 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Christine Mary Evans |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 10 November 2005) |
Role | Paye And Pensions Assistant |
Correspondence Address | The Oaks 154a Park Street Lane St Albans Hertfordshire AL2 2AU |
Director Name | Jean Beatrice Gray |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 March 1998) |
Role | Computer/Accounting Assistant |
Correspondence Address | L'Ancresse Rucklers Lane Kings Langley Hertfordshire WD4 9NQ |
Director Name | Anne Margaret Moore |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 10 November 2005) |
Role | Production Assistant |
Correspondence Address | 29 Yorke Road Croxley Green Watford Hertfordshire WD3 3DW |
Director Name | Mr Roger David Evans |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 10 November 2005) |
Role | Printer |
Correspondence Address | The Oaks 154 Park St Lane Park Street St Albans Hertfordshire AL2 2AU |
Director Name | Mr Anthony John Gray |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 January 1998) |
Role | Printer |
Correspondence Address | Lancresse Rucklers Lane Kings Langley Hertfordshire WD4 9NQ |
Director Name | Mr Michael Albert Moore |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 10 November 2005) |
Role | Printer |
Correspondence Address | 29 Yorke Road Croxley Green Rickmansworth Hertfordshire WD3 3DW |
Secretary Name | Mr Anthony John Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | Lancresse Rucklers Lane Kings Langley Hertfordshire WD4 9NQ |
Secretary Name | Mr Roger David Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 November 2005) |
Role | Printer |
Correspondence Address | The Oaks 154 Park St Lane Park Street St Albans Hertfordshire AL2 2AU |
Director Name | Guy Christian Pulfer |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(28 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 January 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Caversfield Water End Road Potten End Berkhamsted Hertfordshire HP4 2SG |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £504,652 |
Cash | £77,133 |
Current Liabilities | £2,418,011 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 August 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
17 May 2019 | Liquidators' statement of receipts and payments to 3 March 2019 (27 pages) |
25 February 2019 | Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
24 May 2018 | Liquidators' statement of receipts and payments to 3 March 2018 (17 pages) |
12 May 2017 | Liquidators' statement of receipts and payments to 3 March 2017 (13 pages) |
12 May 2017 | Liquidators' statement of receipts and payments to 3 March 2017 (13 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 3 March 2016 (14 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 3 March 2016 (14 pages) |
16 March 2015 | Administrator's progress report to 4 March 2015 (21 pages) |
16 March 2015 | Administrator's progress report to 4 March 2015 (21 pages) |
16 March 2015 | Appointment of a voluntary liquidator (1 page) |
16 March 2015 | Appointment of a voluntary liquidator (1 page) |
16 March 2015 | Administrator's progress report to 4 March 2015 (21 pages) |
4 March 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 March 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 September 2014 | Result of meeting of creditors (1 page) |
11 September 2014 | Notice of extension of period of Administration (1 page) |
11 September 2014 | Administrator's progress report to 12 August 2014 (20 pages) |
11 September 2014 | Result of meeting of creditors (1 page) |
11 September 2014 | Administrator's progress report to 12 August 2014 (20 pages) |
11 September 2014 | Notice of extension of period of Administration (1 page) |
4 April 2014 | Administrator's progress report to 1 March 2014 (26 pages) |
4 April 2014 | Administrator's progress report to 1 March 2014 (26 pages) |
4 April 2014 | Administrator's progress report to 1 March 2014 (26 pages) |
4 December 2013 | Statement of affairs with form 2.14B/2.15B (14 pages) |
4 December 2013 | Statement of affairs with form 2.14B/2.15B (14 pages) |
12 November 2013 | Result of meeting of creditors (1 page) |
12 November 2013 | Result of meeting of creditors (1 page) |
28 October 2013 | Statement of administrator's proposal (30 pages) |
28 October 2013 | Statement of administrator's proposal (30 pages) |
10 September 2013 | Registered office address changed from Shannon House Station Road Kings Langley Hertfordshire WD4 8SE England on 10 September 2013 (2 pages) |
10 September 2013 | Registered office address changed from Shannon House Station Road Kings Langley Hertfordshire WD4 8SE England on 10 September 2013 (2 pages) |
9 September 2013 | Appointment of an administrator (1 page) |
9 September 2013 | Appointment of an administrator (1 page) |
24 May 2013 | Director's details changed for Mr Timothy Stuart Harman on 1 December 2012 (2 pages) |
24 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Director's details changed for Mr Timothy Stuart Harman on 1 December 2012 (2 pages) |
24 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Director's details changed for Mr Timothy Stuart Harman on 1 December 2012 (2 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
25 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (8 pages) |
25 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (8 pages) |
23 May 2012 | Auditor's resignation (1 page) |
23 May 2012 | Auditor's resignation (1 page) |
21 February 2012 | Registered office address changed from Unit 1 Kingley Park, Station Road Kings Langley Hertfordshire WD4 8GW England on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from Unit 1 Kingley Park, Station Road Kings Langley Hertfordshire WD4 8GW England on 21 February 2012 (1 page) |
20 January 2012 | Appointment of Mr Andrew John Harman as a director (2 pages) |
20 January 2012 | Appointment of Mr Timothy Stuart Harman as a director (2 pages) |
20 January 2012 | Appointment of Mr Timothy Stuart Harman as a director (2 pages) |
20 January 2012 | Appointment of Mr Andrew John Harman as a director (2 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
11 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
2 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
2 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
17 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
27 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
11 May 2010 | Director's details changed for Mr James Edwin Gibbs on 29 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Rory O'connor on 29 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Mr James Edwin Gibbs on 29 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Rory O'connor on 29 April 2010 (2 pages) |
26 February 2010 | Registered office address changed from 11&12 Eastman Way Hemel Hempstead Herts HP2 7DU on 26 February 2010 (1 page) |
26 February 2010 | Registered office address changed from 11&12 Eastman Way Hemel Hempstead Herts HP2 7DU on 26 February 2010 (1 page) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 January 2010 | Termination of appointment of Guy Pulfer as a director (1 page) |
7 January 2010 | Termination of appointment of Guy Pulfer as a director (1 page) |
30 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 May 2008 | Director's change of particulars / james gibbs / 23/02/2008 (2 pages) |
1 May 2008 | Director's change of particulars / james gibbs / 23/02/2008 (2 pages) |
1 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
6 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
6 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
30 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
30 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
20 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
20 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
19 May 2006 | Return made up to 29/04/06; full list of members; amend (7 pages) |
19 May 2006 | Return made up to 29/04/06; full list of members; amend (7 pages) |
11 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
11 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
25 November 2005 | Particulars of mortgage/charge (8 pages) |
25 November 2005 | Particulars of mortgage/charge (8 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | New secretary appointed;new director appointed (2 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Declaration of assistance for shares acquisition (5 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Resolutions
|
23 November 2005 | Secretary resigned;director resigned (1 page) |
23 November 2005 | Declaration of assistance for shares acquisition (5 pages) |
23 November 2005 | Secretary resigned;director resigned (1 page) |
23 November 2005 | New secretary appointed;new director appointed (2 pages) |
23 November 2005 | Resolutions
|
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2005 | Return made up to 29/04/05; full list of members (9 pages) |
8 June 2005 | Return made up to 29/04/05; full list of members (9 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
23 June 2004 | Return made up to 29/04/04; full list of members (9 pages) |
23 June 2004 | Return made up to 29/04/04; full list of members (9 pages) |
9 October 2003 | Company name changed colne press LIMITED\certificate issued on 09/10/03 (2 pages) |
9 October 2003 | Company name changed colne press LIMITED\certificate issued on 09/10/03 (2 pages) |
18 August 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
18 August 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
6 May 2003 | Return made up to 29/04/03; full list of members
|
6 May 2003 | Return made up to 29/04/03; full list of members
|
30 July 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
30 July 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
5 May 2002 | Return made up to 29/04/02; full list of members (9 pages) |
5 May 2002 | Return made up to 29/04/02; full list of members (9 pages) |
29 August 2001 | Ad 20/08/01--------- £ si 1@1=1 £ ic 2667/2668 (2 pages) |
29 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
29 August 2001 | Ad 20/08/01--------- £ si 1@1=1 £ ic 2667/2668 (2 pages) |
29 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
20 April 2001 | Return made up to 29/04/01; full list of members (8 pages) |
20 April 2001 | Return made up to 29/04/01; full list of members (8 pages) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 May 2000 | Return made up to 29/04/00; full list of members (8 pages) |
3 May 2000 | Return made up to 29/04/00; full list of members (8 pages) |
13 September 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 June 1999 | Return made up to 29/04/99; no change of members (6 pages) |
14 June 1999 | Return made up to 29/04/99; no change of members (6 pages) |
24 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 April 1998 | £ ic 4000/2667 16/03/98 £ sr 1333@1=1333 (1 page) |
23 April 1998 | £ ic 4000/2667 16/03/98 £ sr 1333@1=1333 (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Secretary resigned (1 page) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Accounts for a medium company made up to 31 August 1997 (19 pages) |
27 February 1998 | Accounts for a medium company made up to 31 August 1997 (19 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
16 May 1997 | Return made up to 29/04/97; no change of members
|
16 May 1997 | Return made up to 29/04/97; no change of members
|
7 March 1997 | Full accounts made up to 31 August 1996 (18 pages) |
7 March 1997 | Full accounts made up to 31 August 1996 (18 pages) |
3 June 1996 | Resolutions
|
3 June 1996 | Resolutions
|
23 May 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Return made up to 29/04/96; full list of members
|
22 May 1996 | Return made up to 29/04/96; full list of members
|
15 February 1996 | Full accounts made up to 31 August 1995 (15 pages) |
15 February 1996 | Full accounts made up to 31 August 1995 (15 pages) |
5 June 1995 | Return made up to 29/04/95; no change of members (6 pages) |
5 June 1995 | Return made up to 29/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
28 January 1992 | Particulars of mortgage/charge (3 pages) |
28 January 1992 | Particulars of mortgage/charge (3 pages) |
9 December 1987 | Particulars of mortgage/charge (3 pages) |
9 December 1987 | Particulars of mortgage/charge (3 pages) |
8 April 1980 | Allotment of shares (2 pages) |
8 April 1980 | Allotment of shares (2 pages) |
19 July 1979 | Incorporation (14 pages) |
19 July 1979 | Incorporation (14 pages) |