Heath End
Berkhamsted
Hertfordshire
HP4 3UE
Director Name | Mrs Susanne Peggy McCoy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1991(12 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Guillemot Way Watermead Aylesbury HP19 3WJ |
Director Name | Mr Peter James Rice |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1991(12 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jacasupi Lower Plantation Sarratt Lane Loudwater Rickmansworth Hertfordshire WD3 4PQ |
Director Name | Mr Raymond Kenneth Rice |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1991(12 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairacre Deadhearn Lane Chalfont St Giles Buckinghamshire HP8 4HG |
Secretary Name | Mr Peter James Rice |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 1991(12 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jacasupi Lower Plantation Sarratt Lane Loudwater Rickmansworth Hertfordshire WD3 4PQ |
Registered Address | Smith & Williamson Limited Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £861,795 |
Cash | £846,117 |
Current Liabilities | £342,439 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
30 June 2006 | Dissolved (1 page) |
---|---|
30 March 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 November 2005 | Liquidators statement of receipts and payments (7 pages) |
24 May 2005 | Liquidators statement of receipts and payments (5 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: old school house bridge road hunton bridge kings langley herts WD4 8RQ (1 page) |
24 May 2004 | Declaration of solvency (3 pages) |
24 May 2004 | Resolutions
|
24 May 2004 | Appointment of a voluntary liquidator (1 page) |
5 May 2004 | Company name changed rice homes LIMITED\certificate issued on 05/05/04 (2 pages) |
23 February 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
11 December 2003 | Return made up to 01/12/03; full list of members (9 pages) |
16 January 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
17 December 2002 | Return made up to 01/12/02; full list of members (9 pages) |
5 March 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
6 December 2001 | Return made up to 01/12/01; full list of members
|
28 February 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
11 December 2000 | Return made up to 01/12/00; full list of members (8 pages) |
23 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
16 December 1999 | Return made up to 01/12/99; full list of members (8 pages) |
10 March 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
15 December 1998 | Return made up to 01/12/98; full list of members (8 pages) |
23 January 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
9 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 1997 | Return made up to 01/12/97; no change of members (6 pages) |
18 February 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
9 December 1996 | Return made up to 01/12/96; no change of members (6 pages) |
28 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
12 December 1995 | Return made up to 01/12/95; full list of members (10 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
22 May 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
5 July 1986 | Annual return made up to 29/11/85 (4 pages) |