Watford
Hertfordshire
WD17 3HH
Secretary Name | Mr Timothy James Merritt |
---|---|
Status | Closed |
Appointed | 21 September 2010(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 March 2012) |
Role | Company Director |
Correspondence Address | Troutcott Troutstream Way Loudwater Rickmansworth Hertfordshire WD4 3LA |
Director Name | John Reynolds |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Shelvers Slip Dark Lane Chearsley Aylesbury Buckinghamshire HP18 0DA |
Secretary Name | Raymond David Lockyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(11 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 28 September 2008) |
Role | Company Director |
Correspondence Address | Dalslugten 7 8400 Ebeltoft Denmark |
Director Name | Keith David Waite |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2002) |
Role | Accountant |
Correspondence Address | Linden House Linden Way Ford Aylesbury Bucks HP17 8XF |
Director Name | Mr David John Wallington |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(18 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 November 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Columbine Road Widmer End High Wycombe Buckinghamshire HP15 6BP |
Director Name | Mr Stephen John Kidney |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 September 2008) |
Role | Finance Director |
Correspondence Address | 126 Millwright Way Flitwick Bedfordshire MK45 1BZ |
Registered Address | 28 Church Street Rickmansworth Hertfordshire WD3 1DD |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£245,108 |
Cash | £44,307 |
Current Liabilities | £429,274 |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | Application to strike the company off the register (3 pages) |
22 November 2011 | Application to strike the company off the register (3 pages) |
21 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders Statement of capital on 2011-09-21
|
21 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders Statement of capital on 2011-09-21
|
21 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders Statement of capital on 2011-09-21
|
19 April 2011 | Registered office address changed from 44 London Road Amersham Buckinghamshire HP7 9DD on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from 44 London Road Amersham Buckinghamshire HP7 9DD on 19 April 2011 (1 page) |
9 November 2010 | Termination of appointment of David Wallington as a director (1 page) |
9 November 2010 | Termination of appointment of David Wallington as a director (1 page) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
4 October 2010 | Appointment of Mr Timothy James Merritt as a secretary (2 pages) |
4 October 2010 | Appointment of Mr Timothy James Merritt as a secretary (2 pages) |
12 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
7 December 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
5 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
5 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (11 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (11 pages) |
9 October 2008 | Appointment terminated secretary raymond lockyer (1 page) |
9 October 2008 | Appointment Terminated Secretary raymond lockyer (1 page) |
24 September 2008 | Appointment terminated director stephen kidney (1 page) |
24 September 2008 | Appointment Terminated Director stephen kidney (1 page) |
11 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
27 June 2008 | Location of register of members (1 page) |
27 June 2008 | Secretary's Change of Particulars / raymond lockyer / 08/12/2007 / HouseName/Number was: , now: dalslugten 7; Street was: 25 whitehouse close, now: ; Area was: houghton regis, now: ; Post Town was: dunstable, now: 8400 ebeltoft; Region was: bedfordshire, now: ; Post Code was: LU5 5DU, now: ; Country was: , now: denmark (1 page) |
27 June 2008 | Secretary's change of particulars / raymond lockyer / 08/12/2007 (1 page) |
27 June 2008 | Location of register of members (1 page) |
27 June 2008 | Director's Change of Particulars / james merritt / 01/12/2007 / HouseName/Number was: , now: 245; Street was: 12 nascot wood road, now: hempstead road; Post Code was: WD1 3SA, now: WD17 3HH (1 page) |
27 June 2008 | Director's change of particulars / james merritt / 01/12/2007 (1 page) |
1 December 2007 | Full accounts made up to 31 January 2007 (11 pages) |
1 December 2007 | Full accounts made up to 31 January 2007 (11 pages) |
2 October 2007 | Return made up to 03/08/07; full list of members (7 pages) |
2 October 2007 | Return made up to 03/08/07; full list of members (7 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (11 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (11 pages) |
8 September 2006 | Return made up to 03/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 03/08/06; full list of members (7 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (10 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (10 pages) |
15 September 2005 | Return made up to 03/08/05; full list of members (7 pages) |
15 September 2005 | Return made up to 03/08/05; full list of members (7 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: torrington house 47 holywell hill st. Albans herts AL1 1HD (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: torrington house 47 holywell hill st. Albans herts AL1 1HD (1 page) |
27 January 2005 | Auditor's resignation (1 page) |
27 January 2005 | Auditor's resignation (1 page) |
9 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
9 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
12 October 2004 | Return made up to 03/08/04; full list of members (7 pages) |
12 October 2004 | Return made up to 03/08/04; full list of members (7 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
28 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
28 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
18 July 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
18 July 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
3 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
3 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
21 August 2002 | Return made up to 03/08/02; full list of members (8 pages) |
21 August 2002 | Return made up to 03/08/02; full list of members (8 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
23 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
23 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
13 August 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
13 August 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
10 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
10 August 2000 | Return made up to 03/08/00; full list of members
|
19 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
19 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
9 June 2000 | New director appointed (3 pages) |
9 June 2000 | New director appointed (3 pages) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
12 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
3 August 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
7 October 1998 | Accounts for a medium company made up to 31 January 1998 (17 pages) |
7 October 1998 | Accounts for a medium company made up to 31 January 1998 (17 pages) |
13 August 1998 | Return made up to 03/08/98; no change of members (5 pages) |
13 August 1998 | Return made up to 03/08/98; no change of members (5 pages) |
26 August 1997 | Return made up to 03/08/97; no change of members (5 pages) |
26 August 1997 | Return made up to 03/08/97; no change of members (5 pages) |
13 July 1997 | Accounts for a medium company made up to 31 January 1997 (19 pages) |
13 July 1997 | Accounts for a medium company made up to 31 January 1997 (19 pages) |
13 September 1996 | Accounts for a medium company made up to 31 January 1996 (19 pages) |
13 September 1996 | Accounts for a medium company made up to 31 January 1996 (19 pages) |
29 August 1996 | Return made up to 03/08/96; full list of members (7 pages) |
29 August 1996 | Return made up to 03/08/96; full list of members (7 pages) |
30 November 1995 | Particulars of mortgage/charge (4 pages) |
30 November 1995 | Particulars of mortgage/charge (3 pages) |
25 August 1995 | Accounts for a medium company made up to 31 January 1995 (19 pages) |
25 August 1995 | Accounts for a medium company made up to 31 January 1995 (19 pages) |
17 August 1995 | Return made up to 03/08/95; no change of members (5 pages) |
17 August 1995 | Return made up to 03/08/95; no change of members (6 pages) |