Company NameHertfordshire Business Machines Limited
Company StatusDissolved
Company Number01562227
CategoryPrivate Limited Company
Incorporation Date18 May 1981(42 years, 11 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Charles Woodard
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration19 years, 9 months (closed 18 October 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3, 126a
Tibbs Hill Road
Abbots Langley
Hertfordshire
WD5 0LL
Director NameMrs Evelyn Woodard
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 04 April 2008)
RoleRetired
Correspondence Address210 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BP
Secretary NameMrs Evelyn Woodard
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 August 2006)
RoleSecretary
Correspondence Address210 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BP
Director NameMr Paul Douglas Baker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(21 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 July 2005)
RoleTechnical Dir
Country of ResidenceEngland
Correspondence Address7 Alexander Road
Hertford
Hertfordshire
SG14 2EA
Director NameMr Andrew Neil Woodard
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(21 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, 126a
Tibbs Hill Road
Abbots Langley
Hertfordshire
WD5 0LL
Director NameMrs Claire Woodard
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(24 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, 126a
Tibbs Hill Road
Abbots Langley
Hertfordshire
WD5 0LL
Secretary NameMrs Claire Woodard
NationalityBritish
StatusResigned
Appointed01 September 2006(25 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, 126a
Tibbs Hill Road
Abbots Langley
Hertfordshire
WD5 0LL

Location

Registered Address266-268 Wickham Road, Shirley
Croydon
Surrey
CR0 8BJ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardHeathfield
Built Up AreaGreater London

Shareholders

100 at £1Neil Charles Woodard
100.00%
Ordinary

Financials

Year2014
Net Worth£22,305
Cash£6,651
Current Liabilities£90,391

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 100
(4 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 100
(4 pages)
10 November 2010Termination of appointment of Andrew Woodard as a director (1 page)
10 November 2010Termination of appointment of Claire Woodard as a secretary (1 page)
10 November 2010Termination of appointment of Claire Woodard as a secretary (1 page)
10 November 2010Termination of appointment of Andrew Woodard as a director (1 page)
31 March 2010Termination of appointment of Claire Woodard as a director (1 page)
31 March 2010Termination of appointment of Claire Woodard as a director (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Mr Neil Charles Woodard on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Andrew Neil Woodard on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Claire Woodard on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Mrs Claire Woodard on 22 February 2010 (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Secretary's details changed for Mrs Claire Woodard on 22 February 2010 (1 page)
23 February 2010Director's details changed for Mr Neil Charles Woodard on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Claire Woodard on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Andrew Neil Woodard on 22 February 2010 (2 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 January 2009Appointment Terminated Director evelyn woodard (1 page)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Appointment terminated director evelyn woodard (1 page)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Registered office changed on 10/01/08 from: 266-268 wickham road, shirley croydon surrey CR0 8BJ (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 January 2008Registered office changed on 10/01/08 from: 266-268 wickham road, shirley croydon surrey CR0 8BJ (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
15 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Secretary's particulars changed;director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Secretary's particulars changed;director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 March 2006New director appointed (1 page)
1 March 2006New director appointed (1 page)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Registered office changed on 18/01/06 from: 266 wickham road croydon surrey CR0 8BJ (1 page)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Registered office changed on 18/01/06 from: 266 wickham road croydon surrey CR0 8BJ (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
23 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
4 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
27 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
15 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
14 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
14 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
7 March 2000Registered office changed on 07/03/00 from: 6 west way gardens shirley croydon surrey CR0 8RA (1 page)
7 March 2000Registered office changed on 07/03/00 from: 6 west way gardens shirley croydon surrey CR0 8RA (1 page)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
9 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
9 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
22 December 1998Return made up to 31/12/98; full list of members (6 pages)
22 December 1998Return made up to 31/12/98; full list of members (6 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
14 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
19 January 1997Return made up to 31/12/96; no change of members (6 pages)
19 January 1997Return made up to 31/12/96; no change of members (6 pages)
8 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
8 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
23 January 1996Return made up to 31/12/95; no change of members (6 pages)
23 January 1996Return made up to 31/12/95; no change of members (6 pages)
19 September 1995Accounts for a small company made up to 30 June 1995 (17 pages)
19 September 1995Accounts for a small company made up to 30 June 1995 (17 pages)
15 March 1995Return made up to 31/12/94; full list of members (6 pages)
15 March 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)