Hunton Bridge
Kings Langley
Hertfordshire
WD4 8QL
Director Name | Mr William Stanley Goldfinch |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 September 1999) |
Role | Manager |
Correspondence Address | 27 Abbots Rise Kings Langley Hertfordshire WD4 8AR |
Director Name | Mr Edward Hodson Lewis |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 April 2002) |
Role | Manager |
Correspondence Address | 1 Showsley Cottage Showsley Towcester Northamptonshire NN12 7RN |
Secretary Name | Mr Edward Hodson Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | 1 Showsley Cottage Showsley Towcester Northamptonshire NN12 7RN |
Secretary Name | Margaret Ann Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 1 Showsley Cottage Showsley Towcester Northamptonshire NN12 7RN |
Director Name | Margaret Ann Lewis |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(18 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 1 Showsley Cottage Showsley Towcester Northamptonshire NN12 7RN |
Director Name | Paul Stuart Evans |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 April 2005) |
Role | Company Director |
Correspondence Address | 45 Palmerston Crescent London N13 4UE |
Secretary Name | Beverley Karon Gurr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(20 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 2003) |
Role | Book Keeper |
Correspondence Address | 19 Manorville Road Hemel Hempstead Hertfordshire HP3 0AP |
Secretary Name | Paul Andrew Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(22 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 4 Stud Green Watford Hertfordshire WD2 7EU |
Secretary Name | Marina Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 February 2012) |
Role | Company Director |
Correspondence Address | 5 The Maltings Hunton Bridge Kings Langley Hertfordshire WD4 8QL |
Director Name | Marina Quinn |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(23 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 2005) |
Role | Cs Office Manager |
Correspondence Address | 4 Stud Green Watford Hertfordshire WD25 7EU |
Director Name | Mr Marco Boi |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(27 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 21 May 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Copse Bushey Watford Herts WD23 7FD |
Director Name | Mr Neil Gerald Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 June 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sanders Lane Potterspury Towcester Northamptonshire NN12 7QF |
Director Name | Mr David Simon Harris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(29 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 22 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA |
Website | www.monsterplay.co.uk |
---|---|
Telephone | 01442 265489 |
Telephone region | Hemel Hempstead |
Registered Address | One Euston Square 40 Melton Street London NW1 2FD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
8 at £1 | Edward Hodson Lewis 8.00% Ordinary |
---|---|
73 at £1 | Paul Quinn 73.00% Ordinary |
19 at £1 | Mrs Margaret Ann Lewis 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£194,030 |
Cash | £289 |
Current Liabilities | £1,308,155 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 April 2012 | Delivered on: 14 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 April 2009 | Delivered on: 8 April 2009 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 April 2002 | Delivered on: 13 April 2002 Satisfied on: 11 August 2009 Persons entitled: Metropolitan Factors Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 April 2017 | Restoration by order of the court (3 pages) |
---|---|
17 January 2015 | Final Gazette dissolved following liquidation (1 page) |
17 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2014 | Administrator's progress report to 9 October 2014 (18 pages) |
17 October 2014 | Notice of move from Administration to Dissolution on 9 October 2014 (18 pages) |
17 October 2014 | Administrator's progress report to 9 October 2014 (18 pages) |
17 October 2014 | Notice of move from Administration to Dissolution on 9 October 2014 (18 pages) |
20 May 2014 | Administrator's progress report to 15 April 2014 (15 pages) |
12 December 2013 | Statement of administrator's proposal (33 pages) |
28 October 2013 | Registered office address changed from Unit 1a Sandown Inductrial Estate Sandown Road Watford Hertfordshire WD24 7UB England on 28 October 2013 (2 pages) |
22 October 2013 | Appointment of an administrator (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
2 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders Statement of capital on 2012-11-02
|
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
24 February 2012 | Termination of appointment of Marina Quinn as a secretary on 22 February 2012 (1 page) |
24 February 2012 | Termination of appointment of David Simon Harris as a director on 22 February 2012 (1 page) |
25 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Termination of appointment of Neil Roberts as a director (1 page) |
29 June 2011 | Appointment of Mr David Simon Harris as a director (2 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Registered office address changed from Unit 7 Sandown Industrial Estate Sandown Road Watford Herts WD24 7UB on 18 October 2010 (1 page) |
4 June 2010 | Termination of appointment of Marco Boi as a director (1 page) |
4 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
20 October 2009 | Director's details changed for Paul Andrew Quinn on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Marco Boi on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Mr Neil Gerald Roberts on 20 October 2009 (2 pages) |
25 August 2009 | Director appointed mr marco boi (1 page) |
25 August 2009 | Director appointed mr neil gerard roberts (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 July 2009 | Director's change of particulars / paul quinn / 10/07/2009 (1 page) |
23 July 2009 | Secretary's change of particulars / marina quinn / 10/07/2009 (1 page) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 January 2009 | Return made up to 20/10/08; full list of members (3 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 3-5 rickmansworth road watford hertfordshire WD18 0GX (1 page) |
28 December 2008 | Notice of completion of voluntary arrangement (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
11 September 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2008 (7 pages) |
15 January 2008 | Return made up to 20/10/07; no change of members (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2007 (7 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (15 pages) |
18 January 2007 | Return made up to 20/10/06; full list of members (6 pages) |
17 August 2006 | Total exemption full accounts made up to 30 September 2005 (17 pages) |
17 August 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2006 (6 pages) |
31 October 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
28 October 2005 | Return made up to 20/10/05; full list of members (7 pages) |
15 August 2005 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
8 August 2005 | Director resigned (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: unit 7&8 acan industrial estate sandown road watford herts WD2 4UB (1 page) |
12 May 2005 | (6 pages) |
29 April 2005 | Director resigned (1 page) |
9 April 2005 | New director appointed (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
10 November 2004 | Return made up to 20/10/04; full list of members
|
29 March 2004 | Company name changed ardiam sheet metal LIMITED\certificate issued on 29/03/04 (2 pages) |
4 February 2004 | Return made up to 20/10/03; full list of members
|
21 January 2004 | New secretary appointed (2 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 July 2003 | Secretary resigned (1 page) |
6 April 2003 | (5 pages) |
15 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | New secretary appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Secretary resigned;director resigned (1 page) |
13 April 2002 | Particulars of mortgage/charge (4 pages) |
19 November 2001 | Return made up to 20/10/01; full list of members (7 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
3 November 2000 | Return made up to 20/10/00; full list of members
|
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
28 March 2000 | Return made up to 20/10/99; full list of members (6 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
22 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
2 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
10 February 1998 | Return made up to 20/10/97; full list of members (5 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
22 November 1996 | Return made up to 20/10/96; no change of members (4 pages) |
22 February 1996 | Return made up to 20/10/95; full list of members (5 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
30 November 1981 | Incorporation (15 pages) |