Watford
WD24 4AS
Secretary Name | Barbara Elizabeth Burford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 24 years, 7 months (closed 19 July 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite 106 186 St. Albans Road Watford WD24 4AS |
Director Name | Mr Brendan Barry Reilly |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1992(9 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 19 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 106 186 St. Albans Road Watford WD24 4AS |
Director Name | Jane Michaela Lewis |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 09 September 2003) |
Role | Administrator |
Correspondence Address | 24a Lower Road Chorleywood Herts WD3 5LH |
Registered Address | Suite 106 186 St. Albans Road Watford WD24 4AS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
100 at £1 | Mrs B.e. Burford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£95,366 |
Cash | £184 |
Current Liabilities | £131,448 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 February 2004 | Delivered on: 5 February 2004 Satisfied on: 16 October 2010 Persons entitled: Michael Franklin and Adrienne Franklin Classification: Counterpart lease Secured details: £14,000 due or to become due from the company to the chargee. Particulars: All the company's right title and interest in and to the deposit of £14,000 and all related rights thereof and thereto. Fully Satisfied |
---|---|
2 October 1992 | Delivered on: 9 October 1992 Satisfied on: 29 November 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 main parade,chorleywood hertfordshire. Fully Satisfied |
23 April 2003 | Delivered on: 24 April 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2016 | Application to strike the company off the register (3 pages) |
22 April 2016 | Application to strike the company off the register (3 pages) |
8 April 2016 | Register inspection address has been changed from C/O Quartrange Ltd 30 Gwynne Close Tring Hertfordshire HP23 5EN England to 23 Oakleigh Drive Croxley Green Rickmansworth Hertfordshire WD3 3EE (1 page) |
8 April 2016 | Register inspection address has been changed from C/O Quartrange Ltd 30 Gwynne Close Tring Hertfordshire HP23 5EN England to 23 Oakleigh Drive Croxley Green Rickmansworth Hertfordshire WD3 3EE (1 page) |
5 April 2016 | Satisfaction of charge 2 in full (1 page) |
5 April 2016 | Satisfaction of charge 2 in full (1 page) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
30 October 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
30 October 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
23 January 2014 | Secretary's details changed for Barbara Elizabeth Burford on 18 January 2014 (1 page) |
23 January 2014 | Secretary's details changed for Barbara Elizabeth Burford on 18 January 2014 (1 page) |
24 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
24 September 2013 | Register inspection address has been changed (1 page) |
24 September 2013 | Register(s) moved to registered inspection location (1 page) |
24 September 2013 | Register(s) moved to registered inspection location (1 page) |
24 September 2013 | Register inspection address has been changed (1 page) |
10 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
25 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 August 2011 | Registered office address changed from 7 Main Parade Chorleywood Hertfordshire WD3 5RB on 27 August 2011 (1 page) |
27 August 2011 | Registered office address changed from 7 Main Parade Chorleywood Hertfordshire WD3 5RB on 27 August 2011 (1 page) |
4 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
21 December 2009 | Director's details changed for Barbara Elizabeth Burford on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Mr Brendan Barry Reilly on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Brendan Barry Reilly on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Barbara Elizabeth Burford on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
11 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
5 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
7 February 2006 | Return made up to 05/12/05; full list of members
|
7 February 2006 | Return made up to 05/12/05; full list of members
|
19 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Return made up to 05/12/03; full list of members
|
18 December 2003 | Return made up to 05/12/03; full list of members
|
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
24 April 2003 | Particulars of mortgage/charge (7 pages) |
24 April 2003 | Particulars of mortgage/charge (7 pages) |
8 January 2003 | Return made up to 05/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 05/12/02; full list of members (8 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
4 January 2002 | Return made up to 05/12/01; full list of members (8 pages) |
4 January 2002 | Return made up to 05/12/01; full list of members (8 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
4 January 2001 | Return made up to 05/12/00; full list of members (8 pages) |
4 January 2001 | Return made up to 05/12/00; full list of members (8 pages) |
21 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
21 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
9 December 1999 | Return made up to 05/12/99; full list of members
|
9 December 1999 | Return made up to 05/12/99; full list of members
|
20 September 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
20 September 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
4 January 1999 | Return made up to 05/12/98; no change of members
|
4 January 1999 | Return made up to 05/12/98; no change of members
|
17 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
17 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
23 December 1997 | Return made up to 05/12/97; full list of members
|
23 December 1997 | Return made up to 05/12/97; full list of members
|
3 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
3 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
4 December 1996 | Return made up to 05/12/96; full list of members (6 pages) |
4 December 1996 | Return made up to 05/12/96; full list of members (6 pages) |
15 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
15 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
29 December 1995 | Return made up to 05/12/95; no change of members (4 pages) |
29 December 1995 | Return made up to 05/12/95; no change of members (4 pages) |
21 November 1995 | Full accounts made up to 31 January 1995 (8 pages) |
21 November 1995 | Full accounts made up to 31 January 1995 (8 pages) |