Chorleywood
Hertfordshire
WD3 5AB
Director Name | Elaine Mary Hopkins |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 1996(12 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 07 June 2013) |
Role | Company Director |
Correspondence Address | 122 Liverpool Road Watford Hertfordshire WD18 0DN |
Secretary Name | Elaine Mary Hopkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 1996(12 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 07 June 2013) |
Role | Company Director |
Correspondence Address | 122 Liverpool Road Watford Hertfordshire WD18 0DN |
Director Name | Damien Latchford |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1996(12 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 07 June 2013) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 136 Giffard Drive Farnborough Hampshire GU14 8QE |
Director Name | Mr Paul Harvey |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 September 1996) |
Role | Builder |
Correspondence Address | 16 Sherborner Gardens London W13 |
Director Name | Mr Alan Murrell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 September 1996) |
Role | Builder |
Correspondence Address | 47a Bridle Road Pinner Middlesex HA5 2SP |
Director Name | Mr Derrick Murrell |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 February 1996) |
Role | Builder |
Correspondence Address | 2a Moss Close Pinner Middlesex HA5 3AY |
Director Name | Mr Ian Simmonds |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 September 1996) |
Role | Builder |
Correspondence Address | 12 Stag Lane Chorleywood Herts |
Secretary Name | Mr Alan Murrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | 47a Bridle Road Pinner Middlesex HA5 2SP |
Director Name | Simon Latchford |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 December 2002) |
Role | Contractor |
Correspondence Address | 65 Saint Pauls Road Hemel Hempstead Hertfordshire HP2 5DD |
Registered Address | 3-5 Rickmansworth Road Watford Herts WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
1.1k at 1 | Eric Latchford 78.57% Ordinary |
---|---|
100 at 1 | Damien Latchford 7.14% Ordinary |
100 at 1 | Ms Elaine Mary Hopkins 7.14% Ordinary |
100 at 1 | Ms Nicola Latchford 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,527 |
Current Liabilities | £139,077 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2013 | Final Gazette dissolved following liquidation (1 page) |
7 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2013 | Liquidators statement of receipts and payments to 6 March 2013 (5 pages) |
7 March 2013 | Liquidators' statement of receipts and payments to 6 March 2013 (5 pages) |
7 March 2013 | Liquidators' statement of receipts and payments to 6 March 2013 (5 pages) |
7 March 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 March 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 March 2013 | Liquidators statement of receipts and payments to 6 March 2013 (5 pages) |
10 January 2013 | Liquidators' statement of receipts and payments to 16 December 2012 (5 pages) |
10 January 2013 | Liquidators' statement of receipts and payments to 16 December 2012 (5 pages) |
10 January 2013 | Liquidators statement of receipts and payments to 16 December 2012 (5 pages) |
19 June 2012 | Liquidators' statement of receipts and payments to 16 June 2012 (5 pages) |
19 June 2012 | Liquidators' statement of receipts and payments to 16 June 2012 (5 pages) |
19 June 2012 | Liquidators statement of receipts and payments to 16 June 2012 (5 pages) |
21 December 2011 | Liquidators' statement of receipts and payments to 16 December 2011 (5 pages) |
21 December 2011 | Liquidators statement of receipts and payments to 16 December 2011 (5 pages) |
21 December 2011 | Liquidators' statement of receipts and payments to 16 December 2011 (5 pages) |
22 June 2011 | Liquidators' statement of receipts and payments to 16 June 2011 (5 pages) |
22 June 2011 | Liquidators' statement of receipts and payments to 16 June 2011 (5 pages) |
22 June 2011 | Liquidators statement of receipts and payments to 16 June 2011 (5 pages) |
18 January 2011 | Death of a liquidator (1 page) |
18 January 2011 | Death of a liquidator (1 page) |
10 January 2011 | Liquidators statement of receipts and payments to 16 December 2010 (5 pages) |
10 January 2011 | Liquidators' statement of receipts and payments to 16 December 2010 (5 pages) |
10 January 2011 | Liquidators' statement of receipts and payments to 16 December 2010 (5 pages) |
30 December 2009 | Resolutions
|
30 December 2009 | Appointment of a voluntary liquidator (1 page) |
30 December 2009 | Appointment of a voluntary liquidator (1 page) |
30 December 2009 | Statement of affairs with form 4.19 (7 pages) |
30 December 2009 | Resolutions
|
30 December 2009 | Statement of affairs with form 4.19 (7 pages) |
23 December 2009 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 23 December 2009 (2 pages) |
23 December 2009 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 23 December 2009 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 March 2008 | Return made up to 22/01/08; full list of members (4 pages) |
19 March 2008 | Return made up to 22/01/08; full list of members (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (2 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (2 pages) |
3 February 2006 | Return made up to 22/01/06; full list of members (8 pages) |
3 February 2006 | Return made up to 22/01/06; full list of members (8 pages) |
21 March 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
21 March 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
18 January 2005 | Return made up to 22/01/05; full list of members (8 pages) |
18 January 2005 | Return made up to 22/01/05; full list of members (8 pages) |
25 March 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
25 March 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
31 January 2004 | Return made up to 22/01/04; full list of members (8 pages) |
31 January 2004 | Return made up to 22/01/04; full list of members (8 pages) |
26 February 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
26 February 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
11 February 2003 | Return made up to 22/01/03; full list of members
|
11 February 2003 | Return made up to 22/01/03; full list of members (9 pages) |
7 January 2003 | Director resigned (2 pages) |
7 January 2003 | Director resigned (2 pages) |
20 March 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
20 March 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
22 January 2002 | Return made up to 22/01/02; full list of members
|
22 January 2002 | Return made up to 22/01/02; full list of members (8 pages) |
26 March 2001 | Full accounts made up to 31 July 2000 (9 pages) |
26 March 2001 | Full accounts made up to 31 July 2000 (9 pages) |
25 January 2001 | Return made up to 22/01/01; full list of members
|
25 January 2001 | Return made up to 22/01/01; full list of members (8 pages) |
28 April 2000 | Full accounts made up to 31 July 1999 (12 pages) |
28 April 2000 | Full accounts made up to 31 July 1999 (12 pages) |
25 January 2000 | Return made up to 22/01/00; full list of members (8 pages) |
25 January 2000 | Return made up to 22/01/00; full list of members
|
17 February 1999 | Full accounts made up to 31 July 1998 (10 pages) |
17 February 1999 | Full accounts made up to 31 July 1998 (10 pages) |
29 January 1999 | Return made up to 22/01/99; no change of members (4 pages) |
29 January 1999 | Return made up to 22/01/99; no change of members (4 pages) |
4 February 1998 | Director's particulars changed (1 page) |
4 February 1998 | Director's particulars changed (1 page) |
31 January 1998 | Return made up to 22/01/98; no change of members (4 pages) |
31 January 1998 | Return made up to 22/01/98; no change of members (4 pages) |
5 January 1998 | Full accounts made up to 31 July 1997 (7 pages) |
5 January 1998 | Full accounts made up to 31 July 1997 (7 pages) |
29 January 1997 | Return made up to 22/01/97; full list of members (6 pages) |
29 January 1997 | Return made up to 22/01/97; full list of members (6 pages) |
15 December 1996 | New secretary appointed (2 pages) |
15 December 1996 | New secretary appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | Full accounts made up to 31 July 1996 (8 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | Full accounts made up to 31 July 1996 (8 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
4 October 1996 | Secretary resigned;director resigned (1 page) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
23 January 1996 | Return made up to 22/01/96; full list of members
|
23 January 1996 | Full accounts made up to 31 July 1995 (8 pages) |
23 January 1996 | Full accounts made up to 31 July 1995 (8 pages) |