Hoddesdon
Hertfordshire
EN11 9PE
Director Name | Mr Raymond With |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 22 years, 9 months (closed 23 September 2014) |
Role | Co Director |
Correspondence Address | 5 Woodville Place Molewood Road Hertford Herts SG14 3NX |
Director Name | Mrs Susan With |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 22 years, 9 months (closed 23 September 2014) |
Role | Co Director |
Correspondence Address | Little Grove Lodge Broxbourne Herts En10 |
Secretary Name | Mr Raymond With |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(11 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 23 September 2014) |
Role | Company Director |
Correspondence Address | 5 Woodville Place Molewood Road Hertford Herts SG14 3NX |
Director Name | Mr Stephen Willan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 1999) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 1 The Cottage Little Hormead Buntingford Hertfordshire SG9 0LZ |
Secretary Name | Mrs Susan With |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | Little Grove Lodge Broxbourne Herts En10 |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21,549 |
Cash | £4,292 |
Current Liabilities | £1,106,679 |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2013 | Restoration by order of the court (3 pages) |
11 February 2013 | Restoration by order of the court (3 pages) |
22 August 2003 | Dissolved (1 page) |
22 August 2003 | Dissolved (1 page) |
22 May 2003 | Liquidators statement of receipts and payments (6 pages) |
22 May 2003 | Liquidators' statement of receipts and payments (6 pages) |
22 May 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 May 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 May 2003 | Liquidators' statement of receipts and payments (6 pages) |
13 March 2003 | Liquidators' statement of receipts and payments (5 pages) |
13 March 2003 | Liquidators' statement of receipts and payments (5 pages) |
13 March 2003 | Liquidators statement of receipts and payments (5 pages) |
16 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
16 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
12 March 2002 | Appointment of a voluntary liquidator (1 page) |
12 March 2002 | Appointment of a voluntary liquidator (1 page) |
12 March 2002 | Resolutions
|
12 March 2002 | Statement of affairs (7 pages) |
12 March 2002 | Resolutions
|
12 March 2002 | Statement of affairs (7 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: 8 baker street london W1M 1DA (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 8 baker street london W1M 1DA (1 page) |
28 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
28 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
26 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
26 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
28 March 2000 | Administrative Receiver's report (9 pages) |
28 March 2000 | Administrative Receiver's report (9 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: 2-4 park lane broxbourne hertfordshire EN10 7NQ (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: 2-4 park lane broxbourne hertfordshire EN10 7NQ (1 page) |
14 January 2000 | Appointment of receiver/manager (1 page) |
14 January 2000 | Appointment of receiver/manager (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: unit 13 harforde court john tate road hertford SG13 7NW (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: unit 13 harforde court john tate road hertford SG13 7NW (1 page) |
15 February 1999 | Return made up to 15/12/98; no change of members (4 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
15 February 1999 | Registered office changed on 15/02/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
15 February 1999 | Return made up to 15/12/98; no change of members (4 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: construction house brocket road hoddesdon herts. EN11 8PE (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: construction house brocket road hoddesdon herts. EN11 8PE (1 page) |
27 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
16 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
2 December 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | Return made up to 15/12/96; no change of members (4 pages) |
23 December 1996 | Return made up to 15/12/96; no change of members (4 pages) |
12 August 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
12 August 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (4 pages) |
31 July 1996 | Particulars of mortgage/charge (4 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
7 December 1995 | Return made up to 15/12/95; no change of members (4 pages) |
7 December 1995 | Return made up to 15/12/95; no change of members (4 pages) |
10 November 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
10 November 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
6 September 1995 | Secretary's particulars changed (2 pages) |
6 September 1995 | Secretary's particulars changed (2 pages) |
25 August 1995 | Secretary resigned (2 pages) |
25 August 1995 | Secretary resigned (2 pages) |
25 August 1995 | New secretary appointed (2 pages) |
25 August 1995 | New secretary appointed (2 pages) |
30 June 1995 | Accounting reference date extended from 30/06 to 31/07 (1 page) |
30 June 1995 | Accounting reference date extended from 30/06 to 31/07 (1 page) |
10 May 1994 | Registered office changed on 10/05/94 from: unit 13 harforde court john tate road foxholes business park hertford herts. SG13 7NQ (1 page) |
10 May 1994 | Registered office changed on 10/05/94 from: unit 13 harforde court john tate road foxholes business park hertford herts. SG13 7NQ (1 page) |
19 March 1992 | Registered office changed on 19/03/92 from: 40 high street cheshnut herts EN8 0AQ (1 page) |
19 March 1992 | Registered office changed on 19/03/92 from: 40 high street cheshnut herts EN8 0AQ (1 page) |
30 April 1991 | New director appointed (2 pages) |
30 April 1991 | New director appointed (2 pages) |
21 August 1986 | Registered office changed on 21/08/86 from: little grove lodge broxbournebury broxbourne herts (1 page) |
21 August 1986 | Registered office changed on 21/08/86 from: little grove lodge broxbournebury broxbourne herts (1 page) |