Hertford
Hertfordshire
SG13 8JR
Secretary Name | Suzanne Helena Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 1991(7 years, 5 months after company formation) |
Appointment Duration | 24 years, 9 months (closed 15 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wilton Crescent Hertford Hertfordshire SG13 8JR |
Director Name | Andrew Peter Gooch |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 February 2003) |
Role | Company Director |
Correspondence Address | 14 Manchester Close Stevenage Hertfordshire SG1 4TQ |
Director Name | Mr Peter Ernest Gooch |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 April 1992) |
Role | Company Director |
Correspondence Address | 4 Long Ridge Aston Stevenage Hertfordshire SG2 7EW |
Director Name | Mrs Rosetta Emily Gooch |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 April 1992) |
Role | Company Director |
Correspondence Address | 4 Long Ridge Aston Stevenage Hertfordshire SG2 7EW |
Director Name | David Barney |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(18 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 09 June 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Vicarage Lane Somerton Somerset TA11 7NQ |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £718,794 |
Cash | £11,801 |
Current Liabilities | £130,579 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
23 June 2015 | Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 23 June 2015 (2 pages) |
19 June 2015 | Appointment of a voluntary liquidator (1 page) |
19 June 2015 | Declaration of solvency (3 pages) |
11 June 2015 | Satisfaction of charge 1 in full (1 page) |
11 June 2015 | Satisfaction of charge 6 in full (1 page) |
11 June 2015 | Satisfaction of charge 4 in full (1 page) |
11 June 2015 | Satisfaction of charge 5 in full (2 pages) |
11 June 2015 | Satisfaction of charge 2 in full (1 page) |
11 June 2015 | Satisfaction of charge 3 in full (1 page) |
10 June 2015 | Termination of appointment of David Barney as a director on 9 June 2015 (1 page) |
10 June 2015 | Termination of appointment of David Barney as a director on 9 June 2015 (1 page) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for David Barney on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for David Barney on 1 October 2009 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
5 May 2010 | Director's details changed for David Barney on 15 October 2009 (3 pages) |
8 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
8 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
16 November 2007 | Return made up to 20/09/07; full list of members (5 pages) |
11 April 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
12 October 2006 | Return made up to 20/09/06; full list of members (5 pages) |
5 July 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
12 January 2006 | Return made up to 20/09/05; full list of members (5 pages) |
22 March 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
27 September 2004 | Return made up to 20/09/04; full list of members (5 pages) |
22 March 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
3 October 2003 | Return made up to 20/09/03; full list of members (5 pages) |
3 October 2003 | Director resigned (1 page) |
11 February 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
19 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2002 | Return made up to 20/09/02; full list of members (6 pages) |
8 October 2002 | Return made up to 20/09/01; full list of members (5 pages) |
23 July 2002 | New director appointed (2 pages) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
9 August 2001 | Full accounts made up to 31 May 2000 (13 pages) |
22 February 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
13 October 2000 | Return made up to 20/09/00; full list of members (5 pages) |
4 September 2000 | Full accounts made up to 31 May 1999 (13 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
23 January 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
8 October 1999 | Return made up to 20/09/99; full list of members (6 pages) |
2 July 1999 | Full accounts made up to 31 May 1998 (12 pages) |
6 April 1999 | Delivery ext'd 3 mth 31/05/98 (2 pages) |
6 April 1999 | Full accounts made up to 31 May 1997 (12 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
12 October 1997 | Return made up to 20/09/97; no change of members (6 pages) |
25 October 1996 | Full accounts made up to 31 May 1996 (10 pages) |
26 September 1996 | Return made up to 20/09/96; full list of members (6 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Memorandum and Articles of Association (17 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (10 pages) |
29 September 1995 | Return made up to 20/09/95; full list of members (6 pages) |
23 March 1995 | Full accounts made up to 31 May 1994 (12 pages) |
11 April 1989 | Particulars of mortgage/charge (6 pages) |
31 January 1989 | Particulars of mortgage/charge (3 pages) |