Pinner
Middlesex
HA5 2DA
Secretary Name | Bernadette Mary Keane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 12 January 2013) |
Role | Company Director |
Correspondence Address | High Loaning Potter St Hill Pinner Middlesex HA5 3YH |
Director Name | Mr Martin Brennan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 January 2009(24 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 12 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8a Loveridge Road London NW6 2DT |
Registered Address | Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
99 at 1 | Martin Gerard Keane 99.00% Ordinary |
---|---|
1 at 1 | Ms Bernadette Mary Keane 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,565 |
Cash | £28,652 |
Current Liabilities | £44,293 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2013 | Final Gazette dissolved following liquidation (1 page) |
12 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
12 October 2012 | Liquidators statement of receipts and payments to 18 April 2012 (11 pages) |
12 October 2012 | Liquidators' statement of receipts and payments to 18 April 2012 (11 pages) |
12 October 2012 | Liquidators' statement of receipts and payments to 18 April 2012 (11 pages) |
12 October 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
27 April 2011 | Liquidators statement of receipts and payments to 18 April 2011 (5 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 18 April 2011 (5 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 18 April 2011 (5 pages) |
30 April 2010 | Resolutions
|
30 April 2010 | Appointment of a voluntary liquidator (1 page) |
30 April 2010 | Resolutions
|
30 April 2010 | Appointment of a voluntary liquidator (1 page) |
29 April 2010 | Statement of affairs with form 4.19 (6 pages) |
29 April 2010 | Statement of affairs with form 4.19 (6 pages) |
30 March 2010 | Registered office address changed from 35 Watford Metro Centre Tolpits Lane Watford Hertfordshire WD18 9XN on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from 35 Watford Metro Centre Tolpits Lane Watford Hertfordshire WD18 9XN on 30 March 2010 (2 pages) |
18 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders Statement of capital on 2009-12-18
|
18 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders Statement of capital on 2009-12-18
|
15 December 2009 | Register inspection address has been changed (2 pages) |
15 December 2009 | Register(s) moved to registered inspection location (2 pages) |
15 December 2009 | Register(s) moved to registered inspection location (2 pages) |
15 December 2009 | Register inspection address has been changed (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 February 2009 | Director appointed martin brennan (2 pages) |
10 February 2009 | Director appointed martin brennan (2 pages) |
5 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
5 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
3 March 2008 | Director's change of particulars / martin keane / 01/02/2008 (1 page) |
3 March 2008 | Director's Change of Particulars / martin keane / 01/02/2008 / HouseName/Number was: , now: 56; Street was: high loaning potter st hill, now: harlyn drive; Post Code was: HA5 3YH, now: HA5 2DA (1 page) |
17 January 2008 | Return made up to 20/11/07; full list of members (2 pages) |
17 January 2008 | Return made up to 20/11/07; full list of members (2 pages) |
16 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
16 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
14 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
14 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
21 December 2005 | Return made up to 20/11/05; full list of members (2 pages) |
21 December 2005 | Return made up to 20/11/05; full list of members (2 pages) |
29 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
29 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: 35 watford metro centre, tolpits lane, watford, herts WD1 8SB (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: 35 watford metro centre, tolpits lane, watford, herts WD1 8SB (1 page) |
22 December 2004 | Return made up to 20/11/04; full list of members (5 pages) |
22 December 2004 | Return made up to 20/11/04; full list of members (5 pages) |
9 July 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
9 July 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
20 November 2003 | Return made up to 20/11/03; full list of members (5 pages) |
20 November 2003 | Return made up to 20/11/03; full list of members (5 pages) |
20 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
20 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
17 December 2002 | Return made up to 20/11/02; full list of members (6 pages) |
17 December 2002 | Location of register of members (1 page) |
17 December 2002 | Return made up to 20/11/02; full list of members (6 pages) |
17 December 2002 | Location of register of members (1 page) |
14 July 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
14 July 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
17 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
17 December 2001 | Return made up to 20/11/01; full list of members
|
20 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
12 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
12 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
24 July 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
24 July 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
4 January 2000 | Return made up to 20/11/99; full list of members
|
4 January 2000 | Return made up to 20/11/99; full list of members (6 pages) |
9 September 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
9 September 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: 34 west side, tolpits, watford, hertfordshire WD1 8SB (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: 34 west side, tolpits, watford, hertfordshire WD1 8SB (1 page) |
14 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
14 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
13 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
13 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
29 May 1998 | Company name changed countrywide preservation treatme nt LIMITED\certificate issued on 01/06/98 (2 pages) |
29 May 1998 | Company name changed countrywide preservation treatme nt LIMITED\certificate issued on 01/06/98 (2 pages) |
10 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
10 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
7 November 1997 | Full accounts made up to 28 February 1997 (16 pages) |
7 November 1997 | Full accounts made up to 28 February 1997 (16 pages) |
12 September 1997 | Particulars of mortgage/charge (3 pages) |
12 September 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Return made up to 20/11/96; no change of members
|
27 November 1996 | Return made up to 20/11/96; no change of members (4 pages) |
28 May 1996 | Accounts for a small company made up to 29 February 1996 (11 pages) |
28 May 1996 | Accounts for a small company made up to 29 February 1996 (11 pages) |
28 November 1995 | Return made up to 20/11/95; full list of members
|
28 November 1995 | Return made up to 20/11/95; full list of members (6 pages) |
14 August 1995 | Full accounts made up to 28 February 1995 (12 pages) |
14 August 1995 | Full accounts made up to 28 February 1995 (12 pages) |
21 August 1984 | Incorporation (15 pages) |
21 August 1984 | Incorporation (15 pages) |