Watford
Hertfordshire
WD25 0NE
Secretary Name | Mr John Peter Heath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1991(6 years, 3 months after company formation) |
Appointment Duration | 25 years, 9 months (closed 23 May 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
Director Name | Mrs Susan Margaret Heath |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(6 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 23 May 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
Director Name | Brian White |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 January 1992) |
Role | Wholesaler |
Correspondence Address | 2 Meadow Road Market Deeping Peterborough Cambridgeshire PE6 8PF |
Director Name | Scott Robert Heath |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2003) |
Role | Store Manager |
Correspondence Address | St Aubins Toms Lane Kings Langley Hertfordshire WD4 8NY |
Registered Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Stanborough |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
334 at £1 | Mr John Peter Heath 33.40% Ordinary |
---|---|
333 at £1 | Scott Robert Heath 33.30% Ordinary |
333 at £1 | Susan Margaret Heath 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,317 |
Current Liabilities | £20,317 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 September 1998 | Delivered on: 24 September 1998 Satisfied on: 24 October 2002 Persons entitled: Girobank PLC Classification: Debenture 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. Fully Satisfied |
---|---|
30 August 1995 | Delivered on: 13 September 1995 Satisfied on: 27 April 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 120 high street, hoddesdon hertfordshire t/no: HD221282 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 August 1995 | Delivered on: 5 September 1995 Satisfied on: 27 April 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property being 120 high street hoddesdon hertfordshire t/n HD221282 and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Voluntary strike-off action has been suspended (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2016 | Application to strike the company off the register (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
16 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
20 August 2014 | Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
15 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
22 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
2 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
24 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 September 2010 | Director's details changed for Susan Margaret Heath on 21 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Director's details changed for Mr John Peter Heath on 21 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Mr John Peter Heath on 21 August 2010 (1 page) |
24 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
28 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
6 October 2008 | Return made up to 21/08/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2007 | Return made up to 21/08/07; full list of members (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
1 September 2006 | Return made up to 21/08/06; full list of members (3 pages) |
13 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
3 October 2005 | Return made up to 21/08/05; full list of members (3 pages) |
23 November 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
29 September 2004 | Return made up to 21/08/04; full list of members
|
4 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
12 August 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
13 February 2003 | Director resigned (1 page) |
3 January 2003 | Resolutions
|
24 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
25 July 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
14 September 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
10 September 2001 | Return made up to 21/08/01; full list of members
|
23 August 2000 | Return made up to 21/08/00; full list of members (7 pages) |
18 July 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: woodford house woodford road watford herts WD1 1DL (1 page) |
16 March 2000 | Auditor's resignation (1 page) |
16 March 2000 | Aud res J394 (1 page) |
31 August 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
18 August 1999 | Return made up to 21/08/99; no change of members (4 pages) |
27 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Return made up to 21/08/98; no change of members (4 pages) |
13 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
21 August 1997 | Return made up to 21/08/97; full list of members (6 pages) |
21 August 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
15 August 1997 | New director appointed (2 pages) |
6 September 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
30 August 1996 | Return made up to 21/08/96; no change of members (4 pages) |
20 November 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Return made up to 21/08/95; full list of members (6 pages) |
10 May 1985 | Incorporation (13 pages) |