Station Road
Kings Langley
Hertfordshire
WD4 8SE
Secretary Name | Mr Timothy Harman |
---|---|
Status | Closed |
Appointed | 02 December 2016(31 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 August 2018) |
Role | Company Director |
Correspondence Address | Shannon House Station Road Kings Langley Hertfordshire WD4 8SE |
Director Name | Miss Michelle Cleathero |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 August 1997) |
Role | Typesetter Manager |
Correspondence Address | 5 Cusworth Walk Dunstable Bedfordshire LU6 1UE |
Director Name | Mr Clive Rawlings |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 July 2004) |
Role | Creative Director |
Correspondence Address | 13 Brampton Rise Dunstable Bedfordshire LU6 3BY |
Director Name | Mrs Susan Grace Turner |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 July 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 77b High Street South Dunstable Bedfordshire LU6 3SF |
Director Name | Mr David Charles Turner |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 July 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 77b High Street South Dunstable Bedfordshire LU6 3SF |
Secretary Name | Mrs Susan Grace Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77b High Street South Dunstable Bedfordshire LU6 3SF |
Director Name | Paul Riches |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2008) |
Role | Businessman |
Correspondence Address | 5 Old Heatherdene Cottage Common Road Great Kingshill Buckinghamshire HP15 6EZ |
Secretary Name | Mr Sukhjinder Purewal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(18 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shannon House Station Road Kings Langley Hertfordshire WD4 8SE |
Website | annodata.co.uk |
---|---|
Telephone | 01923 333333 |
Telephone region | Watford |
Registered Address | Shannon House Station Road Kings Langley Hertfordshire WD4 8SE |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
100k at £1 | Annodata LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 August 1998 | Delivered on: 3 September 1998 Satisfied on: 7 September 2004 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement for the purchase of debts (as defined therein) or any agreement made in variation or substitution of such agreement or otherwise. Particulars: Fixed charge all debts and their related rights (as defined therein) and floating charge all the but excluding the specified debts. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
9 January 1997 | Delivered on: 14 January 1997 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: .. 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. See the mortgage charge document for full details. Outstanding |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2018 | Application to strike the company off the register (3 pages) |
3 April 2018 | Amended total exemption full accounts made up to 31 December 2016 (6 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 September 2017 | Appointment of Mr Timothy Harman as a secretary on 2 December 2016 (2 pages) |
25 September 2017 | Termination of appointment of Sukhjinder Purewal as a secretary on 2 December 2016 (1 page) |
25 September 2017 | Termination of appointment of Sukhjinder Purewal as a secretary on 2 December 2016 (1 page) |
25 September 2017 | Appointment of Mr Timothy Harman as a secretary on 2 December 2016 (2 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
1 December 2016 | Solvency Statement dated 30/11/16 (1 page) |
1 December 2016 | Statement by Directors (1 page) |
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
1 December 2016 | Statement by Directors (1 page) |
1 December 2016 | Statement of capital on 1 December 2016
|
1 December 2016 | Statement of capital on 1 December 2016
|
1 December 2016 | Solvency Statement dated 30/11/16 (1 page) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
3 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
1 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
2 May 2013 | Director's details changed for Mr Timothy Stuart Harman on 1 December 2012 (2 pages) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Director's details changed for Mr Timothy Stuart Harman on 1 December 2012 (2 pages) |
2 May 2013 | Director's details changed for Mr Timothy Stuart Harman on 1 December 2012 (2 pages) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
3 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
27 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Director's details changed for Mr Timothy Stuart Harman on 27 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Secretary's details changed for Sukhjinder Purewal on 27 April 2011 (1 page) |
27 April 2011 | Secretary's details changed for Sukhjinder Purewal on 27 April 2011 (1 page) |
27 April 2011 | Director's details changed for Mr Timothy Stuart Harman on 27 April 2011 (2 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
1 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
6 November 2008 | Appointment terminated director paul riches (1 page) |
6 November 2008 | Appointment terminated director paul riches (1 page) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
2 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
9 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
9 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
8 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
8 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
15 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
15 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: 116A high st south dunstable beds LU6 3HJ (1 page) |
10 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: 116A high st south dunstable beds LU6 3HJ (1 page) |
10 May 2005 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
16 June 2004 | Return made up to 05/04/04; full list of members (7 pages) |
16 June 2004 | Return made up to 05/04/04; full list of members (7 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 May 2003 | Return made up to 05/04/03; full list of members (8 pages) |
17 May 2003 | Return made up to 05/04/03; full list of members (8 pages) |
23 April 2002 | Return made up to 05/04/02; full list of members
|
23 April 2002 | Return made up to 05/04/02; full list of members
|
16 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
3 May 2001 | Return made up to 05/04/01; full list of members
|
3 May 2001 | Return made up to 05/04/01; full list of members
|
13 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 June 2000 | Return made up to 19/04/00; full list of members
|
26 June 2000 | Return made up to 19/04/00; full list of members
|
22 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 October 1999 | Ad 17/09/99--------- £ si 95000@1=95000 £ ic 5000/100000 (2 pages) |
20 October 1999 | Ad 17/09/99--------- £ si 95000@1=95000 £ ic 5000/100000 (2 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 August 1999 | £ nc 50000/100000 13/07/99 (2 pages) |
17 August 1999 | Resolutions
|
17 August 1999 | Resolutions
|
17 August 1999 | £ nc 50000/100000 13/07/99 (2 pages) |
1 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
1 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (12 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (12 pages) |
24 April 1998 | Return made up to 19/04/98; no change of members (4 pages) |
24 April 1998 | Return made up to 19/04/98; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 April 1997 | Return made up to 19/04/97; no change of members (4 pages) |
25 April 1997 | Return made up to 19/04/97; no change of members (4 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 June 1996 | Company name changed turner typesetting LIMITED\certificate issued on 14/06/96 (2 pages) |
13 June 1996 | Company name changed turner typesetting LIMITED\certificate issued on 14/06/96 (2 pages) |
19 April 1996 | Return made up to 19/04/96; full list of members (6 pages) |
19 April 1996 | Return made up to 19/04/96; full list of members (6 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
21 April 1995 | Return made up to 19/04/95; no change of members (4 pages) |
21 April 1995 | Return made up to 19/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
8 August 1989 | Wd 28/07/89 ad 04/04/89--------- £ si 4900@1 (2 pages) |
8 August 1989 | Resolutions
|
8 August 1989 | Wd 28/07/89 ad 04/04/89--------- £ si 4900@1 (2 pages) |
8 August 1989 | Resolutions
|
20 October 1988 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
20 October 1988 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
3 December 1985 | Incorporation (13 pages) |
3 December 1985 | Incorporation (13 pages) |