Hoddesdon
Hertfordshire
EN11 8NH
Secretary Name | Elaine Beverley Haynes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2009(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 11 April 2017) |
Role | Company Director |
Correspondence Address | 22 Rosehill Close Hoddesdon Hertfordshire EN11 8NH |
Director Name | Mr Peter William Haynes |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2011(24 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 11 April 2017) |
Role | Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Myddleton Lodge Yewlands Hoddesdon Hertfordshire EN11 8BU |
Director Name | Mr Peter William Haynes |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2000) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Myddleton Lodge Yewlands Hoddesden Herts EN11 8BU |
Secretary Name | Neil Peter Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(4 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 22 December 2008) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 22 Rosehill Close Hoddesdon Hertfordshire EN11 8NH |
Director Name | John Callaghan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 December 2008) |
Role | Estate Agent |
Correspondence Address | Hillside Lodge Hillside Lane, Great Amwell Ware Hertfordshire SG12 9SQ |
Website | paulwallace.co.uk |
---|
Registered Address | Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Built Up Area | Greater London |
70 at £1 | Neil Peter Haynes 70.00% Ordinary A |
---|---|
30 at £1 | Peter Haynes 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£83 |
Cash | £1,868 |
Current Liabilities | £1,951 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | Application to strike the company off the register (3 pages) |
17 January 2017 | Application to strike the company off the register (3 pages) |
22 November 2016 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
22 November 2016 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
29 March 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
29 March 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
15 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
10 August 2015 | Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 10 August 2015 (2 pages) |
10 August 2015 | Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 10 August 2015 (2 pages) |
27 February 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
27 February 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
6 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
14 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
15 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
13 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Resolutions
|
5 May 2011 | Resolutions
|
5 May 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
5 May 2011 | Resolutions
|
5 May 2011 | Resolutions
|
13 April 2011 | Appointment of Peter William Haynes as a director (3 pages) |
13 April 2011 | Appointment of Peter William Haynes as a director (3 pages) |
25 January 2011 | Registered office address changed from Building 4 St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ England on 25 January 2011 (2 pages) |
25 January 2011 | Registered office address changed from Building 4 St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ England on 25 January 2011 (2 pages) |
21 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Registered office address changed from 22 Rosehill Close Hoddesdon Hertfordshire EN11 8NH on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from 22 Rosehill Close Hoddesdon Hertfordshire EN11 8NH on 21 January 2011 (1 page) |
21 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
3 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
6 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
6 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
29 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Registered office address changed from 22 Rosehill Close Hoddesdon Hertfordshire EN11 8NH on 19 October 2009 (2 pages) |
19 October 2009 | Appointment of Elaine Beverley Haynes as a secretary (4 pages) |
19 October 2009 | Registered office address changed from 22 Rosehill Close Hoddesdon Hertfordshire EN11 8NH on 19 October 2009 (2 pages) |
19 October 2009 | Appointment of Elaine Beverley Haynes as a secretary (4 pages) |
16 October 2009 | Registered office address changed from Brookfield Centre Cheshunt Hertfordshire EN8 0NN on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from Brookfield Centre Cheshunt Hertfordshire EN8 0NN on 16 October 2009 (1 page) |
10 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
10 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
5 March 2009 | Return made up to 23/12/08; full list of members (3 pages) |
5 March 2009 | Return made up to 23/12/08; full list of members (3 pages) |
4 March 2009 | Appointment terminated director john callaghan (1 page) |
4 March 2009 | Appointment terminated secretary neil haynes (1 page) |
4 March 2009 | Appointment terminated director john callaghan (1 page) |
4 March 2009 | Appointment terminated secretary neil haynes (1 page) |
20 March 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
20 March 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
15 February 2008 | Return made up to 23/12/07; no change of members (7 pages) |
15 February 2008 | Return made up to 23/12/07; no change of members (7 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 December 2006 | Return made up to 23/12/06; full list of members
|
28 December 2006 | Return made up to 23/12/06; full list of members
|
27 April 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
27 April 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
1 February 2006 | Return made up to 23/12/05; full list of members (7 pages) |
1 February 2006 | Return made up to 23/12/05; full list of members (7 pages) |
12 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
12 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
4 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page) |
16 February 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
16 February 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
6 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
6 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
6 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
28 October 2002 | Return made up to 29/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 29/10/02; full list of members (7 pages) |
15 April 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
15 April 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
13 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
13 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: ground floor,albany house 73/79 station road west drayton middx UB7 7LT (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: ground floor,albany house 73/79 station road west drayton middx UB7 7LT (1 page) |
26 April 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
26 April 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
27 December 2000 | Return made up to 29/10/00; full list of members
|
27 December 2000 | Return made up to 29/10/00; full list of members
|
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
7 April 2000 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
7 April 2000 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
9 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
9 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
11 December 1998 | Return made up to 29/10/98; full list of members (6 pages) |
11 December 1998 | Return made up to 29/10/98; full list of members (6 pages) |
4 December 1998 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
4 December 1998 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
6 March 1998 | Return made up to 29/10/97; no change of members
|
6 March 1998 | Return made up to 29/10/97; no change of members
|
22 July 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
22 July 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
8 November 1996 | Return made up to 29/10/96; full list of members (6 pages) |
8 November 1996 | Return made up to 29/10/96; full list of members (6 pages) |
25 July 1996 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
25 July 1996 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
29 November 1995 | Return made up to 29/10/95; no change of members (4 pages) |
29 November 1995 | Return made up to 29/10/95; no change of members (4 pages) |
21 August 1995 | Full accounts made up to 30 June 1995 (3 pages) |
21 August 1995 | Full accounts made up to 30 June 1995 (3 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Resolutions
|
22 September 1989 | Company name changed\certificate issued on 22/09/89 (2 pages) |
22 September 1989 | Company name changed\certificate issued on 22/09/89 (2 pages) |
9 February 1987 | Incorporation (16 pages) |
9 February 1987 | Incorporation (16 pages) |