Aldenham
Watford
Herts
WD2 8AD
Director Name | Jason Pond |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 1996(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 04 May 2011) |
Role | Designer |
Correspondence Address | 4a Hempstead Road Kings Langley Hertfordshire WD4 8BS |
Director Name | Mr Peter Edward Pond |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 1996(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 04 May 2011) |
Role | Managing Director |
Correspondence Address | Hazetta Hartspring Lane Aldenham Watford Herts WD2 8AD |
Secretary Name | Mrs Hazel Brenda Pond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 1996(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 04 May 2011) |
Role | Secretary |
Correspondence Address | Hazetta Hartspring Lane Aldenham Watford Herts WD2 8AD |
Director Name | Mr Peter Edward Pond |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 1992) |
Role | Sales Director |
Correspondence Address | Hazetta Hartspring Lane Aldenham Watford Herts WD2 8AD |
Secretary Name | Mrs Hazel Brenda Pond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 December 1992) |
Role | Company Director |
Correspondence Address | Hazetta Hartspring Lane Aldenham Watford Herts WD2 8AD |
Director Name | Mr Daren Peter Pond |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(4 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 05 June 1992) |
Role | Glazier |
Correspondence Address | 31 Cecil Street Watford Hertfordshire WD2 5AS |
Director Name | Jason Pond |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(4 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 03 December 1992) |
Role | Glazing Contractors |
Correspondence Address | 54 Chambersbury Lane Nash Mills Hemel Hempstead Hertfordshire HP3 8BB |
Secretary Name | Mr Peter Edward Pond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 September 1996) |
Role | Company Director |
Correspondence Address | Hazetta Hartspring Lane Aldenham Watford Herts WD2 8AD |
Director Name | Mr Daron Peter Pond |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 August 2003) |
Role | Fitter |
Correspondence Address | 34 Hazeltree Road Watford Hertfordshire WD24 6RQ |
Registered Address | 1st Floor 46 Clarendon Road Watford Herts WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £201,945 |
Current Liabilities | £1,207,916 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2011 | Administrator's progress report to 31 January 2011 (15 pages) |
16 February 2011 | Administrator's progress report to 31 January 2011 (15 pages) |
4 February 2011 | Notice of move from Administration to Dissolution on 31 January 2011 (15 pages) |
4 February 2011 | Notice of move from Administration to Dissolution (15 pages) |
18 August 2010 | Administrator's progress report to 3 August 2010 (13 pages) |
18 August 2010 | Administrator's progress report to 3 August 2010 (13 pages) |
18 August 2010 | Administrator's progress report to 3 August 2010 (13 pages) |
7 April 2010 | Statement of administrator's proposal (27 pages) |
7 April 2010 | Statement of administrator's proposal (27 pages) |
12 March 2010 | Statement of affairs with form 2.14B (9 pages) |
12 March 2010 | Statement of affairs with form 2.14B (9 pages) |
25 February 2010 | Registered office address changed from Unit D Greycaine Road Watford Hertfordshire WD24 7GP on 25 February 2010 (2 pages) |
25 February 2010 | Registered office address changed from Unit D Greycaine Road Watford Hertfordshire WD24 7GP on 25 February 2010 (2 pages) |
16 February 2010 | Appointment of an administrator (5 pages) |
16 February 2010 | Appointment of an administrator (5 pages) |
30 September 2009 | Ad 25/09/09 gbp si 50000@1=50000 gbp ic 81000/131000 (2 pages) |
30 September 2009 | Ad 25/09/09\gbp si 50000@1=50000\gbp ic 131000/181000\ (2 pages) |
30 September 2009 | Ad 25/09/09\gbp si 50000@1=50000\gbp ic 81000/131000\ (2 pages) |
30 September 2009 | Ad 25/09/09 gbp si 50000@1=50000 gbp ic 131000/181000 (2 pages) |
24 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 November 2008 | Return made up to 27/07/08; full list of members (4 pages) |
20 November 2008 | Director's change of particulars / jason pond / 30/10/2007 (1 page) |
20 November 2008 | Return made up to 27/07/08; full list of members (4 pages) |
20 November 2008 | Director's Change of Particulars / jason pond / 30/10/2007 / HouseName/Number was: , now: 4A; Street was: 54 chambersbury lane, now: hempstead road; Area was: nash mills, now: ; Post Town was: hemel hempstead, now: kings langley; Post Code was: HP3 8BB, now: WD4 8BS (1 page) |
21 May 2008 | Nc inc already adjusted 18/04/08 (1 page) |
21 May 2008 | Resolutions
|
21 May 2008 | Resolutions
|
21 May 2008 | Resolutions
|
21 May 2008 | Notice of assignment of name or new name to shares (2 pages) |
21 May 2008 | Notice of assignment of name or new name to shares (2 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Nc inc already adjusted 18/04/08 (1 page) |
19 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Return made up to 27/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 27/07/07; full list of members (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
23 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
23 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
17 October 2005 | Return made up to 27/07/05; full list of members (3 pages) |
17 October 2005 | Return made up to 27/07/05; full list of members (3 pages) |
14 April 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
14 April 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
5 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
5 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Full accounts made up to 30 September 2003 (16 pages) |
9 February 2004 | Full accounts made up to 30 September 2003 (16 pages) |
16 October 2003 | Return made up to 27/07/03; full list of members (10 pages) |
16 October 2003 | Return made up to 27/07/03; full list of members (10 pages) |
23 September 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
23 September 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
9 December 2002 | Ad 27/11/02--------- £ si 50000@1=50000 £ ic 31000/81000 (2 pages) |
9 December 2002 | Ad 27/11/02--------- £ si 50000@1=50000 £ ic 31000/81000 (2 pages) |
6 November 2002 | Return made up to 27/07/02; full list of members
|
6 November 2002 | Return made up to 27/07/02; full list of members (9 pages) |
17 July 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
17 July 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: unit 1B sandown industrial estate sandown road watford hertfordshire WD2 4UB (1 page) |
7 August 2001 | Return made up to 27/07/01; full list of members (8 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: unit 1B sandown industrial estate sandown road watford hertfordshire WD2 4UB (1 page) |
7 August 2001 | Return made up to 27/07/01; full list of members (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
25 September 2000 | Return made up to 27/07/00; full list of members (8 pages) |
25 September 2000 | Return made up to 27/07/00; full list of members
|
19 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
12 October 1999 | Return made up to 27/07/99; full list of members (6 pages) |
12 October 1999 | Return made up to 27/07/99; full list of members (6 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 December 1998 | Location of register of members (1 page) |
16 December 1998 | Location of register of members (1 page) |
25 August 1998 | Return made up to 27/07/98; full list of members (6 pages) |
25 August 1998 | Return made up to 27/07/98; full list of members (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 August 1997 | Return made up to 27/07/97; no change of members (4 pages) |
13 August 1997 | Return made up to 27/07/97; no change of members (4 pages) |
26 June 1997 | Auditor's resignation (1 page) |
26 June 1997 | Auditor's resignation (1 page) |
29 October 1996 | Particulars of mortgage/charge (6 pages) |
29 October 1996 | Particulars of mortgage/charge (6 pages) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | Secretary resigned (1 page) |
18 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 September 1996 | Return made up to 27/07/96; no change of members
|
18 September 1996 | Return made up to 27/07/96; no change of members (4 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
28 September 1995 | Registered office changed on 28/09/95 from: hazetta hartspring lane aldenham watford. Hertfordshire WD2 8AD (1 page) |
28 September 1995 | Registered office changed on 28/09/95 from: hazetta hartspring lane aldenham watford. Hertfordshire WD2 8AD (1 page) |
7 September 1995 | Return made up to 27/07/95; full list of members (6 pages) |
7 September 1995 | Return made up to 27/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
5 August 1993 | Memorandum and Articles of Association (12 pages) |
5 August 1993 | Memorandum and Articles of Association (12 pages) |
23 July 1993 | Ad 08/07/93--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages) |
23 July 1993 | Ad 08/07/93--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages) |
4 February 1988 | Incorporation (15 pages) |
4 February 1988 | Incorporation (15 pages) |