Hadley Wood
Barnet
Hertfordshire
EN4 0HX
Director Name | Gaynor Nye-Matthew |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1997(8 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 10 July 2017) |
Role | Sales And Design Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Duchy Road Hadley Wood Hertfordshire EN4 0HX |
Secretary Name | Michael Matthew (Senior) |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(11 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 10 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Duchy Road Hadley Wood Barnet Hertfordshire EN4 0HX |
Director Name | Michael Matthew Junior |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 May 1997) |
Role | Director & Shareholder |
Correspondence Address | 12 Staveley Close Holloway London N7 9RS |
Secretary Name | Ann Veronica Matthew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 17 February 1993) |
Role | Company Director |
Correspondence Address | 50 Broad Walk Winchmore Hill London N21 3BX |
Secretary Name | Miss Erika Gertrude Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | 9 Ruskin Mansions Queens Club Gardens London W14 9TN |
Director Name | Karen Goulden |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 July 2000) |
Role | Fashion Designer |
Correspondence Address | Sunbeams South View Road Pinner Middlesex HA5 3YB |
Director Name | Jeffrey William Hutt |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 March 2005) |
Role | Sales Director |
Correspondence Address | 45 Lancaster Mews London W2 3QQ |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,259,929 |
Gross Profit | £871,905 |
Net Worth | £477,228 |
Cash | £61,624 |
Current Liabilities | £317,018 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
21 September 2016 | Liquidators' statement of receipts and payments to 21 July 2016 (11 pages) |
12 August 2015 | Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Pearl Assurance House 319 Ballards Lane London N12 8LY on 12 August 2015 (2 pages) |
10 August 2015 | Declaration of solvency (3 pages) |
10 August 2015 | Appointment of a voluntary liquidator (1 page) |
7 July 2015 | Satisfaction of charge 3 in full (1 page) |
3 March 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
26 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
8 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 March 2014 | Satisfaction of charge 4 in full (2 pages) |
17 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
19 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 January 2012 | Director's details changed for Gaynor Nye-Matthew on 16 December 2011 (2 pages) |
20 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Director's details changed for Michael Matthew (Senior) on 16 December 2011 (2 pages) |
26 September 2011 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 26 September 2011 (2 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (14 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
19 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (14 pages) |
6 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
17 December 2008 | Return made up to 16/12/08; full list of members (5 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
22 December 2007 | Return made up to 16/12/07; full list of members (5 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
20 January 2007 | Return made up to 16/12/06; full list of members (5 pages) |
21 March 2006 | Full accounts made up to 31 December 2005 (18 pages) |
23 December 2005 | Return made up to 16/12/05; full list of members (5 pages) |
20 April 2005 | Director resigned (1 page) |
14 March 2005 | Full accounts made up to 31 December 2004 (17 pages) |
10 December 2004 | Return made up to 16/12/04; full list of members (6 pages) |
7 December 2004 | Director's particulars changed (1 page) |
7 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
7 January 2004 | Return made up to 16/11/03; full list of members (6 pages) |
6 March 2003 | Full accounts made up to 31 December 2002 (19 pages) |
20 January 2003 | Particulars of mortgage/charge (5 pages) |
31 December 2002 | Return made up to 16/12/02; full list of members (6 pages) |
22 March 2002 | Full accounts made up to 31 December 2001 (17 pages) |
6 February 2002 | Return made up to 16/12/01; no change of members (5 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (18 pages) |
30 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
2 August 2000 | Director resigned (1 page) |
18 April 2000 | Auditor's report (1 page) |
18 April 2000 | Resolutions
|
18 April 2000 | Declaration on reregistration from private to PLC (1 page) |
18 April 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 April 2000 | Re-registration of Memorandum and Articles (25 pages) |
18 April 2000 | Balance Sheet (1 page) |
18 April 2000 | Application for reregistration from private to PLC (1 page) |
18 April 2000 | Auditor's statement (1 page) |
27 March 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | New secretary appointed (2 pages) |
11 January 2000 | Return made up to 16/12/99; full list of members (7 pages) |
9 December 1998 | Return made up to 16/12/98; full list of members (7 pages) |
16 October 1998 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
7 October 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
18 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
5 January 1998 | Director's particulars changed (1 page) |
30 December 1997 | Return made up to 16/12/97; full list of members (7 pages) |
21 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
19 November 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
18 December 1996 | Return made up to 16/12/96; full list of members (7 pages) |
27 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 February 1996 | Director's particulars changed (1 page) |
18 January 1996 | Return made up to 16/12/95; full list of members (7 pages) |
5 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
13 June 1995 | Director's particulars changed (4 pages) |