Borehamwood
Hertfordshire
WD6 1JH
Secretary Name | Mr Timothy Joseph Gerard O'Gorman |
---|---|
Status | Closed |
Appointed | 26 August 2011(23 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mr Keith Alan Reid |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2012(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 April 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | John Gray |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 1994) |
Role | Business Consultant |
Correspondence Address | 23 Station Close Riding Mill Northumberland NE44 6HE |
Director Name | Tudor Morrice-Evans |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 June 2004) |
Role | Ophthalmic Optician |
Correspondence Address | Lenirver Rhyl Road Rhuddlan Clwyd LL18 2TP Wales |
Secretary Name | Tudor Morrice-Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Lenirver Rhyl Road Rhuddlan Clwyd LL18 2TP Wales |
Director Name | Cheryl Doreen Morrice Evans |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 April 2000) |
Role | Optician |
Correspondence Address | Lenirver Rhyl Road Rhuddlan Rhyl Clwyd LL18 2TP Wales |
Secretary Name | Cheryl Doreen Morrice Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2004) |
Role | Optician |
Correspondence Address | Lenirver Rhyl Road Rhuddlan Rhyl Clwyd LL18 2TP Wales |
Director Name | Simon Charles Broadbent |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX |
Director Name | Mr Ian Quinlan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(15 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX |
Secretary Name | Mr Stephen William James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Felden Drive Felden Hemel Hempstead Hertfordshire HP3 0BD |
Director Name | Mr Stephen William James |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX |
Secretary Name | Mr Geoffrey Keith Howard Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Downing House Lower Road Croydon Royston Cambridgeshire SG8 0EG |
Director Name | Mr Christopher Ralph Bates |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Telephone | 020 89051234 |
---|---|
Telephone region | London |
Registered Address | Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | Application to strike the company off the register (3 pages) |
12 January 2016 | Application to strike the company off the register (3 pages) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
1 August 2014 | Resolutions
|
1 August 2014 | Resolutions
|
7 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
16 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
18 June 2012 | Appointment of Mr Keith Alan Reid as a director on 18 June 2012 (2 pages) |
18 June 2012 | Appointment of Mr Keith Alan Reid as a director on 18 June 2012 (2 pages) |
15 June 2012 | Termination of appointment of Christopher Ralph Bates as a director on 15 June 2012 (1 page) |
15 June 2012 | Termination of appointment of Christopher Ralph Bates as a director on 15 June 2012 (1 page) |
1 June 2012 | Section 519 (2 pages) |
1 June 2012 | Section 519 (2 pages) |
14 May 2012 | Auditor's resignation (2 pages) |
14 May 2012 | Auditor's resignation (2 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
5 September 2011 | Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 26 August 2011 (1 page) |
5 September 2011 | Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 26 August 2011 (1 page) |
26 July 2011 | Registered office address changed from Elstree Business Centre, Elstree Way, Borehamwood Hertfordshire WD6 1RX on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from Elstree Business Centre, Elstree Way, Borehamwood Hertfordshire WD6 1RX on 26 July 2011 (1 page) |
30 June 2011 | Termination of appointment of Geoffrey Mason as a secretary (1 page) |
30 June 2011 | Termination of appointment of Geoffrey Mason as a secretary (1 page) |
30 June 2011 | Termination of appointment of Ian Quinlan as a director (1 page) |
30 June 2011 | Termination of appointment of Ian Quinlan as a director (1 page) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Termination of appointment of Simon Broadbent as a director (1 page) |
31 March 2011 | Termination of appointment of Simon Broadbent as a director (1 page) |
8 February 2011 | Appointment of Mr Mark Jonathan Silver as a director (2 pages) |
8 February 2011 | Appointment of Mr Mark Jonathan Silver as a director (2 pages) |
4 February 2011 | Appointment of Mr Christopher Ralph Bates as a director (2 pages) |
4 February 2011 | Appointment of Mr Christopher Ralph Bates as a director (2 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
24 June 2010 | Termination of appointment of Stephen James as a director (1 page) |
24 June 2010 | Termination of appointment of Stephen James as a director (1 page) |
6 April 2010 | Director's details changed for Ian Quinlan on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Simon Charles Broadbent on 1 January 2010 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Simon Charles Broadbent on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Ian Quinlan on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Stephen William James on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Ian Quinlan on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Simon Charles Broadbent on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Stephen William James on 1 January 2010 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Mr Stephen William James on 1 January 2010 (2 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
24 February 2009 | Secretary appointed mr geoffrey keith howard mason (1 page) |
24 February 2009 | Appointment terminated secretary stephen james (1 page) |
24 February 2009 | Appointment terminated secretary stephen james (1 page) |
24 February 2009 | Secretary appointed mr geoffrey keith howard mason (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
8 July 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 July 2008 | Return made up to 31/03/08; full list of members (4 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
8 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
8 May 2007 | New director appointed (1 page) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
23 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
23 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: unit 1-2 bellingham trading estate franthorne way bellignham london SE6 3BX (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: unit 1-2 bellingham trading estate franthorne way bellignham london SE6 3BX (1 page) |
2 June 2005 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
2 June 2005 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
23 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
23 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
30 December 2004 | Particulars of mortgage/charge (32 pages) |
30 December 2004 | Particulars of mortgage/charge (32 pages) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: wyvern house rhyl road rhuddlan denbighshire LL18 2TR (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: wyvern house rhyl road rhuddlan denbighshire LL18 2TR (1 page) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | Director resigned (1 page) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 March 2003 | Return made up to 31/03/03; full list of members (6 pages) |
28 March 2003 | Return made up to 31/03/03; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
30 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
6 June 2001 | Return made up to 31/03/01; full list of members
|
6 June 2001 | Return made up to 31/03/01; full list of members
|
7 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
7 April 2000 | Return made up to 31/03/00; full list of members
|
7 April 2000 | Return made up to 31/03/00; full list of members
|
18 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
18 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
25 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
30 October 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
30 October 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
17 June 1998 | Return made up to 31/03/98; full list of members (6 pages) |
17 June 1998 | Return made up to 31/03/98; full list of members (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
7 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
7 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (4 pages) |
11 June 1996 | New secretary appointed;new director appointed (2 pages) |
11 June 1996 | New secretary appointed;new director appointed (2 pages) |
29 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
29 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Return made up to 31/03/95; full list of members (6 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 June 1995 | Return made up to 31/03/95; full list of members (6 pages) |
25 April 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
25 April 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
17 February 1989 | Company name changed avonstead LIMITED\certificate issued on 20/02/89 (2 pages) |
17 February 1989 | Company name changed avonstead LIMITED\certificate issued on 20/02/89 (2 pages) |
20 December 1988 | Memorandum and Articles of Association (10 pages) |
20 December 1988 | Memorandum and Articles of Association (10 pages) |
18 November 1988 | Director resigned;new director appointed (3 pages) |
18 November 1988 | Director resigned;new director appointed (3 pages) |
12 August 1988 | Incorporation (13 pages) |
12 August 1988 | Incorporation (13 pages) |