Hyde Heath
Amersham
Buckinghamshire
HP6 5RR
Director Name | Nicola Dalton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2009(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Heath Road Hyde Heath Amersham Bucks HP6 5RR |
Secretary Name | Nicola Dalton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2009(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Heath Road Hyde Heath Amersham Bucks HP6 5RR |
Director Name | Christopher Hamish Campbell |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 04 September 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 37 Chapel Close Leavesden Watford Hertfordshire WD2 7AR |
Secretary Name | Christopher Hamish Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 September 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 37 Chapel Close Leavesden Watford Hertfordshire WD2 7AR |
Secretary Name | Jeffrey Robert Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 04 September 2009) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 3 Heath Road Hyde Heath Amersham Buckinghamshire HP6 5RR |
Secretary Name | Baker Street Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1991(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 May 1993) |
Correspondence Address | 84-86 Baker Street London W1M 1DL |
Registered Address | Moore Stephens Llp 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
9k at 1 | Christopher Hamish Campbell 90.00% Ordinary |
---|---|
1000 at 1 | Jeffrey Robert Dalton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,366 |
Cash | £2 |
Current Liabilities | £147,597 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 May |
17 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2012 | Final Gazette dissolved following liquidation (1 page) |
17 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
17 July 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 31 May 2011 (7 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 31 May 2011 (7 pages) |
26 August 2011 | Liquidators statement of receipts and payments to 31 May 2011 (7 pages) |
18 January 2011 | Death of a liquidator (1 page) |
18 January 2011 | Death of a liquidator (1 page) |
18 June 2010 | Registered office address changed from Unit 2 Monaco Works, Station Road, Kings Langley Hertfordshire WD4 8LQ on 18 June 2010 (2 pages) |
18 June 2010 | Registered office address changed from Unit 2 Monaco Works, Station Road, Kings Langley Hertfordshire WD4 8LQ on 18 June 2010 (2 pages) |
17 June 2010 | Statement of affairs with form 4.19 (6 pages) |
17 June 2010 | Statement of affairs with form 4.19 (6 pages) |
10 June 2010 | Appointment of a voluntary liquidator (1 page) |
10 June 2010 | Resolutions
|
10 June 2010 | Resolutions
|
10 June 2010 | Appointment of a voluntary liquidator (1 page) |
25 February 2010 | Previous accounting period shortened from 29 May 2009 to 28 May 2009 (1 page) |
25 February 2010 | Previous accounting period shortened from 29 May 2009 to 28 May 2009 (1 page) |
8 September 2009 | Director and secretary's change of particulars / nicola dalton / 08/09/2009 (1 page) |
8 September 2009 | Director and Secretary's Change of Particulars / nicola dalton / 08/09/2009 / Street was: 3 heath road, now: heath road; Post Code was: HP6 5PR, now: HP6 5RR (1 page) |
5 September 2009 | Secretary appointed nicola dalton (1 page) |
5 September 2009 | Appointment terminated director christopher campbell (1 page) |
5 September 2009 | Director appointed nicola dalton (1 page) |
5 September 2009 | Director appointed nicola dalton (1 page) |
5 September 2009 | Appointment terminated secretary jeffrey dalton (1 page) |
5 September 2009 | Secretary appointed nicola dalton (1 page) |
5 September 2009 | Appointment Terminated Director christopher campbell (1 page) |
5 September 2009 | Appointment Terminated Secretary jeffrey dalton (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
25 March 2009 | Accounting reference date shortened from 30/05/2008 to 29/05/2008 (1 page) |
25 March 2009 | Accounting reference date shortened from 30/05/2008 to 29/05/2008 (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
29 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
28 March 2008 | Prev sho from 31/05/2007 to 30/05/2007 (1 page) |
28 March 2008 | Prev sho from 31/05/2007 to 30/05/2007 (1 page) |
6 December 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 April 2007 | Return made up to 21/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 21/04/07; full list of members (3 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 June 2006 | Return made up to 21/04/06; full list of members (3 pages) |
5 June 2006 | Return made up to 21/04/06; full list of members (3 pages) |
25 May 2005 | Return made up to 21/04/05; full list of members
|
25 May 2005 | Return made up to 21/04/05; full list of members (3 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: 37 chapel close leavesden watford hertfordshire WD2 7AR (2 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: 37 chapel close leavesden watford hertfordshire WD2 7AR (2 pages) |
18 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (5 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (5 pages) |
28 April 2003 | Return made up to 21/04/03; full list of members (7 pages) |
28 April 2003 | Return made up to 21/04/03; full list of members (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
22 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
22 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
4 July 2001 | Return made up to 21/04/01; full list of members (6 pages) |
4 July 2001 | Return made up to 21/04/01; full list of members
|
25 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
25 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
11 July 2000 | Full accounts made up to 31 May 1999 (11 pages) |
11 July 2000 | Return made up to 21/04/00; full list of members (6 pages) |
11 July 2000 | Return made up to 21/04/00; full list of members (6 pages) |
11 July 2000 | Full accounts made up to 31 May 1999 (11 pages) |
24 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 1999 | Return made up to 21/04/99; full list of members (6 pages) |
4 June 1999 | Return made up to 21/04/99; full list of members
|
21 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 1999 | Full accounts made up to 31 May 1998 (11 pages) |
4 February 1999 | Full accounts made up to 31 May 1998 (11 pages) |
22 July 1998 | Full accounts made up to 31 May 1997 (10 pages) |
22 July 1998 | Full accounts made up to 31 May 1997 (10 pages) |
7 May 1998 | Return made up to 21/04/98; no change of members (4 pages) |
7 May 1998 | Return made up to 21/04/98; no change of members (4 pages) |
29 May 1997 | New secretary appointed (2 pages) |
29 May 1997 | Return made up to 21/04/97; no change of members
|
29 May 1997 | Return made up to 21/04/97; no change of members (4 pages) |
29 May 1997 | New secretary appointed (2 pages) |
4 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
4 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
20 June 1996 | Return made up to 21/04/96; full list of members
|
20 June 1996 | Return made up to 21/04/96; full list of members (6 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: 37 chapel close leavesden watford hertfordshire WD2 7AR (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: 37 chapel close leavesden watford hertfordshire WD2 7AR (1 page) |
23 February 1996 | Full accounts made up to 31 May 1994 (13 pages) |
23 February 1996 | Full accounts made up to 31 May 1994 (13 pages) |
14 February 1996 | Full accounts made up to 31 May 1993 (14 pages) |
14 February 1996 | Full accounts made up to 31 May 1995 (16 pages) |
14 February 1996 | Full accounts made up to 31 May 1995 (16 pages) |
14 February 1996 | Full accounts made up to 31 May 1993 (14 pages) |
16 October 1995 | Auditor's resignation (1 page) |
16 October 1995 | Auditor's resignation (2 pages) |
26 September 1995 | Compulsory strike-off action has been discontinued (2 pages) |
26 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |
26 September 1995 | Compulsory strike-off action has been discontinued (1 page) |
26 September 1995 | First Gazette notice for compulsory strike-off (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
2 July 1992 | Return made up to 21/04/92; full list of members (5 pages) |
9 April 1991 | Return made up to 31/05/90; full list of members (6 pages) |
23 August 1989 | Wd 18/08/89 ad 10/07/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 August 1989 | Wd 18/08/89 ad 10/07/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 1989 | Incorporation (6 pages) |
21 April 1989 | Incorporation (6 pages) |