Waltham Abbey
Essex
EN9 2EW
Secretary Name | Christine Kent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 02 July 2013) |
Role | Company Director |
Correspondence Address | 67 Beamish Close North Weald Essex CM16 6JW |
Director Name | Kim Evelyn Batchelor |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(2 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 June 2001) |
Role | Secretary |
Correspondence Address | 2 Cozens Lane West Broxbourne Hertfordshire EN10 6QG |
Secretary Name | Kim Evelyn Batchelor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 February 1999) |
Role | Company Director |
Correspondence Address | 2 Cozens Lane West Broxbourne Hertfordshire EN10 6QG |
Director Name | Christopher Terence Cook |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | The Cottage Hay Street Braughing Ware Hertfordshire SG11 2RG |
Secretary Name | Mr Gary Ernest Batchelor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green View Holyfield Waltham Abbey Essex EN9 2EW |
Secretary Name | Tracey Phipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 11 Catalin Court Howard Close Waltham Abbey Essex EN9 1XG |
Secretary Name | Jane Susan McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 April 2006) |
Role | Company Director |
Correspondence Address | 36 Gilpin Road Ware Hertfordshire SG12 9LZ |
Registered Address | Conduit House Conduit Lane Hoddesdon Hertfordshire EN11 8EP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
75k at £1 | Gary Ernest Batchelor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,047 |
Current Liabilities | £68,319 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2013 | Application to strike the company off the register (3 pages) |
11 March 2013 | Application to strike the company off the register (3 pages) |
2 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
2 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
11 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Registered office address changed from 21 the Avenue Potters Bar Herts EN6 1EG on 11 May 2011 (1 page) |
11 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Registered office address changed from 21 the Avenue Potters Bar Herts EN6 1EG on 11 May 2011 (1 page) |
1 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
10 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Gary Ernest Batchelor on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Gary Ernest Batchelor on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Gary Ernest Batchelor on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
6 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: conduit house conduit lane hoddesdon EN11 8EP (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: conduit house conduit lane hoddesdon EN11 8EP (1 page) |
17 May 2007 | Return made up to 24/04/07; no change of members (6 pages) |
17 May 2007 | Return made up to 24/04/07; no change of members (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
8 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 April 2005 | Return made up to 24/04/05; full list of members (6 pages) |
21 April 2005 | Return made up to 24/04/05; full list of members (6 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
10 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
10 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
7 June 2003 | Return made up to 24/04/03; full list of members (6 pages) |
7 June 2003 | Return made up to 24/04/03; full list of members
|
23 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
23 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
27 May 2002 | Return made up to 24/04/02; full list of members (8 pages) |
27 May 2002 | Return made up to 24/04/02; full list of members (8 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
20 September 2001 | £ ic 100000/75000 11/06/01 £ sr 25000@1=25000 (1 page) |
20 September 2001 | £ ic 100000/75000 11/06/01 £ sr 25000@1=25000 (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
29 August 2001 | Return made up to 24/04/01; full list of members (7 pages) |
29 August 2001 | Return made up to 24/04/01; full list of members (7 pages) |
10 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
10 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
23 April 2001 | Resolutions
|
23 April 2001 | Resolutions
|
9 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
16 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
16 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
13 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
13 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Return made up to 24/04/98; no change of members (4 pages) |
20 May 1998 | Return made up to 24/04/98; no change of members (4 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
17 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
17 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
3 May 1997 | Return made up to 24/04/97; full list of members (6 pages) |
3 May 1997 | Return made up to 24/04/97; full list of members (6 pages) |
16 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
16 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
12 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
12 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
1 July 1996 | Return made up to 24/04/96; no change of members
|
1 July 1996 | Return made up to 24/04/96; no change of members (4 pages) |
19 April 1995 | Return made up to 24/04/95; no change of members (4 pages) |