Harrold
Bedfordshire
MK43 7EB
Secretary Name | Karen Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2007(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 04 January 2017) |
Role | Company Director |
Correspondence Address | 3 Meadway Harrold Bedfordshire MK43 7DP |
Director Name | Mrs Gillian Bristow |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Kings Parade Soham Ely Cambs CB7 5AR |
Director Name | Mrs Madeliene Lorraine Cowlan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Sedge Fen Lakenheath Brandon Suffolk IP27 9LE |
Secretary Name | Mrs Gillian Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Kings Parade Soham Ely Cambs CB7 5AR |
Director Name | Ms Wendy Elizabeth Underwood |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 04 May 1991) |
Role | Book Keeper |
Correspondence Address | 4 St Miniver Road Bedford Bedfordshire MK40 3DQ |
Secretary Name | Mr John Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 04 May 1991) |
Role | Accountant |
Correspondence Address | 4 St Miniver Road Bedford Bedfordshire MK40 3DQ |
Director Name | Mr Nigel Pasten |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 1993) |
Role | Company Director |
Correspondence Address | 4 Mowhills Harrold Bedford Bedfordshire MK43 7EB |
Director Name | Mr Norman Wilson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 1993) |
Role | Company Director |
Correspondence Address | Glafton Hotel Bedford Bedfordshire |
Secretary Name | Mr Nigel Pasten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 1993) |
Role | Company Director |
Correspondence Address | 4 Mowhills Harrold Bedford Bedfordshire MK43 7EB |
Director Name | Miss Yvonne Beatrice Watts |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(1 year, 12 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 14 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Mowhills Harrold Bedford MK43 7EB |
Director Name | Miss Tanya Yvonne Paston |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 December 2005) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 4 Mowhills Harrold Bedford Bedfordshire MK43 7EB |
Secretary Name | Miss Tanya Yvonne Paston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(13 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Mowhills Harrold Bedford Bedfordshire MK43 7EB |
Secretary Name | Bryan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(14 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 05 January 2007) |
Role | Company Director |
Correspondence Address | 18-20 Gold Street Riseley Bedfordshire MK44 1EG |
Secretary Name | Hilliers (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(2 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 March 2005) |
Correspondence Address | The Old Vicarage Bedford Road Kempston Bedford MK42 8BQ |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2006 |
---|---|
Net Worth | £13,239 |
Cash | £11 |
Current Liabilities | £218,719 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
4 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2016 | Liquidators' statement of receipts and payments to 16 September 2016 (5 pages) |
4 October 2016 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 June 2016 | Liquidators' statement of receipts and payments to 12 June 2016 (5 pages) |
29 June 2016 | Liquidators statement of receipts and payments to 12 June 2016 (5 pages) |
29 December 2015 | Liquidators statement of receipts and payments to 12 December 2015 (5 pages) |
29 December 2015 | Liquidators' statement of receipts and payments to 12 December 2015 (5 pages) |
29 June 2015 | Liquidators' statement of receipts and payments to 12 June 2015 (5 pages) |
29 June 2015 | Liquidators statement of receipts and payments to 12 June 2015 (5 pages) |
31 December 2014 | Liquidators' statement of receipts and payments to 12 December 2014 (5 pages) |
31 December 2014 | Liquidators statement of receipts and payments to 12 December 2014 (5 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 12 June 2014 (5 pages) |
25 June 2014 | Liquidators statement of receipts and payments to 12 June 2014 (5 pages) |
27 December 2013 | Liquidators statement of receipts and payments to 12 December 2013 (5 pages) |
27 December 2013 | Liquidators' statement of receipts and payments to 12 December 2013 (5 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 12 June 2013 (5 pages) |
2 July 2013 | Liquidators statement of receipts and payments to 12 June 2013 (5 pages) |
21 December 2012 | Liquidators statement of receipts and payments to 12 December 2012 (5 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 12 December 2012 (5 pages) |
21 June 2012 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2012 | Liquidators' statement of receipts and payments to 12 June 2012 (5 pages) |
21 June 2012 | Liquidators statement of receipts and payments (5 pages) |
21 June 2012 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2012 | Liquidators statement of receipts and payments (5 pages) |
21 June 2012 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2012 | Liquidators statement of receipts and payments (5 pages) |
21 June 2012 | Liquidators statement of receipts and payments (5 pages) |
21 June 2012 | Liquidators statement of receipts and payments (5 pages) |
21 June 2012 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2012 | Liquidators statement of receipts and payments to 12 June 2012 (5 pages) |
21 June 2012 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2012 | Liquidators statement of receipts and payments (5 pages) |
21 June 2012 | Liquidators statement of receipts and payments (5 pages) |
21 June 2012 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2012 | Liquidators' statement of receipts and payments (5 pages) |
29 December 2011 | Liquidators' statement of receipts and payments to 12 December 2011 (5 pages) |
29 December 2011 | Liquidators statement of receipts and payments to 12 December 2011 (5 pages) |
25 October 2011 | Liquidators statement of receipts and payments to 12 June 2011 (5 pages) |
25 October 2011 | Liquidators' statement of receipts and payments to 12 June 2011 (5 pages) |
12 September 2011 | Appointment of a voluntary liquidator (1 page) |
7 September 2011 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 7 September 2011 (2 pages) |
16 August 2011 | Resignation of a liquidator (1 page) |
8 March 2011 | Registered office address changed from 35 Ballards Lane London N3 1XW on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 35 Ballards Lane London N3 1XW on 8 March 2011 (1 page) |
8 February 2011 | Liquidators' statement of receipts and payments to 12 December 2010 (8 pages) |
8 February 2011 | Liquidators statement of receipts and payments to 12 December 2010 (8 pages) |
7 December 2010 | Liquidators statement of receipts and payments to 12 December 2009 (6 pages) |
7 December 2010 | Liquidators' statement of receipts and payments to 12 December 2009 (6 pages) |
7 December 2010 | Liquidators' statement of receipts and payments to 12 June 2009 (6 pages) |
7 December 2010 | Liquidators statement of receipts and payments to 12 June 2010 (6 pages) |
7 December 2010 | Liquidators statement of receipts and payments to 12 December 2008 (6 pages) |
7 December 2010 | Liquidators' statement of receipts and payments to 12 June 2010 (6 pages) |
7 December 2010 | Liquidators statement of receipts and payments to 12 June 2009 (6 pages) |
7 December 2010 | Liquidators' statement of receipts and payments to 12 December 2008 (6 pages) |
18 December 2009 | Liquidators statement of receipts and payments to 12 December 2009 (6 pages) |
18 December 2009 | Liquidators' statement of receipts and payments to 12 December 2009 (6 pages) |
6 December 2009 | Liquidators statement of receipts and payments to 12 June 2009 (6 pages) |
6 December 2009 | Liquidators' statement of receipts and payments to 12 June 2009 (6 pages) |
30 April 2009 | Liquidators statement of receipts and payments to 12 December 2008 (6 pages) |
30 April 2009 | Liquidators' statement of receipts and payments to 12 December 2008 (6 pages) |
8 January 2008 | Appointment of a voluntary liquidator (1 page) |
8 January 2008 | Statement of affairs (8 pages) |
8 January 2008 | Resolutions
|
4 January 2008 | Registered office changed on 04/01/08 from: 155 wellingborough road rushden northants NN10 9TB (1 page) |
14 June 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
11 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
17 February 2007 | New secretary appointed (1 page) |
17 January 2007 | Secretary resigned (1 page) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
24 March 2006 | Return made up to 14/03/06; full list of members (6 pages) |
21 February 2006 | New secretary appointed (2 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: the old vicarage bedford road kempston bedford MK42 8BQ (1 page) |
10 January 2006 | Accounting reference date extended from 31/05/05 to 30/11/05 (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
19 May 2005 | Return made up to 14/03/05; full list of members (7 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New secretary appointed (1 page) |
4 November 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
5 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
22 August 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
24 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
6 March 2003 | Return made up to 14/03/02; full list of members (7 pages) |
5 April 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
19 June 2001 | Full accounts made up to 31 May 2000 (8 pages) |
1 June 2001 | Return made up to 14/03/01; full list of members (6 pages) |
5 April 2000 | Return made up to 14/03/00; full list of members (6 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (8 pages) |
29 July 1999 | Return made up to 14/03/99; full list of members (6 pages) |
16 July 1999 | New director appointed (2 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (8 pages) |
24 September 1998 | Return made up to 14/03/98; no change of members (6 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (8 pages) |
15 May 1997 | Full accounts made up to 31 May 1996 (8 pages) |
4 June 1996 | Return made up to 14/03/96; full list of members (8 pages) |
4 April 1996 | Full accounts made up to 31 May 1995 (7 pages) |
12 May 1995 | Accounts for a small company made up to 31 May 1994 (16 pages) |
13 March 1995 | Return made up to 14/03/95; no change of members (6 pages) |
7 June 1991 | Company name changed larksdown developments LIMITED\certificate issued on 07/06/91 (2 pages) |
14 March 1991 | Incorporation (20 pages) |