Hinton In The Hedges
Brackley
Northamptonshire
NN13 5NF
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 September 1992(1 year after company formation) |
Appointment Duration | 31 years, 7 months |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Mrs Dorothy Colleen Verwey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(1 year after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Walnut Grove Hinton In The Hedges Brackley NN13 5NF |
Registered Address | The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £119,456 |
Gross Profit | £71,016 |
Net Worth | -£562,705 |
Cash | £32,259 |
Current Liabilities | £276,467 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
3 September 2007 | Dissolved (1 page) |
---|---|
3 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 April 2007 | Liquidators statement of receipts and payments (5 pages) |
2 October 2006 | Liquidators statement of receipts and payments (5 pages) |
3 April 2006 | Liquidators statement of receipts and payments (5 pages) |
9 March 2005 | Appointment of a voluntary liquidator (1 page) |
9 March 2005 | Resolutions
|
9 March 2005 | Statement of affairs (6 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: st pauls house warwick lane london EC4P 4BN (1 page) |
8 October 2004 | Return made up to 06/09/04; full list of members (6 pages) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
3 December 2003 | Return made up to 06/09/03; full list of members (6 pages) |
12 September 2003 | Full accounts made up to 31 August 2002 (11 pages) |
10 June 2003 | Return made up to 06/09/02; full list of members (6 pages) |
6 November 2002 | Director resigned (1 page) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Full accounts made up to 31 August 2001 (15 pages) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2001 | Return made up to 06/09/01; full list of members (5 pages) |
20 March 2001 | Full accounts made up to 31 August 2000 (14 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (17 pages) |
15 October 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Return made up to 06/09/99; full list of members
|
7 May 1999 | Full accounts made up to 31 August 1998 (14 pages) |
8 October 1998 | Return made up to 06/09/98; full list of members (5 pages) |
19 January 1998 | Full accounts made up to 31 August 1997 (11 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Return made up to 06/09/97; full list of members (5 pages) |
25 February 1997 | Full accounts made up to 31 August 1996 (11 pages) |
16 October 1996 | Return made up to 06/09/96; full list of members (5 pages) |
16 June 1996 | Resolutions
|
16 June 1996 | Ad 11/06/96--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages) |
22 January 1996 | Full accounts made up to 31 August 1995 (12 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Return made up to 06/09/95; full list of members (10 pages) |
19 June 1995 | Full accounts made up to 31 August 1994 (12 pages) |