Harts Close
Teignmouth
South Devon
TQ14 9HG
Director Name | Brian Monk |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2002(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 September 2005) |
Role | Baker |
Correspondence Address | Monks View Harts Close Teignmouth South Devon TQ14 9HG |
Director Name | Mr Antonio Gerardo Marra |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(same day as company formation) |
Role | Bakery Manager |
Country of Residence | England |
Correspondence Address | 27 Cheshunt Wash Cheshunt Waltham Cross Hertfordshire EN8 0LW |
Secretary Name | Mrs Brenda Joyce Monk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Whitley Road Hoddesdon Herts EN11 0PY |
Secretary Name | Derek Hannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 July 1995) |
Role | Company Director |
Correspondence Address | 24 Seymour Road Edmonton London N9 0SE |
Director Name | Mrs Brenda Joyce Monk |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 January 1998) |
Role | Manager |
Correspondence Address | 102 Whitley Road Hoddesdon Herts EN11 0PY |
Secretary Name | Mrs Brenda Joyce Monk |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | 102 Whitley Road Hoddesdon Herts EN11 0PY |
Secretary Name | Brian Monk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 February 2002) |
Role | Company Director |
Correspondence Address | Monks View Harts Close Teignmouth South Devon TQ14 9HG |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 34,Fawkon Walk Hoddesdon Herts. EN11 8TJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£10,327 |
Cash | £2,227 |
Current Liabilities | £42,016 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | Director resigned (1 page) |
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2004 | Voluntary strike-off action has been suspended (1 page) |
22 October 2004 | Application for striking-off (1 page) |
7 October 2003 | Director resigned (1 page) |
4 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
20 November 2002 | Return made up to 23/09/02; full list of members (7 pages) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
5 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
24 April 2002 | Secretary resigned (1 page) |
2 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
28 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
21 December 2000 | Return made up to 23/09/00; full list of members (5 pages) |
27 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 November 1999 | Return made up to 23/09/99; no change of members (4 pages) |
9 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 October 1998 | Return made up to 23/09/98; full list of members (6 pages) |
16 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
10 February 1998 | Secretary resigned;director resigned (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
2 October 1997 | Return made up to 23/09/97; no change of members (4 pages) |
5 September 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
17 September 1996 | Return made up to 23/09/96; no change of members (4 pages) |
29 March 1996 | Return made up to 23/09/95; full list of members (6 pages) |
29 March 1996 | Secretary resigned (1 page) |
29 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
29 February 1996 | New secretary appointed (2 pages) |