Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PL
Secretary Name | Mr Ian Ross Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1992(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 4 Little Gaddesden House Little Gaddesden Berkhamsted Hertfordshire HP4 1PL |
Director Name | Mrs Jane Walker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1992(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 9 months (closed 01 May 2013) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 4 Little Gaddesden House Little Gaddesden Berkhamsted Hertfordshire HP4 1PL |
Director Name | Mr Peter Van Der Sluijs |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British,Dutch |
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Role | Public Relations Director |
Country of Residence | England |
Correspondence Address | 14 Penn Avenue Chesham Buckinghamshire HP5 2HS |
Director Name | Mr Peter Brian Hayward |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 January 2006) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Castle Street Berkhamsted Hertfordshire HP4 2BQ |
Director Name | John Russell Field |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 April 2006) |
Role | Accountant |
Correspondence Address | 15 Ashwell Street Leighton Buzzard Bedfordshire LU7 1BG |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Al Ocean Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 3-5 Rickmansworth Road Watford WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
334 at 1 | Ian Walker 50.00% Ordinary |
---|---|
334 at 1 | Ms Jane Walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,868 |
Cash | £172,709 |
Current Liabilities | £185,427 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2013 | Final Gazette dissolved following liquidation (1 page) |
1 May 2013 | Final Gazette dissolved following liquidation (1 page) |
1 February 2013 | Liquidators' statement of receipts and payments to 22 January 2013 (7 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 22 January 2013 (7 pages) |
1 February 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 February 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 February 2013 | Liquidators statement of receipts and payments to 22 January 2013 (7 pages) |
21 December 2012 | Liquidators statement of receipts and payments to 22 November 2012 (5 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 22 November 2012 (5 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 22 November 2012 (5 pages) |
29 May 2012 | Liquidators' statement of receipts and payments to 22 May 2012 (5 pages) |
29 May 2012 | Liquidators' statement of receipts and payments to 22 May 2012 (5 pages) |
29 May 2012 | Liquidators statement of receipts and payments to 22 May 2012 (5 pages) |
29 November 2011 | Liquidators' statement of receipts and payments to 22 November 2011 (5 pages) |
29 November 2011 | Liquidators' statement of receipts and payments to 22 November 2011 (5 pages) |
29 November 2011 | Liquidators statement of receipts and payments to 22 November 2011 (5 pages) |
25 May 2011 | Liquidators' statement of receipts and payments to 22 May 2011 (5 pages) |
25 May 2011 | Liquidators statement of receipts and payments to 22 May 2011 (5 pages) |
25 May 2011 | Liquidators' statement of receipts and payments to 22 May 2011 (5 pages) |
18 January 2011 | Death of a liquidator (1 page) |
18 January 2011 | Death of a liquidator (1 page) |
10 January 2011 | Liquidators' statement of receipts and payments (5 pages) |
10 January 2011 | Liquidators' statement of receipts and payments (5 pages) |
10 January 2011 | Liquidators statement of receipts and payments (5 pages) |
1 December 2010 | Liquidators' statement of receipts and payments to 22 November 2010 (5 pages) |
1 December 2010 | Liquidators statement of receipts and payments to 22 November 2010 (5 pages) |
1 December 2010 | Liquidators' statement of receipts and payments to 22 November 2010 (5 pages) |
8 December 2009 | Statement of affairs with form 4.19 (6 pages) |
8 December 2009 | Statement of affairs with form 4.19 (6 pages) |
28 November 2009 | Registered office address changed from Chiltern House 184 High Street Berkhamsted Hertfordshire HP4 3AP on 28 November 2009 (2 pages) |
28 November 2009 | Registered office address changed from Chiltern House 184 High Street Berkhamsted Hertfordshire HP4 3AP on 28 November 2009 (2 pages) |
27 November 2009 | Appointment of a voluntary liquidator (1 page) |
27 November 2009 | Appointment of a voluntary liquidator (1 page) |
27 November 2009 | Resolutions
|
27 November 2009 | Resolutions
|
29 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
15 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
10 July 2006 | Return made up to 11/05/06; full list of members (3 pages) |
10 July 2006 | Return made up to 11/05/06; full list of members (3 pages) |
3 May 2006 | £ ic 678/668 28/02/06 £ sr 10@1=10 (1 page) |
3 May 2006 | £ ic 678/668 28/02/06 £ sr 10@1=10 (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
8 March 2006 | £ ic 1012/678 31/01/06 £ sr 334@1=334 (1 page) |
8 March 2006 | £ ic 1012/678 31/01/06 £ sr 334@1=334 (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
5 October 2005 | Auditor's resignation (1 page) |
5 October 2005 | Auditor's resignation (1 page) |
13 September 2005 | Accounts for a small company made up to 30 April 2005 (5 pages) |
13 September 2005 | Accounts for a small company made up to 30 April 2005 (5 pages) |
18 May 2005 | Return made up to 11/05/05; full list of members (10 pages) |
18 May 2005 | Return made up to 11/05/05; full list of members (10 pages) |
17 September 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
17 September 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
8 June 2004 | Return made up to 11/05/04; full list of members (9 pages) |
8 June 2004 | Return made up to 11/05/04; full list of members (9 pages) |
14 November 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
14 November 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
10 November 2003 | Director's particulars changed (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2003 | Return made up to 11/05/03; full list of members (9 pages) |
12 June 2003 | Return made up to 11/05/03; full list of members (9 pages) |
2 July 2002 | Ad 22/04/02--------- £ si 10@1 (2 pages) |
2 July 2002 | £ nc 100000/100100 22/04/02 (2 pages) |
2 July 2002 | Ad 22/04/02--------- £ si 10@1 (2 pages) |
2 July 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
2 July 2002 | Resolutions
|
2 July 2002 | £ nc 100000/100100 22/04/02 (2 pages) |
2 July 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
2 July 2002 | Resolutions
|
2 July 2002 | Ad 22/04/02--------- £ si 2@1 (2 pages) |
2 July 2002 | Ad 22/04/02--------- £ si 2@1 (2 pages) |
28 June 2002 | Return made up to 11/05/02; full list of members
|
28 June 2002 | Return made up to 11/05/02; full list of members (9 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: alton kitsbury road berkhamsted hertfordshire HP4 3EA (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: alton kitsbury road berkhamsted hertfordshire HP4 3EA (1 page) |
20 July 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
20 July 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
6 June 2001 | Return made up to 11/05/01; full list of members
|
6 June 2001 | Return made up to 11/05/01; full list of members (8 pages) |
2 October 2000 | Company name changed vector business communications l imited\certificate issued on 03/10/00 (2 pages) |
2 October 2000 | Company name changed vector business communications l imited\certificate issued on 03/10/00 (2 pages) |
8 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
9 June 2000 | Return made up to 11/05/00; full list of members (8 pages) |
9 June 2000 | Return made up to 11/05/00; full list of members (8 pages) |
7 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
7 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
11 June 1999 | Return made up to 11/05/99; no change of members (4 pages) |
11 June 1999 | Return made up to 11/05/99; no change of members (4 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: 35 ballards lane london N3 1XW (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 35 ballards lane london N3 1XW (1 page) |
26 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
26 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
5 June 1998 | Director's particulars changed (1 page) |
5 June 1998 | Return made up to 11/05/98; full list of members (6 pages) |
5 June 1998 | Director's particulars changed (1 page) |
5 June 1998 | Return made up to 11/05/98; full list of members (6 pages) |
7 November 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
7 November 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
10 July 1997 | Return made up to 11/05/97; full list of members (6 pages) |
10 July 1997 | Return made up to 11/05/97; full list of members (6 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
5 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
5 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
4 June 1996 | Director's particulars changed (1 page) |
4 June 1996 | Return made up to 11/05/96; full list of members (6 pages) |
4 June 1996 | Return made up to 11/05/96; full list of members (6 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: the counting house high street tring hertfordshire HP23 5TE (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: the counting house high street tring hertfordshire HP23 5TE (1 page) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
9 May 1995 | Return made up to 11/05/95; full list of members
|
11 May 1992 | Incorporation (10 pages) |
11 May 1992 | Incorporation (10 pages) |