16 Datchworth Green Datchworth
Knebworth
Hertfordshire
SG3 6TL
Director Name | Mr Christopher James Rhodes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2007(15 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sandy Lane St Ann's Park Virginia Water Surrey GU25 4TA |
Director Name | William John Nash |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(1 week, 1 day after company formation) |
Appointment Duration | 15 years (resigned 04 June 2007) |
Role | Engineer |
Correspondence Address | 25 Threshfield Drive Home Meadow Worcester Worcestershire WR4 0BQ |
Director Name | David John Saunders |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(1 week, 1 day after company formation) |
Appointment Duration | 15 years (resigned 04 June 2007) |
Role | Engineer |
Correspondence Address | Orchard Cottage Green Lane, Oddingley Droitwich Worcestershire WR9 7NF |
Secretary Name | David John Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(1 week, 1 day after company formation) |
Appointment Duration | 15 years (resigned 04 June 2007) |
Role | Engineer |
Correspondence Address | Orchard Cottage Green Lane, Oddingley Droitwich Worcestershire WR9 7NF |
Director Name | Mr Michael John Brown |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(15 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Cottage High Street Reed Royston Hertfordshire SG8 8AH |
Secretary Name | Mr Michael John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(15 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Cottage High Street Reed Royston Hertfordshire SG8 8AH |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.multi-pneumatics.co.uk |
---|
Registered Address | Victoria House Britannia Road Waltham Cross Hertfordshire EN8 7NU |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 December 2005 | Delivered on: 23 December 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
22 August 1994 | Delivered on: 31 August 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or M.P.controls limited to the chargee on any account whatsoever see charge particulars form for details. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 July 1992 | Delivered on: 28 July 1992 Satisfied on: 27 October 1994 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2016 | Application to strike the company off the register (3 pages) |
3 August 2016 | Application to strike the company off the register (3 pages) |
27 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
14 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
14 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
29 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
6 May 2015 | Termination of appointment of Michael John Brown as a secretary on 31 March 2015 (1 page) |
6 May 2015 | Termination of appointment of Michael John Brown as a director on 31 March 2015 (1 page) |
6 May 2015 | Termination of appointment of Michael John Brown as a secretary on 31 March 2015 (1 page) |
6 May 2015 | Termination of appointment of Michael John Brown as a director on 31 March 2015 (1 page) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
18 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
4 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
23 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
25 June 2010 | Director's details changed for Mr Christopher Rhodes on 14 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mr Christopher Rhodes on 14 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
19 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
18 May 2009 | Director's change of particulars / christopher rhodes / 15/05/2009 (1 page) |
18 May 2009 | Director's change of particulars / christopher rhodes / 15/05/2009 (1 page) |
9 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
4 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
3 June 2008 | Director's change of particulars / christopher rhodes / 12/04/2008 (1 page) |
3 June 2008 | Director's change of particulars / christopher rhodes / 12/04/2008 (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 July 2007 | New secretary appointed;new director appointed (2 pages) |
13 July 2007 | New secretary appointed;new director appointed (2 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: unit 5 dunlop road hunt end redditch worcestershire B97 5XP (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: unit 5 dunlop road hunt end redditch worcestershire B97 5XP (1 page) |
3 July 2007 | New director appointed (3 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | New director appointed (3 pages) |
3 July 2007 | Director resigned (1 page) |
23 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
9 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
24 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
24 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
23 December 2005 | Particulars of mortgage/charge (9 pages) |
23 December 2005 | Particulars of mortgage/charge (9 pages) |
15 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
15 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
24 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
21 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
21 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
2 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: unit 3 dunlop road hunt end redditch worcestershire B97 5XP (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: unit 3 dunlop road hunt end redditch worcestershire B97 5XP (1 page) |
24 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
24 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
19 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
19 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: orchard cottage green lane oddingley droitwich WR9 7NF (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: orchard cottage green lane oddingley droitwich WR9 7NF (1 page) |
23 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
23 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
7 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
19 July 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
19 July 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
7 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
14 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
29 July 1999 | Return made up to 14/05/99; full list of members (6 pages) |
29 July 1999 | Return made up to 14/05/99; full list of members (6 pages) |
5 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
5 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
17 July 1998 | Return made up to 14/05/98; no change of members (4 pages) |
17 July 1998 | Return made up to 14/05/98; no change of members (4 pages) |
15 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 July 1997 | Return made up to 14/05/97; no change of members (4 pages) |
10 July 1997 | Return made up to 14/05/97; no change of members (4 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 June 1996 | Return made up to 14/05/96; full list of members
|
7 June 1996 | Return made up to 14/05/96; full list of members
|
27 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
25 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
18 August 1992 | Memorandum and Articles of Association (7 pages) |
18 August 1992 | Memorandum and Articles of Association (7 pages) |
3 August 1992 | Resolutions
|
3 August 1992 | Resolutions
|