Widford
Ware
Hertfordshire
SG12 8RW
Secretary Name | Stuart Charles McClinton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1993(5 months, 1 week after company formation) |
Appointment Duration | 21 years, 6 months (closed 22 July 2014) |
Role | Company Director |
Correspondence Address | 20 St Lawrence Way Bricket Wood St Albans Hertfordshire AL2 3XN |
Director Name | Mary Therese Ita Hurst |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 St Saviours Wharf Mill Street London SE1 2BE |
Secretary Name | Sara Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Norway Gate The Lakes Rotherhithe London |
Registered Address | 1 Christchurch Lane Hadley Green Barnet Hertfordshire EN5 4PL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
1 at £1 | Anthony Howard Wright 50.00% Ordinary |
---|---|
1 at £1 | Stuart Charles Mcclinton 50.00% Ordinary |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2014 | Application to strike the company off the register (3 pages) |
10 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
14 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Director's details changed for Anthony Howard Wright on 1 January 2012 (2 pages) |
13 March 2012 | Director's details changed for Anthony Howard Wright on 1 January 2012 (2 pages) |
20 February 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
11 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
24 October 2009 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
6 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
7 October 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
18 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
3 June 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
7 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
3 November 2006 | Return made up to 24/07/06; full list of members (2 pages) |
6 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
10 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
5 April 2006 | Director's particulars changed (1 page) |
8 November 2005 | Return made up to 24/07/05; full list of members (2 pages) |
17 November 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
11 August 2004 | Location of debenture register (1 page) |
11 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
21 July 2004 | Location of register of members (1 page) |
5 July 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
5 May 2004 | Director's particulars changed (1 page) |
21 November 2003 | Return made up to 24/07/03; full list of members (5 pages) |
28 March 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
8 October 2002 | Return made up to 24/07/02; full list of members (5 pages) |
22 February 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
7 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
27 July 2001 | Director's particulars changed (1 page) |
9 April 2001 | Return made up to 24/07/00; full list of members
|
13 February 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
6 October 1999 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
21 September 1999 | Return made up to 24/07/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 30 September 1998 (7 pages) |
9 November 1998 | Return made up to 24/07/98; full list of members (5 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (7 pages) |
6 August 1997 | Return made up to 24/07/97; full list of members (5 pages) |
19 March 1997 | Full accounts made up to 30 September 1996 (8 pages) |
2 December 1996 | Registered office changed on 02/12/96 from: 104 belsize lane belsize park london NW3 5BB (1 page) |
28 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
5 June 1996 | Accounts for a dormant company made up to 30 September 1995 (7 pages) |
2 August 1995 | Accounting reference date extended from 31/07 to 30/09 (1 page) |
24 July 1995 | Return made up to 24/07/95; full list of members (12 pages) |
5 June 1995 | Resolutions
|
5 June 1995 | Accounts for a dormant company made up to 31 July 1994 (7 pages) |