Hunsdon
Ware
Hertfordshire
SG12 8NU
Secretary Name | Mr Michael John Willmot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 June 2009) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 6 Drury Lane Hunsdon Ware Hertfordshire SG12 8NU |
Director Name | Mr Ian Stuart Willmot |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | 34 Mallard Court John Dyde Close Anchor Street Bishop's Stortford Hertfordshire CM23 3BD |
Director Name | Susan Elizabeth Willmot |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Meridian Way Amwell Lane Stanstrad Abbotts Hertfordshire SG12 0DG |
Secretary Name | Mr Ian Stuart Willmot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | 34 Mallard Court John Dyde Close Anchor Street Bishop's Stortford Hertfordshire CM23 3BD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit 2 Pindar Road Hoddesdon Hertfordshire EN11 0JX |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £40,367 |
Cash | £419 |
Current Liabilities | £24 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2009 | Application for striking-off (1 page) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
9 May 2008 | Appointment terminated director ian willmot (1 page) |
9 May 2008 | Appointment terminated secretary ian willmot (1 page) |
9 May 2008 | Secretary appointed mr michael john willmot (1 page) |
4 March 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: lower cottage little briggens stanstead abbotts hertfordshire SG12 8LN (1 page) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Return made up to 18/09/06; full list of members (2 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 October 2005 | Return made up to 18/09/05; full list of members (2 pages) |
18 October 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
3 December 2004 | Return made up to 18/09/04; full list of members (7 pages) |
5 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 October 2003 | Return made up to 18/09/03; full list of members
|
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
28 February 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 September 2001 | Return made up to 18/09/01; full list of members
|
6 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 September 2000 | Return made up to 18/09/00; full list of members
|
24 June 2000 | Particulars of mortgage/charge (3 pages) |
18 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
15 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 October 1998 | Return made up to 18/09/98; no change of members (4 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: unit 2 thundridge business park thundridge ware herts SG12 0SS (1 page) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 January 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
9 October 1995 | Return made up to 18/09/95; change of members (6 pages) |
20 June 1995 | Director resigned;new director appointed (2 pages) |