Brook End Cottered
Buntingford
Hertfordshire
SG9 9QR
Director Name | Mr George Paul Martin Baxter |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Role | Business Equipment |
Country of Residence | United Kingdom |
Correspondence Address | Cranfield Brookend Cottered Buntingford Hertfordshire SG9 9QR |
Secretary Name | Mr George Paul Martin Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Role | Business Equipment |
Country of Residence | United Kingdom |
Correspondence Address | Cranfield Brookend Cottered Buntingford Hertfordshire SG9 9QR |
Director Name | Matthew Derek Wiltshire |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 March 2001) |
Role | Technical Director |
Correspondence Address | Chestnut Tree Farm High Road Shillington Hertfordshire SG5 3LP |
Director Name | Classic Company Names Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Correspondence Address | 82 Great Eastern Street London Ec2 |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Unit - Office 36 88-90 Hatton Garden London EC1N 8PN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £2,539,478 |
Net Worth | £577,019 |
Cash | £79,342 |
Current Liabilities | £1,563,483 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 June |
28 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | Compulsory strike-off action has been suspended (1 page) |
13 March 2012 | Compulsory strike-off action has been suspended (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2011 | Termination of appointment of George Baxter as a director (2 pages) |
2 November 2011 | Termination of appointment of George Paul Martin Baxter as a director on 1 September 2011 (2 pages) |
7 October 2011 | Termination of appointment of George Paul Martin Baxter as a secretary on 30 September 2011 (2 pages) |
7 October 2011 | Termination of appointment of George Baxter as a secretary (2 pages) |
17 January 2011 | Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 17 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 17 January 2011 (2 pages) |
14 January 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
14 January 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
14 January 2011 | Receiver's abstract of receipts and payments to 6 January 2011 (2 pages) |
14 January 2011 | Receiver's abstract of receipts and payments to 6 January 2011 (2 pages) |
14 January 2011 | Receiver's abstract of receipts and payments to 6 January 2011 (2 pages) |
9 July 2010 | Receiver's abstract of receipts and payments to 14 June 2009 (2 pages) |
9 July 2010 | Receiver's abstract of receipts and payments to 14 June 2009 (2 pages) |
9 July 2010 | Receiver's abstract of receipts and payments to 14 June 2010 (2 pages) |
9 July 2010 | Receiver's abstract of receipts and payments to 14 June 2010 (2 pages) |
8 July 2008 | Receiver's abstract of receipts and payments to 14 June 2009 (2 pages) |
8 July 2008 | Receiver's abstract of receipts and payments to 14 June 2009 (2 pages) |
16 August 2007 | Receiver's abstract of receipts and payments (2 pages) |
16 August 2007 | Receiver's abstract of receipts and payments (2 pages) |
15 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
15 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
24 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
24 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
19 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
19 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
10 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
10 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
17 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
17 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
15 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
15 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
30 August 2001 | Administrative Receiver's report (6 pages) |
30 August 2001 | Administrative Receiver's report (6 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: caxton place caxton way stevenage hertfordshire SG1 2UF (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: caxton place caxton way stevenage hertfordshire SG1 2UF (1 page) |
29 June 2001 | Appointment of receiver/manager (1 page) |
29 June 2001 | Appointment of receiver/manager (1 page) |
2 April 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
2 April 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
16 February 2001 | Director's particulars changed (2 pages) |
16 February 2001 | Director's particulars changed (2 pages) |
15 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
15 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
20 December 2000 | Return made up to 28/10/00; full list of members
|
20 December 2000 | Return made up to 28/10/00; full list of members (8 pages) |
24 December 1999 | Return made up to 28/10/99; full list of members (8 pages) |
24 December 1999 | Return made up to 28/10/99; full list of members (8 pages) |
21 September 1999 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
21 September 1999 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
12 January 1999 | Particulars of contract relating to shares (3 pages) |
12 January 1999 | Resolutions
|
12 January 1999 | Particulars of contract relating to shares (3 pages) |
12 January 1999 | Ad 07/12/98--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages) |
12 January 1999 | Nc inc already adjusted 07/12/98 (1 page) |
12 January 1999 | Ad 07/12/98--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages) |
12 January 1999 | Resolutions
|
12 January 1999 | Nc inc already adjusted 07/12/98 (1 page) |
20 November 1998 | Return made up to 28/10/98; no change of members (4 pages) |
20 November 1998 | Return made up to 28/10/98; no change of members (4 pages) |
14 August 1998 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
14 August 1998 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
21 October 1997 | Return made up to 28/10/97; no change of members (4 pages) |
21 October 1997 | Return made up to 28/10/97; no change of members (4 pages) |
4 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 December 1996 | Registered office changed on 24/12/96 from: 5 wedgwood court wedgwood way stevenage herts SG1 4QR (1 page) |
24 December 1996 | Registered office changed on 24/12/96 from: 5 wedgwood court wedgwood way stevenage herts SG1 4QR (1 page) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
23 October 1996 | Return made up to 28/10/96; full list of members (6 pages) |
23 October 1996 | Return made up to 28/10/96; full list of members (6 pages) |
3 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |