Potton
Sandy
Bedfordshire
SG19 2QZ
Director Name | Barry Graham Joseph Young |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2001(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 10 January 2012) |
Role | Company Director |
Correspondence Address | 59 King Street Potton Bedfordshire SG19 2QZ |
Secretary Name | Mrs Christine Barbara Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 10 January 2012) |
Role | Secretary |
Correspondence Address | 59 King Street Potton Sandy Bedfordshire SG19 2QZ |
Director Name | Stuart Alan Boston |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(13 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 January 2012) |
Role | Company Director |
Correspondence Address | 3 Summers Lodge Horace Gay Gardens Letchworth Garden City Hertfordshire SG6 4XS |
Director Name | Miss Nadine Barbara Young |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Cherwood House 35 Upper Green Road Tewin Hertfordshire AL6 0LE |
Secretary Name | Miss Nadine Barbara Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Cherwood House 35 Upper Green Road Tewin Hertfordshire AL6 0LE |
Secretary Name | Maxwell William Barry Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 35 Upper Green Road Tewin Welwyn Hertfordshire AL6 0LE |
Director Name | Barry Graham Joseph Young |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 April 2000) |
Role | Consultant |
Correspondence Address | Cherwood 35 Upper Green Road Tewin Welwyn Hertfordshire AL6 0LE |
Secretary Name | Barry Graham Joseph Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(6 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | Shilley Green Farm Shilley Green Whitwell Hitchin Hertfordshire SG4 8DP |
Director Name | Mr David Gareth Lloyd |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 2006) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 7 Wolvesmere Woolmer Green Knebworth Hertfordshire SG3 6JW |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Church Street Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2002) |
Correspondence Address | Durham House 1 Durham House Street London WC2N 6HG |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £99,717 |
Cash | £40,454 |
Current Liabilities | £801,201 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved following liquidation (1 page) |
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2011 | Liquidators' statement of receipts and payments to 5 October 2011 (5 pages) |
10 October 2011 | Liquidators statement of receipts and payments to 5 October 2011 (5 pages) |
10 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 October 2011 | Liquidators statement of receipts and payments to 5 October 2011 (5 pages) |
10 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 October 2011 | Liquidators' statement of receipts and payments to 5 October 2011 (5 pages) |
2 September 2011 | Liquidators' statement of receipts and payments to 25 August 2011 (7 pages) |
2 September 2011 | Liquidators statement of receipts and payments to 25 August 2011 (7 pages) |
2 September 2011 | Liquidators' statement of receipts and payments to 25 August 2011 (7 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 25 February 2011 (5 pages) |
3 March 2011 | Liquidators statement of receipts and payments to 25 February 2011 (5 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 25 February 2011 (5 pages) |
6 September 2010 | Liquidators' statement of receipts and payments to 25 August 2010 (5 pages) |
6 September 2010 | Liquidators statement of receipts and payments to 25 August 2010 (5 pages) |
6 September 2010 | Liquidators' statement of receipts and payments to 25 August 2010 (5 pages) |
26 August 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
26 August 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
27 April 2009 | Administrator's progress report to 25 March 2009 (19 pages) |
27 April 2009 | Administrator's progress report to 25 March 2009 (19 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from the old post office 13 high street stevenage old town hertfordshire SG1 3BG (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from the old post office 13 high street stevenage old town hertfordshire SG1 3BG (1 page) |
10 January 2009 | Result of meeting of creditors (46 pages) |
10 January 2009 | Result of meeting of creditors (46 pages) |
21 November 2008 | Statement of administrator's proposal (36 pages) |
21 November 2008 | Statement of administrator's proposal (36 pages) |
12 November 2008 | Statement of affairs with form 2.15B/2.14B (11 pages) |
12 November 2008 | Statement of affairs with form 2.15B/2.14B (11 pages) |
9 October 2008 | Appointment of an administrator (1 page) |
9 October 2008 | Appointment of an administrator (1 page) |
1 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
26 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
25 June 2007 | Ad 30/03/07-30/03/07 £ si 100000@1=100000 £ ic 10000/110000 (1 page) |
25 June 2007 | £ nc 10000/500000 29/03/07 (2 pages) |
25 June 2007 | Ad 30/03/07-30/03/07 £ si 100000@1=100000 £ ic 10000/110000 (1 page) |
25 June 2007 | £ nc 10000/500000 29/03/07 (2 pages) |
15 April 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
15 April 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
1 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
1 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
1 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
1 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
10 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
10 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
23 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
2 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
2 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
30 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
30 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
21 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
21 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
27 October 2002 | Ad 30/04/02--------- £ si 9998@1 (2 pages) |
27 October 2002 | Ad 30/04/02--------- £ si 9998@1 (2 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: the grange 3 codicote road welwyn hertfordshire AL6 9LY (1 page) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: the grange 3 codicote road welwyn hertfordshire AL6 9LY (1 page) |
16 June 2002 | Secretary resigned (1 page) |
5 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
5 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
2 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
2 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
10 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
5 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 August 2000 | Return made up to 30/04/00; full list of members
|
23 August 2000 | Return made up to 30/04/00; full list of members (6 pages) |
2 June 2000 | Secretary resigned;director resigned (1 page) |
2 June 2000 | Secretary resigned;director resigned (1 page) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | New secretary appointed (2 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
5 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
5 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: the old church 48 verulam road st albans herts. AL3 4DH (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: the old church 48 verulam road st albans herts. AL3 4DH (1 page) |
24 February 1999 | Auditor's resignation (1 page) |
24 February 1999 | Auditor's resignation (1 page) |
2 December 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 December 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
16 June 1998 | Return made up to 30/04/98; no change of members (4 pages) |
16 June 1998 | Return made up to 30/04/98; no change of members (4 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
13 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
13 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
16 April 1997 | Secretary resigned;director resigned (1 page) |
16 April 1997 | Secretary resigned;director resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | New secretary appointed (2 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
8 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
8 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
13 June 1995 | Return made up to 30/04/95; no change of members (4 pages) |
13 June 1995 | Return made up to 30/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |