Carpenders Park
Watford
WD19 5AQ
Director Name | Mr Peter Francis Bates |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 March 2003) |
Role | Fuel Distributior |
Correspondence Address | 154 Beddington Lane Croydon Surrey. CR9 4QD |
Secretary Name | Janice Lorraine Vosper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 March 2003) |
Role | Company Director |
Correspondence Address | 26 Grisedale Gardens Purley Surrey CR8 1EN |
Secretary Name | Mr Peter Francis Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(1 week, 6 days after company formation) |
Appointment Duration | 23 years (resigned 01 April 2017) |
Role | Fuel Distributior |
Correspondence Address | 18 Mount Pleasant Stoke Goldington Newport Pagnell Buckinghamshire MK16 8LL |
Secretary Name | Deborah Brett-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 April 2017) |
Role | Book Keeper |
Correspondence Address | 54 Greenfield Avenue Carpenders Park Watford Herts WD19 5DH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mixamate.co.uk |
---|---|
Telephone | 0800 1455282 |
Telephone region | Freephone |
Registered Address | 86 Mildred Avenue Watford Hertfordshire WD18 7DX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
2 at £1 | Peter Francis Bates 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 November 2017 | Application to strike the company off the register (3 pages) |
16 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
4 April 2017 | Termination of appointment of Peter Francis Bates as a secretary on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Deborah Brett-Smith as a secretary on 1 April 2017 (1 page) |
8 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
18 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
12 June 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
17 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
5 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
10 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Deborah Brett Smith on 24 March 2010 (1 page) |
10 May 2010 | Director's details changed for Wayne Martin Grubb on 24 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from 149 / 151 Sparrows Herne Bushey Heath Watford Herts WD23 1AQ on 22 March 2010 (1 page) |
27 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
27 February 2009 | Secretary's change of particulars / peter bates / 27/02/2009 (1 page) |
27 February 2009 | Secretary's change of particulars / deborah brett smith / 27/02/2009 (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 86 mildred avenue watford hertfordshire WD18 7DX (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
1 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
15 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 March 2006 | Return made up to 24/03/06; full list of members
|
5 July 2005 | Return made up to 21/04/05; full list of members (7 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 43 oulton way carpenters park watford hertfordshire WD19 5EX (1 page) |
29 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
2 April 2003 | New director appointed (3 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: 154 beddington lane croydon surrey CR9 4QD (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: 43 oulton way carpenters park watford hertfordshire WD19 5EJ (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Return made up to 24/03/03; full list of members (8 pages) |
30 September 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
9 April 2002 | Return made up to 24/03/02; full list of members (7 pages) |
9 August 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
25 April 2001 | Return made up to 24/03/01; full list of members (7 pages) |
11 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
27 April 2000 | Return made up to 24/03/00; full list of members (7 pages) |
8 April 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
29 March 1999 | Return made up to 24/03/99; no change of members (4 pages) |
24 April 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
15 April 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
20 March 1997 | Return made up to 24/03/97; no change of members (4 pages) |
27 September 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
19 March 1996 | Return made up to 24/03/96; no change of members (4 pages) |
12 May 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
28 March 1995 | Return made up to 24/03/95; full list of members (4 pages) |
20 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|