Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LA
Secretary Name | Robert John Bird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2003(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 04 October 2008) |
Role | Accountant |
Correspondence Address | 14 The Maltings Great North Road Eaton Socon St. Neots Cambridgeshire PE19 8ES |
Director Name | Ian William Bayer |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 September 1996) |
Role | Company Director |
Correspondence Address | Lower Farm Rimpton Yeovil Somerset BA22 8AB |
Director Name | Mr Yoav Gottesman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(6 months after company formation) |
Appointment Duration | 3 years (resigned 28 January 1998) |
Role | Company Director |
Correspondence Address | 99a Frognal London NW3 6XR |
Secretary Name | Mr Peter Howard Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(6 months after company formation) |
Appointment Duration | 2 months (resigned 17 March 1995) |
Role | Secretary |
Correspondence Address | 3 Craigwell Close Chertsey Lane Staines Middlesex TW18 3NP |
Director Name | Anthony John Orvis |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | New House Manor Farm Lane Essendene Stamford Lincolnshire PE9 4LA |
Secretary Name | Michael John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1996) |
Role | Accountant |
Correspondence Address | 9 Hoewood Henfield Road Small Dole West Sussex BN5 9YR |
Secretary Name | Mr David John Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Partridge Way Merrow Park Guildford Surrey GU4 7DW |
Director Name | Barry David Colgate |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 May 2002) |
Role | Company Director |
Correspondence Address | Brew House Wanborough Lane Cranleigh Surrey GU6 7DS |
Secretary Name | Martyn Cuthbert Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 2003) |
Role | Company Director |
Correspondence Address | Corner Farm Leverstock Green Hemel Hempstead Hertfordshire HP3 8LA |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | C/O Smith & Williamson Limited Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 July 2008 | Liquidators statement of receipts and payments to 9 January 2009 (5 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: c/o harrington food group limite marsh lane boston lincolnshire PE21 7SJ (1 page) |
25 January 2008 | Declaration of solvency (3 pages) |
25 January 2008 | Resolutions
|
25 January 2008 | Appointment of a voluntary liquidator (1 page) |
27 November 2007 | Strike-off action suspended (1 page) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
11 August 2005 | Return made up to 11/07/05; full list of members (6 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
5 August 2004 | Return made up to 11/07/04; full list of members (6 pages) |
6 April 2004 | Full accounts made up to 31 March 2003 (12 pages) |
12 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Auditor's resignation (1 page) |
12 November 2003 | New secretary appointed (1 page) |
8 October 2003 | Director resigned (1 page) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
7 July 2003 | Auditor's resignation (1 page) |
3 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
9 August 2002 | Auditor's resignation (2 pages) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | New secretary appointed (2 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
22 August 2001 | Return made up to 11/07/01; full list of members
|
26 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
28 December 2000 | Director's particulars changed (1 page) |
26 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
16 August 1999 | Return made up to 11/07/99; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
22 September 1998 | Return made up to 11/07/98; full list of members
|
12 June 1998 | Particulars of mortgage/charge (15 pages) |
8 June 1998 | Resolutions
|
8 June 1998 | Declaration of assistance for shares acquisition (9 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: 22 dorset street london W1H3FT (1 page) |
20 March 1998 | Resolutions
|
20 March 1998 | Resolutions
|
27 February 1998 | New director appointed (3 pages) |
26 February 1998 | Particulars of mortgage/charge (15 pages) |
9 February 1998 | Director resigned (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
18 September 1997 | Return made up to 11/07/97; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
18 November 1996 | Return made up to 11/07/96; no change of members
|
18 September 1996 | Director resigned (2 pages) |
18 September 1996 | New director appointed (1 page) |
7 July 1996 | Secretary resigned (2 pages) |
7 July 1996 | New secretary appointed (1 page) |
20 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
20 February 1996 | Resolutions
|
7 December 1995 | Registered office changed on 07/12/95 from: jli house guildford street chertsey surrey KT16 9ND (1 page) |
23 March 1995 | New director appointed (3 pages) |
21 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 January 1995 | Company name changed shelfco (no.981) LIMITED\certificate issued on 20/01/95 (2 pages) |
11 July 1994 | Incorporation (20 pages) |