Potters Bar
Hertfordshire
EN6 1QG
Director Name | Samuel Charles Radford |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 16 Imber Grove Esher Surrey KT10 8JD |
Secretary Name | Samuel Charles Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 16 Imber Grove Esher Surrey KT10 8JD |
Director Name | Gerrard Stephen Jennings |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 October 1997) |
Role | Investment Manager |
Correspondence Address | 14 Dukes Avenue Harrow Middlesex HA1 1XW |
Director Name | Mr David Robert Willetts |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 18 February 2008) |
Role | Chartered Accountant |
Correspondence Address | 1 Mount Close Boxmoor Hemel Hempstead Hertfordshire HP1 2BD |
Director Name | Mr James Shaun Oreilly |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 January 2003) |
Role | Commercial Director |
Correspondence Address | 47 Elmwood Welwyn Garden City Hertfordshire AL8 6LD |
Secretary Name | Mr James Shaun Oreilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 January 2003) |
Role | Company Director |
Correspondence Address | 47 Elmwood Welwyn Garden City Hertfordshire AL8 6LD |
Secretary Name | Joanne Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 444 Hertford Road London N9 8AB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1994(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 | 15 July 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Malkins Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1994(1 month after company formation) |
Appointment Duration | 3 weeks (resigned 05 September 1994) |
Correspondence Address | 19 Cavendish Square London W1A 2AW |
Registered Address | 103 High Street Waltham Cross Hertfordshire EN8 7AN |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £82,547 |
Net Worth | £326,951 |
Cash | £6,159 |
Current Liabilities | £106,368 |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2009 | Voluntary strike-off action has been suspended (1 page) |
26 March 2009 | Application for striking-off (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from unit 2 wrotham business park barnet hertfordshire EN5 4SB (1 page) |
28 January 2009 | Total exemption full accounts made up to 30 November 2006 (15 pages) |
26 February 2008 | Appointment terminated director david willetts (1 page) |
7 August 2007 | Return made up to 15/07/07; full list of members
|
9 October 2006 | Accounts for a medium company made up to 30 November 2005 (18 pages) |
21 July 2006 | Return made up to 15/07/06; no change of members (7 pages) |
25 August 2005 | Return made up to 15/07/05; no change of members (7 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: nazeing glass estate nazeing new road broxbourne hertfordshire EN10 6SG (1 page) |
19 July 2005 | Particulars of mortgage/charge (4 pages) |
15 March 2005 | Full accounts made up to 30 November 2004 (14 pages) |
24 September 2004 | Accounts for a medium company made up to 30 November 2003 (14 pages) |
5 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
4 September 2003 | Return made up to 15/07/03; change of members (7 pages) |
27 April 2003 | Group of companies' accounts made up to 30 November 2002 (26 pages) |
13 March 2003 | New secretary appointed (1 page) |
13 March 2003 | Secretary resigned;director resigned (1 page) |
20 December 2002 | Resolutions
|
17 December 2002 | Group of companies' accounts made up to 30 November 2001 (23 pages) |
14 January 2002 | Auditor's resignation (1 page) |
15 August 2001 | Return made up to 15/07/01; full list of members (9 pages) |
8 May 2001 | Full group accounts made up to 30 November 2000 (26 pages) |
25 October 2000 | Return made up to 15/07/00; full list of members (11 pages) |
1 September 2000 | Full group accounts made up to 30 November 1999 (27 pages) |
9 February 2000 | Resolutions
|
7 September 1999 | Full group accounts made up to 30 November 1998 (24 pages) |
22 July 1999 | Return made up to 15/07/99; full list of members (6 pages) |
8 September 1998 | Full group accounts made up to 30 November 1997 (24 pages) |
25 July 1998 | Return made up to 15/07/98; full list of members (6 pages) |
6 November 1997 | Director resigned (1 page) |
29 September 1997 | Group accounts for a small company made up to 30 November 1996 (20 pages) |
19 August 1997 | Return made up to 15/07/97; full list of members (6 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Return made up to 15/07/96; full list of members (6 pages) |
13 May 1996 | Secretary resigned;director resigned (1 page) |
13 May 1996 | New secretary appointed (2 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | Ad 22/02/96--------- £ si [email protected]=200 £ ic 4550/4750 (2 pages) |
13 March 1996 | Ad 22/02/96--------- £ si [email protected]=50 £ ic 4500/4550 (2 pages) |
13 March 1996 | Conve 22/02/96 (1 page) |
13 March 1996 | Nc inc already adjusted 22/02/96 (1 page) |
13 March 1996 | Resolutions
|
1 March 1996 | Full group accounts made up to 30 November 1995 (20 pages) |
14 December 1995 | New director appointed (2 pages) |
28 November 1995 | Company name changed deejay accident repair centre li mited\certificate issued on 29/11/95 (4 pages) |
27 September 1995 | Auditor's resignation (4 pages) |
2 August 1995 | Return made up to 15/07/95; full list of members (6 pages) |
14 October 1994 | Ad 07/10/94--------- £ si [email protected]=750 £ ic 3750/4500 (2 pages) |
14 October 1994 | Ad 07/10/94--------- £ si [email protected]=498 £ ic 3252/3750 (2 pages) |
11 October 1994 | £ nc 100/4500 06/10/94 (2 pages) |
11 October 1994 | Resolutions
|
11 October 1994 | Conve 06/10/94 (1 page) |
15 July 1994 | Incorporation (13 pages) |