Bricket Wood
St. Albans
Hertfordshire
AL2 3XE
Secretary Name | Kim Thornton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2007(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 03 June 2014) |
Role | Company Director |
Correspondence Address | 3 Rosedale Close Bricket Wood St Albans Hertfordshire AL2 3XE |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Deborah Ann Hill |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1994(2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 November 1996) |
Role | Secretary |
Correspondence Address | 130 Balmoral Drive Hayes Middlesex UB4 0BZ |
Director Name | Matthew Power |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1994(2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 November 1996) |
Role | Engineer |
Correspondence Address | 13 The Uplands Bricket Wood St Albans Hertfordshire AL2 3UW |
Secretary Name | Deborah Ann Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1994(2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 November 1996) |
Role | Secretary |
Correspondence Address | 130 Balmoral Drive Hayes Middlesex UB4 0BZ |
Director Name | Michael Kelleher |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 1996(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | 4 Orchard Avenue Southgate London N14 4ND |
Secretary Name | Matthew McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 9 Oving Close Luton LU2 9RN |
Secretary Name | James McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | 8 Grasmere Avenue Hounslow Middlesex TW3 2JQ |
Director Name | Michael McDonald |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | 26 Glenthorne Road Hammersmith London W6 0LS |
Secretary Name | Gerald Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 October 2000) |
Role | Manager |
Correspondence Address | 47 Chilcott Road Watford Hertfordshire WD2 5LF |
Secretary Name | Lee Arlene Grayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2004) |
Role | Accounts Manager |
Correspondence Address | 25 Langmead Drive Bushey Heath Bushey Hertfordshire WD23 4GD |
Secretary Name | Stephen Leslie Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(10 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 March 2007) |
Role | Company Director |
Correspondence Address | 51 Courtlands Close Watford Hertfordshire WD24 5GS |
Registered Address | 46 Vivian Avenue London NW4 3XP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
2 at £1 | Matthew Power 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£258,354 |
Cash | £3,337 |
Current Liabilities | £343,888 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | Final Gazette dissolved following liquidation (1 page) |
3 March 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
3 March 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
24 April 2013 | Liquidators statement of receipts and payments to 9 February 2013 (11 pages) |
24 April 2013 | Liquidators statement of receipts and payments to 9 February 2013 (11 pages) |
24 April 2013 | Liquidators' statement of receipts and payments to 9 February 2013 (11 pages) |
24 April 2013 | Liquidators' statement of receipts and payments to 9 February 2013 (11 pages) |
21 March 2012 | Liquidators' statement of receipts and payments to 8 February 2012 (11 pages) |
21 March 2012 | Liquidators statement of receipts and payments to 8 February 2012 (11 pages) |
21 March 2012 | Liquidators statement of receipts and payments to 8 February 2012 (11 pages) |
21 March 2012 | Liquidators' statement of receipts and payments to 8 February 2012 (11 pages) |
18 February 2011 | Appointment of a voluntary liquidator (1 page) |
18 February 2011 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 18 February 2011 (1 page) |
18 February 2011 | Statement of affairs with form 4.19 (4 pages) |
18 February 2011 | Statement of affairs with form 4.19 (4 pages) |
18 February 2011 | Resolutions
|
18 February 2011 | Appointment of a voluntary liquidator (1 page) |
18 February 2011 | Resolutions
|
1 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
1 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 August 2009 | Return made up to 26/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 26/08/09; full list of members (3 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 August 2008 | Return made up to 26/08/08; full list of members (5 pages) |
27 August 2008 | Return made up to 26/08/08; full list of members (5 pages) |
5 December 2007 | Return made up to 26/08/07; full list of members (5 pages) |
5 December 2007 | Return made up to 26/08/07; full list of members (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
18 January 2007 | Particulars of mortgage/charge (6 pages) |
18 January 2007 | Particulars of mortgage/charge (6 pages) |
22 September 2006 | Return made up to 26/08/06; full list of members (5 pages) |
22 September 2006 | Return made up to 26/08/06; full list of members (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 September 2005 | Return made up to 26/08/05; full list of members (5 pages) |
6 September 2005 | Return made up to 26/08/05; full list of members (5 pages) |
27 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Return made up to 26/08/04; full list of members (5 pages) |
3 September 2004 | Return made up to 26/08/04; full list of members (5 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
4 September 2003 | Return made up to 26/08/03; full list of members (5 pages) |
4 September 2003 | Return made up to 26/08/03; full list of members (5 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
6 September 2002 | Return made up to 26/08/02; full list of members (5 pages) |
6 September 2002 | Return made up to 26/08/02; full list of members (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
29 August 2001 | Return made up to 26/08/01; full list of members (5 pages) |
29 August 2001 | Return made up to 26/08/01; full list of members (5 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
14 June 2001 | Director's particulars changed (1 page) |
14 June 2001 | Director's particulars changed (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
11 September 2000 | Return made up to 26/08/00; full list of members (5 pages) |
11 September 2000 | Return made up to 26/08/00; full list of members (5 pages) |
2 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
15 December 1999 | New secretary appointed (1 page) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | New secretary appointed (1 page) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | New director appointed (1 page) |
15 December 1999 | New director appointed (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
8 September 1999 | Return made up to 26/08/99; full list of members (5 pages) |
8 September 1999 | Return made up to 26/08/99; full list of members (5 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
30 March 1999 | Particulars of mortgage/charge (4 pages) |
30 March 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
15 September 1998 | Return made up to 26/08/98; full list of members (5 pages) |
15 September 1998 | Return made up to 26/08/98; full list of members (5 pages) |
3 August 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
3 August 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
20 January 1998 | Accounts for a small company made up to 31 August 1996 (9 pages) |
20 January 1998 | Accounts for a small company made up to 31 August 1996 (9 pages) |
9 September 1997 | Return made up to 26/08/97; full list of members (5 pages) |
9 September 1997 | Return made up to 26/08/97; full list of members (5 pages) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Secretary resigned;director resigned (1 page) |
6 December 1996 | Secretary resigned;director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | New secretary appointed (2 pages) |
27 September 1996 | Return made up to 26/08/96; full list of members (6 pages) |
27 September 1996 | Return made up to 26/08/96; full list of members (6 pages) |
9 September 1996 | Memorandum and Articles of Association (8 pages) |
9 September 1996 | Resolutions
|
9 September 1996 | Memorandum and Articles of Association (8 pages) |
9 September 1996 | Resolutions
|
27 August 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
27 August 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
31 May 1996 | Company name changed d m contractors LIMITED\certificate issued on 03/06/96 (2 pages) |
31 May 1996 | Company name changed d m contractors LIMITED\certificate issued on 03/06/96 (2 pages) |
26 September 1995 | Return made up to 26/08/95; full list of members (12 pages) |
26 September 1995 | Return made up to 26/08/95; full list of members (12 pages) |
14 August 1995 | Particulars of mortgage/charge (8 pages) |
14 August 1995 | Particulars of mortgage/charge (8 pages) |
26 August 1994 | Incorporation (12 pages) |
26 August 1994 | Incorporation (12 pages) |