Emerson Park
Hornchurch
Essex
RM11 3PP
Secretary Name | Colin Michael Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Primrose Drive Foxholes Hertford Hertfordshire SG13 7TG |
Director Name | Paul Whay |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | Mulberry Cottage 24 High Road Broxbourne Hertfordshire EN10 7LU |
Director Name | Mr Arthur Alfred Howard |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(9 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Baas Lane Broxbourne Hertfordshire EN10 7EH |
Secretary Name | Mr Arthur Alfred Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(9 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Baas Lane Broxbourne Hertfordshire EN10 7EH |
Director Name | Mr David John Cooper |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Poles Park Hanbury Drive Thundridge Ware Hertfordshire SG12 0UD |
Director Name | Mrs Susan Jane Cooper |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Poles Park Hanbury Drive .Thundridge Ware Hertfordshire SG12 0UD |
Secretary Name | Mrs Susan Jane Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Poles Park Hanbury Drive .Thundridge Ware Hertfordshire SG12 0UD |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Hertford House Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1998(4 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 August 2007) |
Correspondence Address | Watton House Watton Road Ware Hertfordshire SG12 0AE |
Website | www.europa-cleaning-services.co.uk/ |
---|---|
Telephone | 0845 4500087 |
Telephone region | Unknown |
Registered Address | Unit 5 Charlton Mead Lane Hoddesdon Hertfordshire EN11 0DJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
1000 at £1 | Swanlea Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£690,943 |
Cash | £66 |
Current Liabilities | £1,081,421 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2013 | Compulsory strike-off action has been suspended (1 page) |
24 May 2013 | Compulsory strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | Termination of appointment of Susan Jane Cooper as a director on 30 November 2010 (1 page) |
7 August 2012 | Termination of appointment of David Cooper as a director (1 page) |
7 August 2012 | Termination of appointment of Susan Jane Cooper as a secretary on 30 November 2010 (1 page) |
7 August 2012 | Termination of appointment of David John Cooper as a director on 30 November 2010 (1 page) |
7 August 2012 | Termination of appointment of Susan Cooper as a secretary (1 page) |
7 August 2012 | Termination of appointment of Susan Cooper as a director (1 page) |
8 February 2012 | Compulsory strike-off action has been suspended (1 page) |
8 February 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders Statement of capital on 2010-10-21
|
21 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders Statement of capital on 2010-10-21
|
26 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Susan Jane Cooper on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Susan Jane Cooper on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Mr David John Cooper on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Susan Jane Cooper on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr David John Cooper on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr David John Cooper on 1 October 2009 (2 pages) |
2 September 2009 | Appointment terminated director paul whay (1 page) |
2 September 2009 | Appointment Terminated Director paul whay (1 page) |
18 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
18 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
31 March 2009 | Return made up to 17/10/08; full list of members (4 pages) |
31 March 2009 | Return made up to 17/10/08; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
2 February 2009 | Return made up to 17/10/07; full list of members (4 pages) |
2 February 2009 | Return made up to 17/10/07; full list of members (4 pages) |
2 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Secretary resigned (1 page) |
19 October 2007 | Return made up to 31/07/07; full list of members (2 pages) |
19 October 2007 | Return made up to 31/07/07; full list of members (2 pages) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: hertford house registrars watton house watton road, ware hertfordshire SG12 0AE (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New secretary appointed;new director appointed (2 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: hertford house registrars watton house watton road, ware hertfordshire SG12 0AE (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New secretary appointed;new director appointed (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
12 January 2007 | Return made up to 17/10/06; full list of members (2 pages) |
12 January 2007 | Return made up to 17/10/06; full list of members (2 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: watton house watton road ware hertfordshire SG12 0AE (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: watton house watton road ware hertfordshire SG12 0AE (1 page) |
1 February 2006 | Amended accounts made up to 31 October 2004 (6 pages) |
1 February 2006 | Amended accounts made up to 31 October 2004 (6 pages) |
12 October 2005 | Return made up to 17/10/05; full list of members
|
12 October 2005 | Return made up to 17/10/05; full list of members (7 pages) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
1 September 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
1 September 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
17 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
24 June 2005 | Ad 01/01/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 June 2005 | Ad 01/01/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: watton house watton road ware hertfordshire SG12 0AE (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: watton house watton road ware hertfordshire SG12 0AE (1 page) |
20 June 2005 | Return made up to 17/10/04; full list of members (8 pages) |
20 June 2005 | Return made up to 17/10/04; full list of members
|
10 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
27 February 2004 | New secretary appointed;new director appointed (2 pages) |
27 February 2004 | New secretary appointed;new director appointed (2 pages) |
19 January 2004 | Director's particulars changed (2 pages) |
19 January 2004 | Director's particulars changed (2 pages) |
19 December 2003 | Return made up to 17/10/03; full list of members (6 pages) |
19 December 2003 | Return made up to 17/10/03; full list of members (6 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
6 November 2002 | Return made up to 17/10/02; full list of members (6 pages) |
6 November 2002 | Return made up to 17/10/02; full list of members (6 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: howard howell & co hertford house 36 stanstead road hertford hertfordshire SG13 7HY (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: howard howell & co hertford house 36 stanstead road hertford hertfordshire SG13 7HY (1 page) |
27 February 2002 | Company name changed hygiene audit services LTD.\certificate issued on 27/02/02 (2 pages) |
27 February 2002 | Company name changed hygiene audit services LTD.\certificate issued on 27/02/02 (2 pages) |
29 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
6 July 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
6 July 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
27 October 2000 | Return made up to 17/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 17/10/00; full list of members (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
14 January 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
14 October 1999 | Return made up to 17/10/99; full list of members (6 pages) |
14 October 1999 | Return made up to 17/10/99; full list of members (6 pages) |
21 January 1999 | Full accounts made up to 31 October 1998 (10 pages) |
21 January 1999 | Full accounts made up to 31 October 1998 (10 pages) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | Return made up to 17/10/98; full list of members
|
12 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
12 November 1998 | Secretary resigned (1 page) |
18 December 1997 | Full accounts made up to 31 October 1997 (11 pages) |
18 December 1997 | Full accounts made up to 31 October 1997 (11 pages) |
11 November 1997 | Return made up to 17/10/97; no change of members (4 pages) |
11 November 1997 | Return made up to 17/10/97; no change of members (4 pages) |
24 February 1997 | Full accounts made up to 31 October 1996 (11 pages) |
24 February 1997 | Full accounts made up to 31 October 1996 (11 pages) |
15 October 1996 | Return made up to 17/10/96; no change of members (4 pages) |
15 October 1996 | Return made up to 17/10/96; no change of members (4 pages) |
5 August 1996 | Resolutions
|
5 August 1996 | Resolutions
|
5 August 1996 | Accounts made up to 31 October 1995 (5 pages) |
5 August 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
17 October 1994 | Incorporation (20 pages) |
17 October 1994 | Incorporation (20 pages) |