Ayot St Peter
Hertfordshire
AL6 9BG
Director Name | Mr Darren Charles North |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2001(6 years, 4 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Peartree Close Doddinghurst Brentwood CM15 0TU |
Secretary Name | Sathasivam Nadarajah |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2001(6 years, 6 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Book Keeper |
Correspondence Address | 12 Beaumont Avenue West Harrow Middlesex HA2 7AT |
Director Name | Catherine Baxendale |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Director Tesco Plc |
Correspondence Address | White Woods Lye Lane, Bricket Wood St. Albans Hertfordshire AL2 3TE |
Secretary Name | Mr Toby Oliver James Baxendale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Meat Trader |
Country of Residence | United Kingdom |
Correspondence Address | Ayot Bury Ayot St Peter Hertfordshire AL6 9BG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | MPLS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 August 2001) |
Correspondence Address | 66-67 Newman Street London W1T 3EQ |
Registered Address | Unit 4 57 Sandgate Street Southwark London SE15 1LE |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
Latest Accounts | 30 June 2003 (19 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 July 2007 | Dissolved (1 page) |
---|---|
17 April 2007 | Liquidators statement of receipts and payments (5 pages) |
17 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2007 | Liquidators statement of receipts and payments (6 pages) |
16 January 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
12 September 2005 | Administrator's progress report (5 pages) |
5 April 2005 | Result of meeting of creditors (30 pages) |
16 March 2005 | Statement of affairs (25 pages) |
14 February 2005 | Appointment of an administrator (1 page) |
21 December 2004 | Amended full accounts made up to 30 June 2003 (20 pages) |
30 November 2004 | Director resigned (1 page) |
1 October 2004 | Return made up to 31/08/04; full list of members
|
6 May 2004 | Accounts for a medium company made up to 30 June 2003 (19 pages) |
20 September 2003 | Return made up to 31/08/03; full list of members
|
13 May 2003 | Registered office changed on 13/05/03 from: unit 3 and 4 the liberty centre mount pleasant wembley middlesex HA0 1TX (1 page) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
11 November 2002 | Return made up to 31/08/02; full list of members (7 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
24 August 2001 | Return made up to 31/08/01; full list of members
|
24 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
12 September 2000 | Return made up to 31/08/00; full list of members
|
2 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
8 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | £ nc 300000/301000 30/06/98 (1 page) |
24 September 1998 | Ad 30/06/98--------- £ si [email protected] (2 pages) |
22 September 1998 | Return made up to 31/08/98; full list of members
|
29 July 1998 | Resolutions
|
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
22 April 1998 | Return made up to 22/02/98; no change of members (4 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: unit 27, sleaford street sleaford industrial estate battersea london SW8 5AA (1 page) |
9 October 1997 | Secretary's particulars changed (1 page) |
9 October 1997 | Director's particulars changed (1 page) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
22 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
5 March 1997 | New secretary appointed (2 pages) |
18 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
24 April 1996 | Return made up to 22/02/96; full list of members (6 pages) |
25 July 1995 | Director's particulars changed (2 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
28 February 1995 | Ad 27/02/95--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
22 February 1995 | Incorporation (14 pages) |