7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2005(9 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 20 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Secretary Name | The Finance & Industrial Trust Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2005(9 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 20 March 2012) |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Nicholas Peter Budd |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 March 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Glynridge 27 The Avenue Tadworth Surrey KT20 5AY |
Director Name | Tony William Peter Budd |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 March 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chestnuts 31 The Avenue Tadworth Surrey KT20 5AY |
Secretary Name | Mr Nicholas Peter Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(1 week, 1 day after company formation) |
Appointment Duration | 1 year (resigned 01 May 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Glynridge 27 The Avenue Tadworth Surrey KT20 5AY |
Secretary Name | Tony William Peter Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 March 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chestnuts 31 The Avenue Tadworth Surrey KT20 5AY |
Director Name | Mr Robert John Locker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beukenhof Tite Hill Englefield Green Surrey TW20 0NJ |
Director Name | Mr Colin Laird Walker-Robson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Secretary Name | Carole Linda Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2005) |
Role | Company Director |
Correspondence Address | 44 Stratford Road Watford WD17 4NZ |
Director Name | Roger Alan Hambidge |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 2007) |
Role | Secretary |
Correspondence Address | Vicarage Farm House Churchway Stone Aylesbury Buckinghamshire HP17 8RG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | Application to strike the company off the register (3 pages) |
22 November 2011 | Application to strike the company off the register (3 pages) |
16 June 2011 | Auditor's resignation (1 page) |
16 June 2011 | Auditor's resignation (1 page) |
13 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
13 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
12 April 2010 | Director's details changed for Susan Margaret Younghusband on 11 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 11 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 11 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Richard Graham St John Rowlandson on 11 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Susan Margaret Younghusband on 11 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Richard Graham St John Rowlandson on 11 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Accounts made up to 31 March 2009 (10 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (10 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
2 October 2008 | Full accounts made up to 31 March 2008 (9 pages) |
2 October 2008 | Accounts made up to 31 March 2008 (9 pages) |
16 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (9 pages) |
2 October 2007 | Accounts made up to 31 March 2007 (9 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
18 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
10 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
10 October 2006 | Accounts made up to 31 March 2006 (10 pages) |
27 July 2006 | Auditor's resignation (1 page) |
27 July 2006 | Auditor's resignation (1 page) |
11 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
9 February 2006 | Accounts made up to 31 March 2005 (10 pages) |
9 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
9 June 2005 | Return made up to 11/04/05; full list of members (8 pages) |
12 April 2005 | New director appointed (4 pages) |
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | New director appointed (4 pages) |
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Company name changed nelson projects LIMITED\certificate issued on 11/04/05 (2 pages) |
11 April 2005 | Secretary resigned;director resigned (1 page) |
11 April 2005 | Company name changed nelson projects LIMITED\certificate issued on 11/04/05 (2 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: cnc house the grand union office park packet boat lane uxbridge UB8 2GH (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: cnc house the grand union office park packet boat lane uxbridge UB8 2GH (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Secretary resigned;director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
19 March 2005 | Particulars of mortgage/charge (6 pages) |
19 March 2005 | Particulars of mortgage/charge (6 pages) |
2 March 2005 | Accounts made up to 7 April 2004 (11 pages) |
2 March 2005 | Full accounts made up to 7 April 2004 (11 pages) |
2 March 2005 | Accounts made up to 7 April 2004 (11 pages) |
27 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2004 | Return made up to 11/04/04; full list of members (8 pages) |
21 May 2004 | Return made up to 11/04/04; full list of members (8 pages) |
17 January 2004 | Accounts made up to 31 March 2003 (11 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
19 May 2003 | New director appointed (3 pages) |
19 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
19 May 2003 | New director appointed (3 pages) |
19 May 2003 | Return made up to 11/04/03; full list of members
|
9 May 2003 | Registered office changed on 09/05/03 from: chestnuts 31 the avenue tadworth surrey KT20 5AY (1 page) |
9 May 2003 | New director appointed (3 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: chestnuts 31 the avenue tadworth surrey KT20 5AY (1 page) |
9 May 2003 | New director appointed (3 pages) |
8 May 2003 | Resolutions
|
8 May 2003 | Resolutions
|
17 April 2003 | Particulars of mortgage/charge (11 pages) |
17 April 2003 | Particulars of mortgage/charge (11 pages) |
13 April 2003 | New secretary appointed (2 pages) |
13 April 2003 | New secretary appointed (2 pages) |
4 February 2003 | Accounts made up to 31 March 2002 (10 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
19 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
27 January 2002 | Accounts made up to 31 March 2001 (10 pages) |
22 August 2001 | Particulars of mortgage/charge (5 pages) |
22 August 2001 | Particulars of mortgage/charge (5 pages) |
24 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
23 January 2001 | Accounts made up to 31 March 2000 (10 pages) |
27 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
27 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
31 January 2000 | Accounts made up to 31 March 1999 (11 pages) |
22 April 1999 | Return made up to 11/04/99; full list of members (8 pages) |
22 April 1999 | Return made up to 11/04/99; full list of members (8 pages) |
28 July 1998 | Accounts made up to 31 March 1998 (9 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
15 May 1998 | Return made up to 11/04/98; no change of members (5 pages) |
15 May 1998 | Return made up to 11/04/98; no change of members (5 pages) |
3 December 1997 | Accounts made up to 31 March 1997 (2 pages) |
3 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
18 April 1997 | Return made up to 11/04/97; no change of members (4 pages) |
18 April 1997 | Return made up to 11/04/97; no change of members (4 pages) |
20 January 1997 | Accounts made up to 31 March 1996 (1 page) |
20 January 1997 | Resolutions
|
20 January 1997 | Resolutions
|
20 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
22 May 1996 | Return made up to 11/04/96; full list of members
|
22 May 1996 | Return made up to 11/04/96; full list of members (7 pages) |
7 July 1995 | Accounting reference date notified as 31/03 (1 page) |
7 July 1995 | Accounting reference date notified as 31/03 (1 page) |
1 June 1995 | Memorandum and Articles of Association (14 pages) |
1 June 1995 | Memorandum and Articles of Association (13 pages) |
26 May 1995 | New secretary appointed;new director appointed (2 pages) |
26 May 1995 | Secretary resigned;director resigned (2 pages) |
26 May 1995 | New secretary appointed;new director appointed (2 pages) |
26 May 1995 | Secretary resigned;director resigned (1 page) |
1 May 1995 | Company name changed casesign LIMITED\certificate issued on 02/05/95 (2 pages) |
1 May 1995 | Company name changed casesign LIMITED\certificate issued on 02/05/95 (4 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
26 April 1995 | Registered office changed on 26/04/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
11 April 1995 | Incorporation (17 pages) |