Nash Mills, Abbots Langley
Hemel Hempstead
Hertfordshire
HP3 8RT
Director Name | Mr Terence Joseph Gorman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 10 July 2018) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 1 Evans Wharf Apsley Lock Hemel Hempstead Hertfordshire HP3 9WU |
Director Name | Seamus Anthony Collins |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Role | Property Developer |
Correspondence Address | 55 Mount Drive Park Street St Albans Hertfordshire AL2 2NP |
Secretary Name | Mrs Lesley Avey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Bishops Avenue Northwood Middlesex HA6 3DD |
Director Name | Lindsay Gorman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 January 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 324 Cassiobury Drive Watford Hertfordshire WD1 3AW |
Secretary Name | Eileen Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 10 Powis Court The Rutts Bushey Heath Hertfordshire WD23 1LL |
Secretary Name | Gwyneth Ann Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 2008) |
Role | Company Director |
Correspondence Address | 17 Braemar Turn Woodhall Farm Hemel Hempstead Hertfordshire HP2 7QQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor, The Barn House 38 Meadow Way Ruislip HA4 8SY |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £25,476 |
Current Liabilities | £317,487 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2018 | Application to strike the company off the register (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
2 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
26 April 2017 | Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB to 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY on 26 April 2017 (1 page) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Secretary's details changed for Malachi Joseph Gorman on 1 January 2013 (1 page) |
16 May 2014 | Secretary's details changed for Malachi Joseph Gorman on 1 January 2013 (1 page) |
16 May 2014 | Secretary's details changed for Malachi Joseph Gorman on 1 January 2013 (1 page) |
16 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 April 2013 | Registered office address changed from 205/207 Crescent Road Barnet Hertfordshire EN4 8SB on 29 April 2013 (1 page) |
29 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Registered office address changed from 205/207 Crescent Road Barnet Hertfordshire EN4 8SB on 29 April 2013 (1 page) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 February 2012 | Termination of appointment of Lindsay Gorman as a director (1 page) |
8 February 2012 | Termination of appointment of Lindsay Gorman as a director (1 page) |
8 February 2012 | Appointment of Terence Joseph Gorman as a director (2 pages) |
8 February 2012 | Appointment of Terence Joseph Gorman as a director (2 pages) |
18 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Lindsay Gorman on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Lindsay Gorman on 1 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Lindsay Gorman on 1 January 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 May 2008 | Secretary appointed malachi joseph gorman (1 page) |
28 May 2008 | Secretary appointed malachi joseph gorman (1 page) |
28 May 2008 | Appointment terminated secretary gwyneth eldridge (1 page) |
28 May 2008 | Appointment terminated secretary gwyneth eldridge (1 page) |
17 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 June 2007 | Return made up to 12/04/07; full list of members (2 pages) |
4 June 2007 | Return made up to 12/04/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
31 March 2006 | New secretary appointed (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New secretary appointed (1 page) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 April 2005 | Return made up to 12/04/05; full list of members
|
21 April 2005 | Return made up to 12/04/05; full list of members
|
18 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
20 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
20 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 June 2003 | Return made up to 12/04/03; full list of members (6 pages) |
9 June 2003 | Return made up to 12/04/03; full list of members (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
19 July 2002 | Return made up to 12/04/02; full list of members (6 pages) |
19 July 2002 | Return made up to 12/04/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
28 June 2001 | Return made up to 12/04/01; full list of members (6 pages) |
28 June 2001 | Return made up to 12/04/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
30 October 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
20 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
20 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
13 January 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
4 June 1999 | Return made up to 12/04/99; full list of members (6 pages) |
4 June 1999 | Return made up to 12/04/99; full list of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
31 March 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
13 August 1998 | Secretary's particulars changed (1 page) |
13 August 1998 | Secretary's particulars changed (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: 309 hoe street london E17 9BG (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: 309 hoe street london E17 9BG (1 page) |
5 May 1998 | Return made up to 12/04/98; no change of members (4 pages) |
5 May 1998 | Return made up to 12/04/98; no change of members (4 pages) |
4 February 1998 | Full accounts made up to 30 June 1997 (6 pages) |
4 February 1998 | Full accounts made up to 30 June 1997 (6 pages) |
8 May 1997 | Return made up to 12/04/97; no change of members (4 pages) |
8 May 1997 | Return made up to 12/04/97; no change of members (4 pages) |
9 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
9 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
19 December 1996 | Return made up to 12/04/96; full list of members (6 pages) |
19 December 1996 | Return made up to 12/04/96; full list of members (6 pages) |
2 December 1996 | Accounting reference date extended from 31/03/96 to 30/06/96 (1 page) |
2 December 1996 | Accounting reference date extended from 31/03/96 to 30/06/96 (1 page) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: 209 crescent road new barnet hertfordshire EN4 8SB (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: 209 crescent road new barnet hertfordshire EN4 8SB (1 page) |
17 May 1995 | Ad 02/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 1995 | Accounting reference date notified as 31/03 (1 page) |
17 May 1995 | Ad 02/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 1995 | Accounting reference date notified as 31/03 (1 page) |
20 April 1995 | Director resigned;new director appointed (2 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 209 crescent road barnet hertfordshire EN4 8SB (1 page) |
20 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 209 crescent road barnet hertfordshire EN4 8SB (1 page) |
20 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Incorporation (32 pages) |
12 April 1995 | Incorporation (32 pages) |