Watton At Stone
Hertford
SG14 3SZ
Director Name | Jonathan Douglas Bliss |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2002(5 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Loxley Court Crane Mead Ware Hertfordshire SG12 9FF |
Director Name | Mr Geoffrey Michael Kiln |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2002(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 High Street Watton At Stone Hertford SG14 3SZ |
Director Name | Colin Roy Perry |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2002(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 31 October 2006) |
Role | Company Director |
Correspondence Address | 60 Longwood Road Hertford Hertfordshire SG14 2JW |
Director Name | Brendan Yates |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2002(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 31 October 2006) |
Role | Company Director |
Correspondence Address | 2 Cedar Hill Drive Cannock Staffordshire WS11 2NG |
Director Name | Mr John Thomas Howl |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Ryton Grange Ryton Shifnal Salop TF11 9JL |
Director Name | Mrs Linda Howl |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Ryton Grange Ryton Shifnal Salop TF11 9JL |
Secretary Name | Mrs Linda Howl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Ryton Grange Ryton Shifnal Salop TF11 9JL |
Director Name | Oliver Dixon |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2002) |
Role | Retailer |
Correspondence Address | 4 Barclay Close Hertford Heath Hertford Hertfordshire SG13 7RW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£43,885 |
Cash | £302 |
Current Liabilities | £50,996 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2006 | Application for striking-off (1 page) |
4 April 2005 | Return made up to 22/03/05; full list of members (8 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
28 April 2004 | Return made up to 27/03/04; full list of members
|
17 February 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
15 June 2003 | Return made up to 27/03/03; full list of members (8 pages) |
7 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
26 November 2002 | Statement of affairs (5 pages) |
17 September 2002 | Particulars of mortgage/charge (7 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | £ nc 1000/10000 15/08/02 (2 pages) |
8 September 2002 | Resolutions
|
8 September 2002 | Ad 19/08/02--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New director appointed (2 pages) |
4 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
4 January 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
29 March 2001 | Return made up to 27/03/01; full list of members (6 pages) |
15 February 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
3 April 2000 | Return made up to 27/03/00; full list of members
|
15 December 1999 | Accounting reference date extended from 28/02/00 to 30/06/00 (1 page) |
14 December 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: 46 school street wolverhampton west midlands WV1 4LF (1 page) |
25 May 1999 | New director appointed (2 pages) |
19 May 1999 | Secretary resigned;director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Return made up to 27/03/99; full list of members
|
19 May 1999 | New secretary appointed (2 pages) |
5 October 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: 46 school street wolverrhampton west midlands WV1 4LF (1 page) |
9 June 1998 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
26 March 1998 | Return made up to 27/03/98; full list of members
|
12 November 1997 | Registered office changed on 12/11/97 from: 33 market place willenhall west midlands WV13 2AA (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
27 March 1997 | Incorporation (17 pages) |