Hunsdon
Ware
Hertfordshire
SG12 8NU
Secretary Name | Mr Michael John Willmot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 April 2011) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 6 Drury Lane Hunsdon Ware Hertfordshire SG12 8NU |
Director Name | Ian Stuart Willmot |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Electronics Engineer |
Correspondence Address | Lower Cottage Little Briggins Hunsdon Road Stanstead Abbotts Hertfordshire SG12 8LN |
Secretary Name | Ian Stuart Willmot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Electronics Engineer |
Correspondence Address | Lower Cottage Little Briggins Hunsdon Road Stanstead Abbotts Hertfordshire SG12 8LN |
Director Name | Mrs Tina Willmot |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(10 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 April 2008) |
Role | Staff Nurse |
Correspondence Address | 6 Drury Lane Hunsdon Ware Hertfordshire SG12 8NU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 2 Cobra Works Pindar Road Hoddesdon Hertfordshire EN11 0JX |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
2 at 1 | Michael Willmot 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£126,083 |
Current Liabilities | £126,083 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2010 | Application to strike the company off the register (3 pages) |
23 December 2010 | Application to strike the company off the register (3 pages) |
22 April 2010 | Director's details changed for Mr Michael John Willmot on 10 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
22 April 2010 | Director's details changed for Mr Michael John Willmot on 10 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from unit 2 pindar road hoddesdon hertfordshire EN11 0JX (1 page) |
15 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from unit 2 pindar road hoddesdon hertfordshire EN11 0JX (1 page) |
14 May 2009 | Director's Change of Particulars / michael willmot / 01/03/2008 / HouseName/Number was: , now: 6; Street was: 77 cappell lane, now: drury lane; Area was: , now: hunsdon; Post Town was: stanstead abbots, now: ware; Post Code was: SG12 8DA, now: SG12 8NU; Country was: , now: united kingdom (1 page) |
14 May 2009 | Director's change of particulars / michael willmot / 01/03/2008 (1 page) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
11 April 2008 | Appointment terminated director tina willmot (1 page) |
11 April 2008 | Appointment Terminated Director tina willmot (1 page) |
4 March 2008 | Director appointed mrs tina willmot (1 page) |
4 March 2008 | Appointment Terminated Secretary ian willmot (1 page) |
4 March 2008 | Appointment terminated secretary ian willmot (1 page) |
4 March 2008 | Appointment Terminated Director ian willmot (1 page) |
4 March 2008 | Appointment terminated director ian willmot (1 page) |
4 March 2008 | Secretary appointed mr michael john willmot (1 page) |
4 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 March 2008 | Director appointed mrs tina willmot (1 page) |
4 March 2008 | Secretary appointed mr michael john willmot (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: lower cottage little briggins hunsdon road stanstead abbotts hertfordshire SG12 8LN (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: lower cottage little briggins hunsdon road stanstead abbotts hertfordshire SG12 8LN (1 page) |
2 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
8 March 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
8 March 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
10 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 May 2006 | Return made up to 10/04/06; full list of members (3 pages) |
19 May 2006 | Return made up to 10/04/06; full list of members (3 pages) |
26 May 2005 | Return made up to 10/04/05; full list of members (3 pages) |
26 May 2005 | Return made up to 10/04/05; full list of members (3 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2005 | Particulars of mortgage/charge (9 pages) |
6 April 2005 | Particulars of mortgage/charge (9 pages) |
6 October 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
6 October 2004 | Accounts made up to 30 April 2004 (5 pages) |
4 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
2 October 2003 | Accounts made up to 30 April 2003 (5 pages) |
2 October 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
18 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
18 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
11 October 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
11 October 2002 | Accounts made up to 30 April 2002 (5 pages) |
18 April 2002 | Return made up to 10/04/02; full list of members
|
18 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
21 September 2001 | Accounts made up to 30 April 2001 (5 pages) |
21 September 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
4 April 2001 | Return made up to 10/04/01; full list of members
|
4 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
22 November 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
22 November 2000 | Accounts made up to 30 April 2000 (5 pages) |
16 August 2000 | Return made up to 10/04/00; full list of members
|
16 August 2000 | Return made up to 10/04/00; full list of members (6 pages) |
18 May 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
18 May 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
28 April 1999 | Return made up to 10/04/99; full list of members (4 pages) |
28 April 1999 | Return made up to 10/04/99; full list of members (4 pages) |
4 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
4 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
11 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: belfry house bell lane hertford SG14 1BP (1 page) |
18 July 1997 | Registered office changed on 18/07/97 from: belfry house bell lane hertford SG14 1BP (1 page) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Incorporation (18 pages) |
10 April 1997 | Incorporation (18 pages) |