Norwood Lane
Iver
Buckinghamshire
SL0 0EP
Secretary Name | Craig Ian Wardrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Aldenham Drive Hillingdon Middlesex UB8 3UA |
Secretary Name | Mrs Sarah Louise Dore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bangors Cottages Norwood Lane Iver Heath Buckinghamshire SL0 0EP |
Director Name | Nigel Graeme Anthony Jupp |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2003) |
Role | Finance Director |
Correspondence Address | 9 Abbots Park St. Albans Hertfordshire AL1 1TW |
Director Name | Conor Shine |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(11 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 19 Philip Road Staines Middlesex TW18 1PW |
Secretary Name | Miss Claire Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(11 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Trewarden Avenue Iver Buckinghamshire SL0 0SB |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£109,168 |
Current Liabilities | £854,664 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
10 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2013 | Final Gazette dissolved following liquidation (1 page) |
10 October 2013 | Final Gazette dissolved following liquidation (1 page) |
10 July 2013 | Liquidators' statement of receipts and payments to 5 July 2013 (5 pages) |
10 July 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 July 2013 | Liquidators statement of receipts and payments to 5 July 2013 (5 pages) |
10 July 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 July 2013 | Liquidators' statement of receipts and payments to 5 July 2013 (5 pages) |
10 July 2013 | Liquidators statement of receipts and payments to 5 July 2013 (5 pages) |
22 May 2013 | Liquidators statement of receipts and payments to 21 April 2013 (5 pages) |
22 May 2013 | Liquidators' statement of receipts and payments to 21 April 2013 (5 pages) |
22 May 2013 | Liquidators' statement of receipts and payments to 21 April 2013 (5 pages) |
13 November 2012 | Liquidators' statement of receipts and payments to 21 October 2012 (5 pages) |
13 November 2012 | Liquidators statement of receipts and payments to 21 October 2012 (5 pages) |
13 November 2012 | Liquidators' statement of receipts and payments to 21 October 2012 (5 pages) |
24 April 2012 | Liquidators statement of receipts and payments to 21 April 2012 (5 pages) |
24 April 2012 | Liquidators' statement of receipts and payments to 21 April 2012 (5 pages) |
24 April 2012 | Liquidators' statement of receipts and payments to 21 April 2012 (5 pages) |
28 October 2011 | Liquidators' statement of receipts and payments to 21 October 2011 (5 pages) |
28 October 2011 | Liquidators statement of receipts and payments to 21 October 2011 (5 pages) |
28 October 2011 | Liquidators' statement of receipts and payments to 21 October 2011 (5 pages) |
25 May 2011 | Liquidators' statement of receipts and payments to 21 April 2011 (5 pages) |
25 May 2011 | Liquidators' statement of receipts and payments to 21 April 2011 (5 pages) |
25 May 2011 | Liquidators statement of receipts and payments to 21 April 2011 (5 pages) |
24 January 2011 | Death of a liquidator (1 page) |
24 January 2011 | Death of a liquidator (1 page) |
5 November 2010 | Liquidators statement of receipts and payments to 21 October 2010 (5 pages) |
5 November 2010 | Liquidators' statement of receipts and payments to 21 October 2010 (5 pages) |
5 November 2010 | Liquidators' statement of receipts and payments to 21 October 2010 (5 pages) |
7 May 2010 | Liquidators' statement of receipts and payments to 21 April 2010 (5 pages) |
7 May 2010 | Liquidators' statement of receipts and payments to 21 April 2010 (5 pages) |
7 May 2010 | Liquidators statement of receipts and payments to 21 April 2010 (5 pages) |
7 May 2009 | Resolutions
|
7 May 2009 | Appointment of a voluntary liquidator (1 page) |
7 May 2009 | Resolutions
|
7 May 2009 | Statement of affairs with form 4.19 (7 pages) |
7 May 2009 | Appointment of a voluntary liquidator (1 page) |
7 May 2009 | Statement of affairs with form 4.19 (7 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page) |
8 April 2009 | Appointment Terminated Director conor shine (1 page) |
8 April 2009 | Appointment terminated director conor shine (1 page) |
19 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
19 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
14 July 2008 | Appointment terminated secretary claire wall (1 page) |
14 July 2008 | Appointment Terminated Secretary claire wall (1 page) |
26 June 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
26 June 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
12 June 2008 | Director appointed conor shine (2 pages) |
12 June 2008 | Director appointed conor shine (2 pages) |
2 June 2008 | Appointment Terminated Secretary sarah dore (1 page) |
2 June 2008 | Secretary appointed claire wall (2 pages) |
2 June 2008 | Appointment terminated secretary sarah dore (1 page) |
2 June 2008 | Secretary appointed claire wall (2 pages) |
27 May 2008 | Appointment terminated director david dore (1 page) |
27 May 2008 | Appointment Terminated Director david dore (1 page) |
22 May 2008 | Return made up to 15/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 15/04/08; full list of members (3 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from unit 682 armadale road feltham middlesex TW14 0LW (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from unit 682 armadale road feltham middlesex TW14 0LW (1 page) |
2 July 2007 | Return made up to 15/04/07; full list of members (3 pages) |
2 July 2007 | Return made up to 15/04/07; full list of members (3 pages) |
16 March 2007 | Particulars of mortgage/charge (5 pages) |
16 March 2007 | Particulars of mortgage/charge (5 pages) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Full accounts made up to 31 May 2006 (15 pages) |
17 January 2007 | Full accounts made up to 31 May 2006 (15 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: technicolor estate bath road harmondsworth middlesex UB7 0DB (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: technicolor estate bath road harmondsworth middlesex UB7 0DB (1 page) |
20 June 2006 | Return made up to 15/04/06; full list of members (3 pages) |
20 June 2006 | Return made up to 15/04/06; full list of members (3 pages) |
6 March 2006 | Full accounts made up to 31 May 2005 (14 pages) |
6 March 2006 | Full accounts made up to 31 May 2005 (14 pages) |
10 May 2005 | Return made up to 15/04/05; full list of members (6 pages) |
10 May 2005 | Return made up to 15/04/05; full list of members
|
4 April 2005 | Full accounts made up to 31 May 2004 (14 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (14 pages) |
22 September 2004 | Return made up to 15/04/04; full list of members (6 pages) |
22 September 2004 | Return made up to 15/04/04; full list of members (6 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
23 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
17 January 2004 | Auditor's resignation (1 page) |
17 January 2004 | Auditor's resignation (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
15 September 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
15 September 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
6 May 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 May 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 April 2003 | Return made up to 15/04/03; full list of members
|
18 April 2003 | Return made up to 15/04/03; full list of members (7 pages) |
3 July 2002 | Particulars of mortgage/charge (6 pages) |
3 July 2002 | Particulars of mortgage/charge (6 pages) |
21 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
21 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
16 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 April 2002 | Particulars of mortgage/charge (4 pages) |
4 April 2002 | Particulars of mortgage/charge (4 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 April 2001 | Return made up to 15/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 15/04/01; full list of members (6 pages) |
23 June 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
23 June 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
23 June 2000 | Return made up to 15/04/00; full list of members (6 pages) |
23 June 2000 | Return made up to 15/04/00; full list of members (6 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
26 January 2000 | Ad 01/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: wimbourne house 4-6 pump lane hayes middlesex (1 page) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: wimbourne house 4-6 pump lane hayes middlesex (1 page) |
26 January 2000 | Ad 01/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 January 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
26 January 2000 | New director appointed (2 pages) |
6 July 1999 | Return made up to 15/04/99; no change of members (4 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Return made up to 15/04/99; no change of members (4 pages) |
6 July 1999 | New secretary appointed (2 pages) |
18 February 1999 | Accounts for a small company made up to 30 April 1998 (1 page) |
18 February 1999 | Accounts for a small company made up to 30 April 1998 (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
14 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
14 May 1998 | Secretary resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | New secretary appointed (2 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
15 April 1997 | Incorporation (15 pages) |