Horton
Leighton Buzzard
LU7 0QW
Secretary Name | Kiersten Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1997(1 day after company formation) |
Appointment Duration | 17 years, 9 months (closed 23 January 2015) |
Role | Secretary |
Correspondence Address | 2 Clare Road Prestwood Buckinghamshire HP16 0NR |
Director Name | Mark Douglas Marshall |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2007(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 23 January 2015) |
Role | Ops Director |
Correspondence Address | 83 The Pastures High Wycombe Buckinghamshire HP13 5RW |
Director Name | Linda Gwendoline Flegg |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(1 day after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 'Casa Lyn' Partico Del Pino, Avendida La Marquessa Los Montesinos Alicante 03187 |
Director Name | Mr Andrew Stephen Hawkins |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2005) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 2 Sparrow Way Hilton Huntingdon Cambridgeshire PE28 9NZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
640 at £1 | Jayson Richard Flegg 64.00% Ordinary A |
---|---|
200 at £1 | Linda Gwendoline Flegg 20.00% Ordinary B |
150 at £1 | Kiersten Cox 15.00% Ordinary C |
10 at £1 | Jayson Richard Flegg 1.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £40,485 |
Cash | £40,816 |
Current Liabilities | £787,672 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2015 | Final Gazette dissolved following liquidation (1 page) |
23 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
23 October 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
24 February 2014 | Liquidators' statement of receipts and payments to 12 January 2014 (20 pages) |
24 February 2014 | Liquidators' statement of receipts and payments to 12 January 2014 (20 pages) |
24 February 2014 | Liquidators statement of receipts and payments to 12 January 2014 (20 pages) |
19 March 2013 | Liquidators' statement of receipts and payments to 12 January 2013 (13 pages) |
19 March 2013 | Liquidators' statement of receipts and payments to 12 January 2013 (13 pages) |
19 March 2013 | Liquidators statement of receipts and payments to 12 January 2013 (13 pages) |
6 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
23 January 2012 | Appointment of a voluntary liquidator (1 page) |
23 January 2012 | Statement of affairs with form 4.19 (8 pages) |
23 January 2012 | Statement of affairs with form 4.19 (8 pages) |
23 January 2012 | Appointment of a voluntary liquidator (1 page) |
10 January 2012 | Registered office address changed from Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom on 10 January 2012 (2 pages) |
10 January 2012 | Registered office address changed from Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom on 10 January 2012 (2 pages) |
23 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
23 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
21 June 2011 | Registered office address changed from Unit B2 Boughton Business Park Little Chalfont Bucks HP6 6GL on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from Unit B2 Boughton Business Park Little Chalfont Bucks HP6 6GL on 21 June 2011 (1 page) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
13 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
13 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
13 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
29 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
8 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
19 May 2009 | Secretary's change of particulars / kiersten cox / 13/06/2008 (1 page) |
19 May 2009 | Secretary's change of particulars / kiersten cox / 13/06/2008 (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from risborough house 38-40 sycamore road amersham bucks HP6 5DZ (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from risborough house 38-40 sycamore road amersham bucks HP6 5DZ (1 page) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
30 April 2008 | Director's change of particulars / jayson flegg / 11/07/2006 (1 page) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Secretary's change of particulars / kiersten cox / 18/10/2007 (2 pages) |
30 April 2008 | Director's change of particulars / jayson flegg / 11/07/2006 (1 page) |
30 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
30 April 2008 | Secretary's change of particulars / kiersten cox / 18/10/2007 (2 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from 107 hindes road harrow middlesex HA1 1RU (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 107 hindes road harrow middlesex HA1 1RU (1 page) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 September 2007 | Company name changed blue trade LIMITED\certificate issued on 12/09/07 (2 pages) |
12 September 2007 | Company name changed blue trade LIMITED\certificate issued on 12/09/07 (2 pages) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 April 2007 | Return made up to 15/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 15/04/07; full list of members (3 pages) |
26 April 2007 | Secretary's particulars changed (1 page) |
26 April 2007 | Secretary's particulars changed (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Ad 30/09/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
21 April 2007 | Ad 30/09/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
21 April 2007 | Director resigned (1 page) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 June 2006 | Particulars of mortgage/charge (9 pages) |
16 June 2006 | Particulars of mortgage/charge (9 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2006 | Secretary's particulars changed (1 page) |
15 May 2006 | Secretary's particulars changed (1 page) |
15 May 2006 | Return made up to 15/04/06; full list of members (3 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Return made up to 15/04/06; full list of members (3 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 June 2005 | Return made up to 15/04/05; full list of members (3 pages) |
29 June 2005 | Return made up to 15/04/05; full list of members (3 pages) |
5 November 2004 | Particulars of mortgage/charge (15 pages) |
5 November 2004 | Particulars of mortgage/charge (15 pages) |
9 July 2004 | Return made up to 15/04/04; full list of members
|
9 July 2004 | Return made up to 15/04/04; full list of members
|
21 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 December 2003 | (7 pages) |
9 December 2003 | (7 pages) |
8 November 2003 | Particulars of mortgage/charge (7 pages) |
8 November 2003 | Particulars of mortgage/charge (7 pages) |
9 August 2003 | £ nc 1000/10000 31/07/03 (1 page) |
9 August 2003 | Resolutions
|
9 August 2003 | Resolutions
|
9 August 2003 | £ nc 1000/10000 31/07/03 (1 page) |
10 April 2003 | Return made up to 15/04/03; full list of members (7 pages) |
10 April 2003 | Return made up to 15/04/03; full list of members (7 pages) |
17 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2002 | (7 pages) |
4 August 2002 | (7 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Resolutions
|
8 July 2002 | Resolutions
|
8 July 2002 | New director appointed (2 pages) |
24 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
12 September 2001 | (7 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: college road aston clinton aylesbury buckinghamshire HP22 5EZ (1 page) |
12 September 2001 | (7 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: college road aston clinton aylesbury buckinghamshire HP22 5EZ (1 page) |
30 April 2001 | Return made up to 15/04/01; full list of members
|
30 April 2001 | Return made up to 15/04/01; full list of members
|
18 September 2000 | (7 pages) |
18 September 2000 | (7 pages) |
11 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
11 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
25 November 1999 | (6 pages) |
25 November 1999 | (6 pages) |
15 July 1999 | Particulars of mortgage/charge (11 pages) |
15 July 1999 | Particulars of mortgage/charge (11 pages) |
12 May 1999 | Secretary's particulars changed (1 page) |
12 May 1999 | Return made up to 15/04/99; no change of members (4 pages) |
12 May 1999 | Secretary's particulars changed (1 page) |
12 May 1999 | Return made up to 15/04/99; no change of members (4 pages) |
27 January 1999 | (5 pages) |
27 January 1999 | (5 pages) |
20 April 1998 | Return made up to 15/04/98; full list of members (6 pages) |
20 April 1998 | Return made up to 15/04/98; full list of members (6 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
28 July 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
14 May 1997 | Ad 05/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 1997 | Ad 05/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 788-790 finchley road london NW11 7UR (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: 788-790 finchley road london NW11 7UR (1 page) |
15 April 1997 | Incorporation (17 pages) |
15 April 1997 | Incorporation (17 pages) |