Watford
Hertfordshire
WD17 4SJ
Director Name | Gareth Thomas |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 1998(11 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 16 July 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 Norbury Avenue Watford Hertfordshire WD24 4PJ |
Secretary Name | Gareth Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 1998(11 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 16 July 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 Norbury Avenue Watford Hertfordshire WD24 4PJ |
Director Name | Eugene Anthony Thompson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1999(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 16 July 2013) |
Role | Head Of Lab |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wood Hayes Willow Grove Chislehurst Kent BR7 5EX |
Director Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Director Name | Mablaw Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Secretary Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Registered Address | Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
50 at £1 | Clifford Douglas Robson North 50.00% Ordinary |
---|---|
50 at £1 | Gareth Thomas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147,247 |
Cash | £1,523 |
Current Liabilities | £111,903 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved following liquidation (1 page) |
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2013 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
16 April 2013 | Registered office address changed from 46 Clarendon Road Watford Hertfordshire WD17 1JJ England on 16 April 2013 (2 pages) |
16 April 2013 | Registered office address changed from 46 Clarendon Road Watford Hertfordshire WD17 1JJ England on 16 April 2013 (2 pages) |
16 April 2013 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
14 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2012 | Statement of affairs with form 4.19 (7 pages) |
1 February 2012 | Appointment of a voluntary liquidator (1 page) |
1 February 2012 | Resolutions
|
1 February 2012 | Resolutions
|
1 February 2012 | Appointment of a voluntary liquidator (1 page) |
1 February 2012 | Statement of affairs with form 4.19 (7 pages) |
17 January 2012 | Registered office address changed from Silbury Court 420 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AF on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from Silbury Court 420 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AF on 17 January 2012 (1 page) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
2 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Director's details changed for Eugene Anthony Thompson on 31 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Eugene Anthony Thompson on 31 May 2010 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 July 2009 | Return made up to 31/05/09; full list of members (5 pages) |
29 July 2009 | Location of debenture register (1 page) |
29 July 2009 | Return made up to 31/05/09; full list of members (5 pages) |
29 July 2009 | Location of register of members (1 page) |
29 July 2009 | Location of register of members (1 page) |
29 July 2009 | Location of debenture register (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 July 2008 | Return made up to 31/05/08; no change of members (7 pages) |
11 July 2008 | Return made up to 31/05/08; no change of members (7 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
27 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
27 June 2007 | Return made up to 31/05/07; no change of members
|
24 November 2006 | Company name changed littlebrook calibration and manu facturing LIMITED\certificate issued on 24/11/06 (2 pages) |
24 November 2006 | Company name changed littlebrook calibration and manu facturing LIMITED\certificate issued on 24/11/06 (2 pages) |
13 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
13 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: unit 40 the metro centre tolpits lane watford hertfordshire WD18 9SS (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: unit 40 the metro centre tolpits lane watford hertfordshire WD18 9SS (1 page) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
30 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
30 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
11 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
11 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
18 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
25 November 2003 | Return made up to 06/06/03; full list of members (7 pages) |
25 November 2003 | Return made up to 06/06/03; full list of members (7 pages) |
16 May 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
16 May 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
6 November 2002 | Return made up to 06/06/02; full list of members (7 pages) |
6 November 2002 | Return made up to 06/06/02; full list of members (7 pages) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
14 January 2002 | Return made up to 06/06/01; full list of members
|
14 January 2002 | Return made up to 06/06/01; full list of members (7 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 December 2000 (15 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 December 2000 (15 pages) |
10 December 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 December 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 September 2000 | Return made up to 06/06/00; change of members (7 pages) |
12 September 2000 | Return made up to 06/06/00; change of members (7 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Particulars of mortgage/charge (4 pages) |
16 March 2000 | Particulars of mortgage/charge (4 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
21 February 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
21 February 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
10 September 1999 | Accounts made up to 30 June 1998 (2 pages) |
10 September 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
21 July 1999 | Return made up to 06/06/99; full list of members (6 pages) |
21 July 1999 | Return made up to 06/06/99; full list of members (6 pages) |
2 June 1999 | Particulars of mortgage/charge (6 pages) |
2 June 1999 | Particulars of mortgage/charge (6 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
7 April 1999 | Company name changed taylor sheppard engineering (uk) LIMITED\certificate issued on 08/04/99 (2 pages) |
7 April 1999 | Company name changed taylor sheppard engineering (uk) LIMITED\certificate issued on 08/04/99 (2 pages) |
4 August 1998 | Return made up to 06/06/98; full list of members (7 pages) |
4 August 1998 | Return made up to 06/06/98; full list of members (7 pages) |
22 May 1998 | Company name changed mablaw 353 LIMITED\certificate issued on 26/05/98 (2 pages) |
22 May 1998 | Company name changed mablaw 353 LIMITED\certificate issued on 26/05/98 (2 pages) |
15 May 1998 | New secretary appointed;new director appointed (2 pages) |
15 May 1998 | Registered office changed on 15/05/98 from: 20 station road watford hertfordshire WD1 1JH (1 page) |
15 May 1998 | Secretary resigned;director resigned (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: 20 station road watford hertfordshire WD1 1JH (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Secretary resigned;director resigned (1 page) |
15 May 1998 | New secretary appointed;new director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (2 pages) |
14 May 1998 | Ad 08/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 1998 | Ad 08/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 1997 | Incorporation (34 pages) |
6 June 1997 | Incorporation (34 pages) |