7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2005(7 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 20 March 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Secretary Name | The Finance & Industrial Trust Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2005(7 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 20 March 2012) |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Richard Jeremy Ian Mais |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Seal Hollow Road Sevenoaks Kent TN13 3RY |
Director Name | Mr Colin Laird Walker-Robson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Secretary Name | Mr Colin Laird Walker-Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Director Name | Mr Robert John Locker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 19 March 1998) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Beukenhof Tite Hill Englefield Green Surrey TW20 0NJ |
Director Name | Mr Robert John Locker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 19 March 1998) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Beukenhof Tite Hill Englefield Green Surrey TW20 0NJ |
Director Name | Mr Nicholas Peter Budd |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 16 March 2005) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Glynridge 27 The Avenue Tadworth Surrey KT20 5AY |
Director Name | Tony William Peter Budd |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 16 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chestnuts 31 The Avenue Tadworth Surrey KT20 5AY |
Secretary Name | Carole Linda Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 March 2005) |
Role | Company Director |
Correspondence Address | 44 Stratford Road Watford WD17 4NZ |
Director Name | Roger Alan Hambidge |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 2007) |
Role | Chartered Surveyor |
Correspondence Address | Vicarage Farm House Churchway Stone Aylesbury Buckinghamshire HP17 8RG |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Ro Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | Application to strike the company off the register (3 pages) |
22 November 2011 | Application to strike the company off the register (3 pages) |
29 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
29 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
26 July 2010 | Director's details changed for Richard Graham St John Rowlandson on 22 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Susan Margaret Younghusband on 22 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for The Finance & Industrial Trust Limited on 22 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Richard Graham St John Rowlandson on 22 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for The Finance & Industrial Trust Limited on 22 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Susan Margaret Younghusband on 22 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
23 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
3 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
3 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
22 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
23 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
10 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
10 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
7 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
7 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
27 July 2006 | Auditor's resignation (1 page) |
27 July 2006 | Auditor's resignation (1 page) |
1 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
17 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | New director appointed (4 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | New director appointed (4 pages) |
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New director appointed (3 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Company name changed nelson land investments LIMITED\certificate issued on 11/04/05 (2 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page) |
11 April 2005 | Company name changed nelson land investments LIMITED\certificate issued on 11/04/05 (2 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | Full accounts made up to 31 March 2004 (12 pages) |
2 March 2005 | Full accounts made up to 31 March 2004 (12 pages) |
27 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2004 | Return made up to 22/07/04; full list of members (8 pages) |
6 August 2004 | Return made up to 22/07/04; full list of members (8 pages) |
17 January 2004 | Full accounts made up to 4 April 2003 (12 pages) |
17 January 2004 | Full accounts made up to 4 April 2003 (12 pages) |
18 September 2003 | Return made up to 22/07/03; full list of members (8 pages) |
18 September 2003 | Return made up to 22/07/03; full list of members (8 pages) |
8 May 2003 | Resolutions
|
8 May 2003 | Resolutions
|
3 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2003 | Particulars of mortgage/charge (7 pages) |
23 April 2003 | Particulars of mortgage/charge (7 pages) |
17 April 2003 | Particulars of mortgage/charge (11 pages) |
17 April 2003 | Particulars of mortgage/charge (11 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
3 August 2002 | Return made up to 22/07/02; full list of members (8 pages) |
3 August 2002 | Return made up to 22/07/02; full list of members (8 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
29 September 2001 | Particulars of mortgage/charge (8 pages) |
29 September 2001 | Particulars of mortgage/charge (8 pages) |
22 August 2001 | Particulars of mortgage/charge (5 pages) |
22 August 2001 | Particulars of mortgage/charge (5 pages) |
1 August 2001 | Return made up to 22/07/01; full list of members (7 pages) |
1 August 2001 | Return made up to 22/07/01; full list of members (7 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
15 August 2000 | Return made up to 22/07/00; full list of members (7 pages) |
15 August 2000 | Return made up to 22/07/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
17 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Return made up to 22/07/99; full list of members (10 pages) |
16 August 1999 | Return made up to 22/07/99; full list of members
|
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New director appointed (3 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New director appointed (3 pages) |
27 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
27 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
26 July 1998 | Return made up to 22/07/98; full list of members (9 pages) |
26 July 1998 | Return made up to 22/07/98; full list of members
|
11 May 1998 | Ad 20/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 May 1998 | Ad 20/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 April 1998 | Company name changed shelfco (no. 1381) LIMITED\certificate issued on 02/04/98 (2 pages) |
1 April 1998 | Company name changed shelfco (no. 1381) LIMITED\certificate issued on 02/04/98 (2 pages) |
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
20 March 1998 | New director appointed (3 pages) |
20 March 1998 | New director appointed (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1997 | Particulars of mortgage/charge (7 pages) |
13 December 1997 | Particulars of mortgage/charge (7 pages) |
13 December 1997 | Particulars of mortgage/charge (7 pages) |
13 December 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1997 | Particulars of mortgage/charge (7 pages) |
13 December 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1997 | Particulars of mortgage/charge (7 pages) |
13 December 1997 | Particulars of mortgage/charge (7 pages) |
13 December 1997 | Particulars of mortgage/charge (7 pages) |
13 December 1997 | Particulars of mortgage/charge (7 pages) |
12 December 1997 | New secretary appointed;new director appointed (3 pages) |
12 December 1997 | New director appointed (3 pages) |
12 December 1997 | New director appointed (3 pages) |
12 December 1997 | New secretary appointed;new director appointed (3 pages) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
1 December 1997 | Registered office changed on 01/12/97 from: 50 stratton street london W1X 6NX (1 page) |
1 December 1997 | Registered office changed on 01/12/97 from: 50 stratton street london W1X 6NX (1 page) |
22 July 1997 | Incorporation (23 pages) |