46 Berks Hill
Chorleywood
Hertfordshire
WD3 5AH
Secretary Name | Margaret Anne Lynch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1997(6 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 11 January 2009) |
Role | Company Director |
Correspondence Address | Denham 46 Berks Hill Chorelywood Hertfordshire WD3 5AH |
Director Name | Mrs Jenny Elizabeth Hunt |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 645 Field End Road South Ruislip Middlesex HA4 0RF |
Secretary Name | Leslie George Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 645 Field End Road South Ruislip Middlesex HA4 0RF |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £123,845 |
Cash | £43,822 |
Current Liabilities | £214,916 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: barrys, barley view house 1 barley view prestwood bucks HP16 9BW (1 page) |
26 July 2007 | Declaration of solvency (3 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | Appointment of a voluntary liquidator (1 page) |
14 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: main building binders yard cryers hill high wycombe buckinghamshire HP15 6LJ (1 page) |
20 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
31 October 2005 | Return made up to 14/10/05; full list of members (2 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
2 November 2004 | Return made up to 14/10/04; full list of members (6 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: alton house 66/68 high street northwood middlesex HA6 1BL (1 page) |
24 January 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
24 October 2003 | Return made up to 14/10/03; full list of members (5 pages) |
24 July 2003 | Ad 08/07/03--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
11 December 2002 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
11 November 2002 | Return made up to 14/10/02; full list of members (5 pages) |
26 February 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
6 November 2001 | Return made up to 14/10/01; full list of members (5 pages) |
7 March 2001 | Full accounts made up to 31 October 2000 (9 pages) |
9 November 2000 | Return made up to 14/10/00; full list of members (5 pages) |
6 March 2000 | Full accounts made up to 31 October 1999 (9 pages) |
9 November 1999 | Return made up to 14/10/99; no change of members (4 pages) |
11 March 1999 | Full accounts made up to 31 October 1998 (8 pages) |
2 November 1998 | Return made up to 14/10/98; full list of members (5 pages) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Director resigned (1 page) |
14 October 1997 | Incorporation (16 pages) |