Chapel Street
Billingborough
Lincolnshire
NG34 0QH
Director Name | Georgina Alexandra Sharpe |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2005(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 22 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buckminster Old Hall Chapel Street Billingborough Lincolnshire NG34 0QH |
Secretary Name | Georgina Alexandra Sharpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2005(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 22 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buckminster Old Hall Chapel Street Billingborough Lincolnshire NG34 0QH |
Director Name | Colin Lawson Pearcy |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Property Developer |
Correspondence Address | 30 Oakwood Berkhamsted Hertfordshire HP4 3NQ |
Secretary Name | Mr Stephen Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Curtis Road Hemel Hempstead Hertfordshire HP3 8LE |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
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 |
---|---|
Turnover | £341,250 |
Gross Profit | £88,048 |
Net Worth | £107,537 |
Current Liabilities | £27,303 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
22 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2010 | Liquidators statement of receipts and payments to 19 March 2010 (5 pages) |
22 March 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 March 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 March 2010 | Liquidators' statement of receipts and payments to 19 March 2010 (5 pages) |
22 September 2009 | Liquidators statement of receipts and payments to 19 September 2009 (5 pages) |
22 September 2009 | Liquidators' statement of receipts and payments to 19 September 2009 (5 pages) |
31 March 2009 | Liquidators' statement of receipts and payments to 19 March 2009 (5 pages) |
31 March 2009 | Liquidators statement of receipts and payments to 19 March 2009 (5 pages) |
23 June 2008 | Director's Change of Particulars / edward sharpe / 07/06/2008 / Occupation was: recruitment consultant, now: trainee solicitor (1 page) |
23 June 2008 | Director's change of particulars / edward sharpe / 07/06/2008 (1 page) |
7 April 2008 | Declaration of solvency (3 pages) |
7 April 2008 | Declaration of solvency (3 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Appointment of a voluntary liquidator (1 page) |
7 April 2008 | Appointment of a voluntary liquidator (1 page) |
7 April 2008 | Resolutions
|
2 April 2008 | Registered office changed on 02/04/2008 from enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page) |
13 December 2007 | Return made up to 14/10/07; full list of members (3 pages) |
13 December 2007 | Return made up to 14/10/07; full list of members (3 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
1 December 2006 | Return made up to 14/10/06; full list of members (3 pages) |
1 December 2006 | Return made up to 14/10/06; full list of members (3 pages) |
18 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
18 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed (1 page) |
1 December 2005 | Return made up to 14/10/05; full list of members (3 pages) |
1 December 2005 | Return made up to 14/10/05; full list of members (3 pages) |
14 October 2005 | New secretary appointed;new director appointed (2 pages) |
14 October 2005 | New secretary appointed;new director appointed (2 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Ad 29/09/05--------- £ si 90000@1=90000 £ ic 10000/100000 (3 pages) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Resolutions
|
13 October 2005 | £ nc 10000/9010000 29/09/05 (1 page) |
7 October 2005 | Company name changed e a s racing LIMITED\certificate issued on 07/10/05 (2 pages) |
7 October 2005 | Company name changed e a s racing LIMITED\certificate issued on 07/10/05 (2 pages) |
30 August 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
30 August 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
21 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
25 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
25 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
4 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
2 December 2002 | Return made up to 14/10/02; full list of members (7 pages) |
2 December 2002 | Return made up to 14/10/02; full list of members (7 pages) |
17 June 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
17 June 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
1 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
1 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
15 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
15 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: unit 9 avebury court mark road hemel hempstead hertfordshire HP2 7TA (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: unit 9 avebury court mark road hemel hempstead hertfordshire HP2 7TA (1 page) |
9 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 14/10/00; full list of members
|
24 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
24 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
11 November 1999 | Ad 13/10/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
11 November 1999 | Ad 13/10/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
11 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
11 November 1999 | Return made up to 14/10/99; full list of members
|
18 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
18 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
31 December 1998 | Resolutions
|
31 December 1998 | £ nc 100/10000 30/10/98 (1 page) |
31 December 1998 | £ nc 100/10000 30/10/98 (1 page) |
31 December 1998 | Resolutions
|
27 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
14 November 1997 | Registered office changed on 14/11/97 from: 152 city road london EC1V 2NX (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Registered office changed on 14/11/97 from: 152 city road london EC1V 2NX (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Incorporation (10 pages) |