Millmarsh Lane
Enfield
EN3 7QJ
Director Name | Ms Tracey Crawford Alston |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2011(12 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 06 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Delta Park Millmarsh Lane Enfield EN3 7QJ |
Secretary Name | Ms Tracey Crawford Alston |
---|---|
Status | Closed |
Appointed | 28 February 2011(12 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 06 December 2011) |
Role | Company Director |
Correspondence Address | Unit 2 Delta Park Millmarsh Lane Enfield EN3 7QJ |
Director Name | David Sydney Summers |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Marketing Exxecutive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Mount Pleasant Road Chigwell Essex IG7 5ED |
Director Name | Peter Roger Werth |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Ufton Road London N1 4HH |
Secretary Name | David Sydney Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Marketing Exxecutive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Mount Pleasant Road Chigwell Essex IG7 5ED |
Secretary Name | Mr Barry Anthony Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Delta Park Millmarsh Lane Enfield EN3 7QJ |
Director Name | Mr Gregory Clifford Francis Tufnell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Delta Park Millmarsh Lane Enfield EN3 7QJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Unit 2 Delta Park Millmarsh Lane Enfield EN3 7QJ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
100 at 1 | Springrealm LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
6 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2011 | Company name changed peter werth (retail) LIMITED\certificate issued on 08/06/11
|
8 June 2011 | Change of name notice (2 pages) |
8 June 2011 | Change of name notice (2 pages) |
8 June 2011 | Company name changed peter werth (retail) LIMITED\certificate issued on 08/06/11
|
4 March 2011 | Appointment of Ms Tracey Crawford Alston as a secretary (1 page) |
4 March 2011 | Appointment of Ms Tracey Crawford Alston as a secretary (1 page) |
4 March 2011 | Appointment of Ms Tracey Crawford Alston as a director (2 pages) |
4 March 2011 | Appointment of Ms Tracey Crawford Alston as a director (2 pages) |
4 March 2011 | Termination of appointment of Barry Brett as a secretary (1 page) |
4 March 2011 | Termination of appointment of Barry Brett as a secretary (1 page) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
20 July 2010 | Appointment of Mr Peter Lynes as a director (2 pages) |
20 July 2010 | Appointment of Mr Peter Lynes as a director (2 pages) |
15 July 2010 | Termination of appointment of Gregory Tufnell as a director (1 page) |
15 July 2010 | Termination of appointment of Gregory Tufnell as a director (1 page) |
26 May 2010 | Director's details changed for Mr Gregory Clifford Francis Tufnell on 29 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Director's details changed for Mr Gregory Clifford Francis Tufnell on 29 April 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Barry Anthony Brett on 29 April 2010 (1 page) |
25 May 2010 | Secretary's details changed for Barry Anthony Brett on 29 April 2010 (1 page) |
25 May 2010 | Director's details changed for Gregory Clifford Francis Tufnell on 29 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Gregory Clifford Francis Tufnell on 29 April 2010 (2 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
14 September 2009 | Accounts made up to 31 January 2009 (5 pages) |
19 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
2 July 2008 | Accounts made up to 31 January 2008 (5 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
20 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
3 January 2008 | Declaration of assistance for shares acquisition (10 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | Auditor's resignation (1 page) |
3 January 2008 | Resolutions
|
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Resolutions
|
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 15 cochrane mews st johns wood london NW8 6NY (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 15 cochrane mews st johns wood london NW8 6NY (1 page) |
3 January 2008 | Auditor's resignation (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Declaration of assistance for shares acquisition (10 pages) |
28 December 2007 | Particulars of mortgage/charge (4 pages) |
28 December 2007 | Particulars of mortgage/charge (4 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
10 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
14 June 2006 | Accounts made up to 31 January 2006 (5 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
3 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
1 July 2005 | Accounts made up to 31 January 2005 (4 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
29 April 2005 | Return made up to 29/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 29/04/05; full list of members (7 pages) |
8 June 2004 | Accounts made up to 31 January 2004 (6 pages) |
8 June 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
6 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
6 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 4 prince albert road regents park london NW1 7SN (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 4 prince albert road regents park london NW1 7SN (1 page) |
23 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
23 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
12 May 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
12 May 2003 | Accounts made up to 31 January 2003 (4 pages) |
23 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
23 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
1 May 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
1 May 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
8 June 2001 | Return made up to 29/04/01; full list of members (6 pages) |
8 June 2001 | Return made up to 29/04/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
13 November 2000 | Accounting reference date extended from 31/10/00 to 31/01/01 (1 page) |
13 November 2000 | Accounting reference date extended from 31/10/00 to 31/01/01 (1 page) |
25 May 2000 | Return made up to 29/04/00; full list of members
|
25 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
22 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
22 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
11 August 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
11 August 1999 | Accounts made up to 31 October 1998 (1 page) |
11 August 1999 | Resolutions
|
11 August 1999 | Resolutions
|
24 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
24 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | New secretary appointed (2 pages) |
4 November 1998 | Accounting reference date shortened from 30/04/99 to 31/10/98 (1 page) |
4 November 1998 | Accounting reference date shortened from 30/04/99 to 31/10/98 (1 page) |
27 May 1998 | Ad 29/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 May 1998 | Ad 29/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Secretary resigned (1 page) |
29 April 1998 | Incorporation (21 pages) |