73 West Common
Harpenden
Hertfordshire
AL5 2LD
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2005(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Four Seasons 18 Priory Way Hitchin Hertfordshire SG4 9BJ |
Secretary Name | The Finance & Industrial Trust Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2005(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 January 2009) |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Robert John Locker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(5 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beukenhof Tite Hill Englefield Green Surrey TW20 0NJ |
Director Name | Richard Jeremy Ian Mais |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(5 days after company formation) |
Appointment Duration | 3 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 | 22 July 1998(5 days after company formation) |
Appointment Duration | 6 years, 7 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 | 22 July 1998(5 days after company formation) |
Appointment Duration | 6 months, 1 week (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 Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Carole Linda Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(6 months, 1 week 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 | Mr Nicholas Peter Budd |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2005) |
Role | Property Developer |
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 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2005) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Chestnuts 31 The Avenue Tadworth Surrey KT20 5AY |
Director Name | Roger Alan Hambidge |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 April 2007) |
Role | Chartered Surveyor |
Correspondence Address | Vicarage Farm House Churchway Stone Aylesbury Buckinghamshire HP17 8RG |
Director Name | Mikjon Limited (Corporation) |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
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 |
Year | 2014 |
---|---|
Turnover | £121,534 |
Gross Profit | £110,189 |
Net Worth | £513,340 |
Current Liabilities | £1,312,821 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2008 | Voluntary strike-off action has been suspended (1 page) |
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2008 | Application for striking-off (1 page) |
23 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2007 | Director resigned (1 page) |
11 October 2006 | Declaration of mortgage charge released/ceased (2 pages) |
11 October 2006 | Particulars of mortgage/charge (7 pages) |
10 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
7 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
27 July 2006 | Auditor's resignation (1 page) |
1 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Return made up to 17/07/05; full list of members (3 pages) |
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) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: c n c house the grand union office park, packet, uxbridge middlesex UB8 2GH (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
2 March 2005 | Full accounts made up to 31 March 2004 (12 pages) |
27 July 2004 | Return made up to 17/07/04; full list of members (8 pages) |
22 August 2003 | Return made up to 17/07/03; full list of members (8 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
25 June 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
19 May 2003 | New director appointed (3 pages) |
19 May 2003 | New director appointed (3 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2003 | Particulars of mortgage/charge (11 pages) |
14 April 2003 | Company name changed cnc maple grove LIMITED\certificate issued on 14/04/03 (2 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Declaration of assistance for shares acquisition (13 pages) |
26 July 2000 | Particulars of mortgage/charge (18 pages) |
24 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
14 July 2000 | Resolutions
|
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2000 | Director resigned (1 page) |
19 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 August 1999 | Return made up to 17/07/99; full list of members
|
15 June 1999 | Company name changed shelfco (no.1519) LIMITED\certificate issued on 16/06/99 (2 pages) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 November 1998 | New director appointed (3 pages) |
23 November 1998 | Director resigned (1 page) |
13 November 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
7 October 1998 | Particulars of property mortgage/charge (3 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 50 stratton street london W1X 6NX (1 page) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | New director appointed (3 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (3 pages) |
13 August 1998 | New secretary appointed;new director appointed (3 pages) |
17 July 1998 | Incorporation (24 pages) |