Darby Drive Potters Heath
Welwyn
Hertfordshire
AL6 9TE
Secretary Name | Polly Lydia Joan Wells |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1999(5 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Accountant |
Correspondence Address | 56 Saint Jamess Street London E17 7PE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Linda Brummitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Aldersyde 2 Darby Drive Welwyn Hertfordshire AL6 9TE |
Director Name | Mr David Harold Hulme |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 January 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Church View 4 Lower Penkridge Road Acton Staffordshire ST17 0RJ |
Director Name | Mark Jason Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2001) |
Role | Sales Director |
Correspondence Address | 5 Rib Close Standon Ware Hertfordshire SG11 1QS |
Director Name | David George Whisson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2001) |
Role | Operations Director |
Correspondence Address | 159b Carterhatch Road Enfield Middlesex EN3 5LZ |
Director Name | Mr Ian Peter Smith |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 04 December 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 43 Bury Green Wheathampstead St Albans Hertfordshire AL4 8DB |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 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 |
---|---|
Turnover | £15,942,000 |
Net Worth | £580,000 |
Current Liabilities | £536,000 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
4 September 2007 | Dissolved (1 page) |
---|---|
6 June 2007 | Liquidators statement of receipts and payments (5 pages) |
4 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 November 2006 | Liquidators statement of receipts and payments (5 pages) |
3 May 2006 | Liquidators statement of receipts and payments (5 pages) |
16 November 2005 | Liquidators statement of receipts and payments (5 pages) |
27 April 2005 | Liquidators statement of receipts and payments (5 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
22 October 2004 | Liquidators statement of receipts and payments (5 pages) |
22 April 2004 | Liquidators statement of receipts and payments (5 pages) |
22 October 2003 | Liquidators statement of receipts and payments (5 pages) |
25 April 2003 | Liquidators statement of receipts and payments (5 pages) |
22 April 2002 | Appointment of a voluntary liquidator (2 pages) |
22 April 2002 | Statement of affairs (10 pages) |
22 April 2002 | Resolutions
|
10 April 2002 | Registered office changed on 10/04/02 from: 5-7 stonebank welwyn garden city hertfordshire AL8 6NQ (1 page) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
12 September 2001 | Group of companies' accounts made up to 31 January 2001 (14 pages) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
9 February 2001 | Return made up to 25/01/01; full list of members (7 pages) |
30 January 2001 | Amend 882-250000 x £1 sha 8/7/00 (2 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | £ nc 699900/1199900 07/07/00 (1 page) |
15 August 2000 | Resolutions
|
15 August 2000 | Ad 10/08/00--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
6 June 2000 | Full group accounts made up to 31 January 2000 (14 pages) |
28 February 2000 | Return made up to 25/01/00; full list of members
|
1 February 2000 | Rescinding 882R re allottee (2 pages) |
1 February 2000 | Ad 17/02/99--------- £ si 100000@1 (2 pages) |
29 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: 5-7 stonebank welwyn garden city hertfordshire AL8 6NQ (1 page) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Ad 25/05/99-01/06/99 £ si 300000@1=300000 £ ic 200001/500001 (2 pages) |
17 August 1999 | New secretary appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
25 May 1999 | New director appointed (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: 56 st jamess street london E17 7PE (1 page) |
4 March 1999 | £ nc 500000/699900 17/02/99 (1 page) |
4 March 1999 | Ad 17/02/99--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages) |
23 February 1999 | New director appointed (2 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Incorporation (17 pages) |