Hemel Hempstead
Hertfordshire
HP2 5SP
Secretary Name | Trevor John Healey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2000(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 17 September 2013) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 53 Townsend,Highfield Hemel Hempstead Hertfordshire HP2 5SP |
Director Name | Mrs Jane Healey |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2010(11 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pitax House 33 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LS |
Director Name | William George Lorimer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2000) |
Role | Caterer |
Correspondence Address | 125 Ellesmere Avenue Mill Hill London NW7 3HB |
Director Name | Wayne Trevor John Healey |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 25 February 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Townsend Highfield Hemel Hempstead Hertfordshire HP2 5SP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Turnbull Associates Watford Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 June 2000) |
Correspondence Address | The White House 73 Clarendon Road Watford WD1 1DS |
Registered Address | Pitax House 33 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Durrants |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Trevor J. Healey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,715 |
Current Liabilities | £59,923 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | Compulsory strike-off action has been suspended (1 page) |
24 January 2012 | Compulsory strike-off action has been suspended (1 page) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2010 | Compulsory strike-off action has been suspended (1 page) |
22 November 2010 | Compulsory strike-off action has been suspended (1 page) |
11 July 2010 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
11 July 2010 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
29 June 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
15 March 2010 | Termination of appointment of Wayne Healey as a director (1 page) |
15 March 2010 | Appointment of Mrs Jane Healey as a director (2 pages) |
15 March 2010 | Director's details changed for Trevor John Healey on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Wayne Trevor John Healey on 1 October 2009 (2 pages) |
15 March 2010 | Appointment of Mrs Jane Healey as a director (2 pages) |
15 March 2010 | Termination of appointment of Wayne Healey as a director (1 page) |
15 March 2010 | Director's details changed for Trevor John Healey on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Wayne Trevor John Healey on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Trevor John Healey on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Wayne Trevor John Healey on 1 October 2009 (2 pages) |
19 February 2009 | Return made up to 28/01/08; full list of members (3 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from pitax house 33 baldwins lane croxley green rickmansworth herts WD3 3LS (1 page) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Location of debenture register (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from pitax house 33 baldwins lane croxley green rickmansworth herts WD3 3LS (1 page) |
19 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 28/01/08; full list of members (3 pages) |
19 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Location of debenture register (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 73 clarendon road watford hertfordshire WD17 1TA (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 73 clarendon road watford hertfordshire WD17 1TA (1 page) |
21 March 2007 | Return made up to 28/01/07; full list of members (2 pages) |
21 March 2007 | Return made up to 28/01/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
7 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
7 February 2006 | Location of debenture register (1 page) |
7 February 2006 | Location of register of members (1 page) |
7 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 73 clarendon road watford WD1 1DS (1 page) |
7 February 2006 | Location of register of members (1 page) |
7 February 2006 | Location of debenture register (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 73 clarendon road watford WD1 1DS (1 page) |
10 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
1 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
1 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
17 August 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
17 August 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
28 January 2004 | Return made up to 28/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 28/01/04; full list of members (7 pages) |
10 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
10 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Return made up to 28/01/01; full list of members
|
2 January 2002 | Return made up to 28/01/01; full list of members (6 pages) |
2 January 2002 | Director resigned (1 page) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
4 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
4 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
21 July 2000 | New secretary appointed;new director appointed (2 pages) |
21 July 2000 | New secretary appointed;new director appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
22 May 2000 | Accounting reference date extended from 31/01/00 to 29/02/00 (1 page) |
22 May 2000 | Accounting reference date extended from 31/01/00 to 29/02/00 (1 page) |
28 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
28 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Company name changed thatchbury LTD\certificate issued on 17/02/99 (2 pages) |
16 February 1999 | Company name changed thatchbury LTD\certificate issued on 17/02/99 (2 pages) |
28 January 1999 | Incorporation (14 pages) |