6 Priory Close
Turvey
Bedfordshire
MK43 8BG
Secretary Name | Sandra Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Ryebank 6 Priory Close Turvey Bedfordshire MK43 8BG |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
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 | £555,941 |
Net Worth | £33,788 |
Cash | £8,357 |
Current Liabilities | £249,140 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
22 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2010 | Final Gazette dissolved following liquidation (1 page) |
22 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 2010 | Liquidators' statement of receipts and payments to 13 January 2010 (5 pages) |
22 January 2010 | Liquidators statement of receipts and payments to 13 January 2010 (5 pages) |
22 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 October 2009 | Liquidators statement of receipts and payments to 5 October 2009 (5 pages) |
13 October 2009 | Liquidators statement of receipts and payments to 5 October 2009 (5 pages) |
13 October 2009 | Liquidators' statement of receipts and payments to 5 October 2009 (5 pages) |
24 April 2009 | Liquidators statement of receipts and payments to 5 April 2009 (5 pages) |
24 April 2009 | Liquidators statement of receipts and payments to 5 April 2009 (5 pages) |
24 April 2009 | Liquidators' statement of receipts and payments to 5 April 2009 (5 pages) |
9 October 2008 | Liquidators' statement of receipts and payments to 5 October 2008 (5 pages) |
9 October 2008 | Liquidators statement of receipts and payments to 5 October 2008 (5 pages) |
9 October 2008 | Liquidators statement of receipts and payments to 5 October 2008 (5 pages) |
10 April 2008 | Liquidators' statement of receipts and payments to 5 October 2008 (5 pages) |
10 April 2008 | Liquidators statement of receipts and payments to 5 October 2008 (5 pages) |
10 April 2008 | Liquidators statement of receipts and payments to 5 October 2008 (5 pages) |
16 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 October 2007 | Liquidators statement of receipts and payments (5 pages) |
17 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 April 2007 | Liquidators statement of receipts and payments (5 pages) |
11 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 October 2006 | Liquidators statement of receipts and payments (5 pages) |
12 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
12 April 2006 | Liquidators statement of receipts and payments (5 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Appointment of a voluntary liquidator (1 page) |
11 April 2005 | Appointment of a voluntary liquidator (1 page) |
11 April 2005 | Statement of affairs (7 pages) |
11 April 2005 | Statement of affairs (7 pages) |
11 April 2005 | Resolutions
|
29 March 2005 | Registered office changed on 29/03/05 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
11 December 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
11 December 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
9 March 2004 | Return made up to 09/02/04; full list of members (6 pages) |
9 March 2004 | Return made up to 09/02/04; full list of members (6 pages) |
26 January 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
26 January 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
9 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
9 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
30 December 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
30 December 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
11 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
11 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
21 December 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
21 December 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
20 February 2001 | Return made up to 09/02/01; full list of members
|
20 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 29 February 2000 (9 pages) |
30 October 2000 | Full accounts made up to 29 February 2000 (9 pages) |
25 February 2000 | Return made up to 09/02/00; full list of members
|
25 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Secretary resigned (1 page) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New secretary appointed (2 pages) |
9 February 1999 | Incorporation (15 pages) |