Amersham
Buckinghamshire
HP7 9BA
Secretary Name | Anita Emma Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 1999(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Elders Blackmore Road Brentwood Essex CM15 0DT |
Director Name | Mr John McAlpine Bennett |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2009(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 September 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 37 Kings Avenue Woodford Green Essex IG8 0JD |
Director Name | Mr John McAlpine Bennett |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Finance Director |
Correspondence Address | 21 Fairfield Ingatestone Essex CM4 9ER |
Director Name | Ms Louise Catrin Edwards |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Barnmead Road Beckenham Kent BR3 1JD |
Director Name | Mr Howard James Foster |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Sales Director |
Correspondence Address | Glendale 89 Carrington Lane Sale Cheshire M33 5WH |
Director Name | Michael Frances McCafferty |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Brambles Foxborough Lane Stock Essex CM4 9RA |
Director Name | Mr Simon Jonathan Victor Young |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | College Down Farm House Kilmeston Alresford Hampshire SO24 0NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 37 Kings Avenue Woodford Green Essex IG8 0JD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
83 at 1 | Ms Louise Catrin Edwards 8.30% Ordinary |
---|---|
500 at 1 | Michael Mccafferty 50.00% Ordinary |
139 at 1 | Howard James Foster 13.90% Ordinary |
139 at 1 | John Mcalpine Bennett 13.90% Ordinary |
139 at 1 | Simon Jonathan Victor Young 13.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,130 |
Cash | £44,823 |
Current Liabilities | £46,499 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2011 | Application to strike the company off the register (3 pages) |
12 May 2011 | Application to strike the company off the register (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 September 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
7 September 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
31 March 2010 | Director's details changed for Frank Ronald Summerfield on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Director's details changed for Frank Ronald Summerfield on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from 37 Kings Avenue Woodford Green Essex IG8 0JD United Kingdom on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from 37 Kings Avenue Woodford Green Essex IG8 0JD United Kingdom on 31 March 2010 (1 page) |
31 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
22 March 2010 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP on 22 March 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 October 2009 | Appointment of Mr John Mcalpine Bennett as a director (2 pages) |
19 October 2009 | Appointment of Mr John Mcalpine Bennett as a director (2 pages) |
3 July 2009 | Appointment terminated director michael mccafferty (1 page) |
3 July 2009 | Appointment Terminated Director michael mccafferty (1 page) |
11 June 2009 | Appointment Terminated Director john bennett (1 page) |
11 June 2009 | Appointment terminated director john bennett (1 page) |
31 March 2009 | Appointment terminated director louise edwards (1 page) |
31 March 2009 | Appointment Terminated Director louise edwards (1 page) |
13 March 2009 | Return made up to 11/02/09; full list of members (5 pages) |
13 March 2009 | Return made up to 11/02/09; full list of members (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 July 2008 | Appointment Terminated Director simon young (1 page) |
21 July 2008 | Appointment terminated director howard foster (1 page) |
21 July 2008 | Appointment Terminated Director howard foster (1 page) |
21 July 2008 | Appointment terminated director simon young (1 page) |
4 March 2008 | Director's Change of Particulars / louise edwards / 01/01/2008 / Title was: , now: ms; HouseName/Number was: , now: 78; Street was: 75 orchard grove, now: barnmead road; Area was: thicket road, now: beckenham; Post Town was: london, now: kent; Post Code was: SE20 8DW, now: BR3 1JD; Country was: , now: uk (2 pages) |
4 March 2008 | Director's change of particulars / louise edwards / 01/01/2008 (2 pages) |
4 March 2008 | Return made up to 11/02/08; full list of members (6 pages) |
4 March 2008 | Return made up to 11/02/08; full list of members (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 April 2007 | Secretary's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Secretary's particulars changed (1 page) |
4 April 2007 | Return made up to 11/02/07; full list of members (4 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Return made up to 11/02/07; full list of members (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 March 2006 | Return made up to 11/02/06; full list of members (4 pages) |
9 March 2006 | Return made up to 11/02/06; full list of members (4 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 February 2005 | Return made up to 11/02/05; full list of members (10 pages) |
21 February 2005 | Return made up to 11/02/05; full list of members
|
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 March 2004 | Return made up to 11/02/04; full list of members
|
3 March 2004 | Return made up to 11/02/04; full list of members (10 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
3 April 2003 | Return made up to 11/02/03; full list of members (10 pages) |
3 April 2003 | Return made up to 11/02/03; full list of members (10 pages) |
9 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
9 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
15 March 2002 | Return made up to 11/02/02; full list of members (9 pages) |
15 March 2002 | Return made up to 11/02/02; full list of members (9 pages) |
5 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
5 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 March 2001 | Return made up to 11/02/01; full list of members
|
22 March 2001 | Return made up to 11/02/01; full list of members (9 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 June 2000 | Ad 31/05/00--------- £ si 50@1=50 £ ic 950/1000 (2 pages) |
21 June 2000 | Ad 31/05/00--------- £ si 50@1=50 £ ic 950/1000 (2 pages) |
28 March 2000 | Ad 17/06/99--------- £ si 948@1 (2 pages) |
28 March 2000 | Ad 17/06/99--------- £ si 948@1 (2 pages) |
1 March 2000 | Return made up to 11/02/00; full list of members (9 pages) |
1 March 2000 | Return made up to 11/02/00; full list of members
|
14 February 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
14 February 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
22 April 1999 | Company name changed bellvue services LIMITED\certificate issued on 23/04/99 (5 pages) |
22 April 1999 | Company name changed bellvue services LIMITED\certificate issued on 23/04/99 (5 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 February 1999 | Incorporation (17 pages) |