Potters Bar
Hertfordshire
EN6 2JD
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2005(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 20 March 2012) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Graham House, 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Secretary Name | The Finance & Industrial Trust Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2000(1 year after company formation) |
Appointment Duration | 11 years, 11 months (closed 20 March 2012) |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Ronald Edward Stedman |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Charmans Bignor Pulborough West Sussex RH20 1PQ |
Secretary Name | Winifred Maud Stedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Charmans Bignor Pulborough West Sussex RH20 1PQ |
Secretary Name | Anthony Frederick Merrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 18 Harvest Bank Hyde Heath Amersham Buckinghamshire HP6 5RD |
Director Name | Roger Alan Hambidge |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 2007) |
Role | Chartered Surveyor |
Correspondence Address | Vicarage Farm House Churchway Stone Aylesbury Buckinghamshire HP17 8RG |
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 10 other UK companies use this postal address |
2 at £1 | Ro Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | Application to strike the company off the register (3 pages) |
22 November 2011 | Application to strike the company off the register (3 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
11 March 2010 | Director's details changed for Richard Graham St John Rowlandson on 4 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 4 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Susan Margaret Younghusband on 4 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Richard Graham St John Rowlandson on 4 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Susan Margaret Younghusband on 4 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Richard Graham St John Rowlandson on 4 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Susan Margaret Younghusband on 4 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 4 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 4 March 2010 (2 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
10 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
27 October 2008 | Accounts made up to 31 March 2008 (5 pages) |
11 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
9 October 2007 | Accounts made up to 31 March 2007 (5 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
6 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
6 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
15 November 2006 | Accounts made up to 31 March 2006 (5 pages) |
7 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
7 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
13 September 2005 | Accounts made up to 31 March 2005 (5 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
2 August 2005 | New director appointed (3 pages) |
2 August 2005 | New director appointed (3 pages) |
2 August 2005 | New director appointed (3 pages) |
2 August 2005 | New director appointed (3 pages) |
28 July 2005 | Company name changed stedman properties LIMITED\certificate issued on 28/07/05 (2 pages) |
28 July 2005 | Company name changed stedman properties LIMITED\certificate issued on 28/07/05 (2 pages) |
24 March 2005 | Return made up to 04/03/05; full list of members (2 pages) |
24 March 2005 | Return made up to 04/03/05; full list of members
|
26 October 2004 | Accounts made up to 31 March 2004 (5 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
16 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
16 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
12 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
12 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
2 April 2002 | Return made up to 04/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 04/03/02; full list of members (6 pages) |
25 March 2002 | Auditor's resignation (1 page) |
25 March 2002 | Auditor's resignation (1 page) |
4 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: hill house 67-71 lowlands road harrow middlesex HA1 3EQ (1 page) |
17 April 2001 | Return made up to 04/03/01; full list of members (7 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: hill house 67-71 lowlands road harrow middlesex HA1 3EQ (1 page) |
17 April 2001 | Return made up to 04/03/01; full list of members
|
6 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | New secretary appointed (2 pages) |
2 May 1999 | Secretary resigned (1 page) |
2 May 1999 | Secretary resigned (1 page) |