Company NameHertsmere Community Partnership
Company StatusDissolved
Company Number03748767
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 April 1999(25 years ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)
Previous NameBCP Project Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Graham Charles Taylor
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address52 Lullington Garth
Borehamwood
Hertfordshire
WD6 2HF
Director NameJohn Timothy Metcalf
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(1 month, 2 weeks after company formation)
Appointment Duration11 years, 4 months (closed 05 October 2010)
RoleCounty Councillor
Country of ResidenceUnited Kingdom
Correspondence Address53 Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BX
Director NameRev Richard Charles Alan Leslie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2006(7 years after company formation)
Appointment Duration4 years, 5 months (closed 05 October 2010)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address142 Brook Road
Borehamwood
Hertfordshire
WD6 5EQ
Director NameSue Pearlman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2006(7 years after company formation)
Appointment Duration4 years, 5 months (closed 05 October 2010)
RoleConsultant
Correspondence Address4a Beech Avenue
Radlett
Hertfordshire
WD7 7DE
Secretary NameJohn Timothy Metcalf
NationalityBritish
StatusClosed
Appointed11 December 2008(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 05 October 2010)
RoleCounty Councillor
Country of ResidenceUnited Kingdom
Correspondence Address53 Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BX
Director NameBeryl Christine Williams
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleSecretary
Correspondence Address65 Cowley Hill
Borehamwood
Hertfordshire
WD6 5LQ
Director NameBryan Stanley
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleRetired
Correspondence Address39 Furzehill Road
Borehamwood
Hertfordshire
WD6 2DJ
Secretary NameMr Richard Dennis Grove
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 St Cross Court
Upper Marsh Lane
Hoddesdon
Hertfordshire
EN11 8LG
Director NameElizabeth Mary Kelly
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(5 days after company formation)
Appointment Duration7 years (resigned 11 April 2006)
RoleEducation
Correspondence Address56 Drayton Road
Borehamwood
Hertfordshire
WD6 2BX
Director NameJean Irene Beswarick
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(5 days after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 2001)
RoleChief Executive
Correspondence Address34 Bury Lane
Codicote
Hitchin
Hertfordshire
SG4 8XX
Director NameJoan Barbara Dorrington
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 September 1999)
RoleRetired
Correspondence Address25 Baker Court
Shenley Road
Borehamwood
Hertfordshire
WD6 1TF
Director NameTrevor Ellison
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 25 September 2003)
RoleRetired
Correspondence Address66 Baker Court
Borehamwood
Hertfordshire
WD6 1TF
Director NameMr Christopher John Watts
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(2 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 23 October 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Furzehill Road
Borehamwood
Hertfordshire
WD6 2DJ
Director NameCarolyn Jane Edge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(7 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 April 2006)
RoleStudent
Correspondence Address12 Cragg Avenue
Radlett
Hertfordshire
WD7 8DW
Director NameRoger Stirling Watson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(10 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 2001)
RoleChief Executive
Correspondence AddressRidgehill Housing Association
12 Elstree Way
Borehamwood
Hertfordshire
WD6 1WW
Director NameDavid Morgans
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 April 2006)
RoleDeputy Technical Manager
Correspondence Address41 Berwick Road
Borehamwood
Hertfordshire
WD6 4BE
Director NameJanette Anne Timlett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 October 2005)
RoleCompany Director
Correspondence AddressPenniwells Lodge
Barnet Lane, Elstree
Borehamwood
Hertfordshire
WD6 3RA
Director NameMrs Judith Cox
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 April 2006)
RoleCivil Servant
Correspondence Address28 New House Park
St Albans
Hertfordshire
AL1 1UQ
Director NameSakib Podgoric
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 June 2006)
RoleDevelop Worker
Correspondence Address12 Boyce Close
Borehamwood
Hertfordshire
WD6 4TD
Director NameAnthony Scott Norman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2006)
RoleGeneral Duties Assistant
Correspondence Address6 Beechfield Close
Borehamwood
Hertfordshire
WD6 4NT
Director NameTrevor Ellison
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(4 years, 10 months after company formation)
Appointment Duration7 months (resigned 04 October 2004)
RoleRetired
Correspondence Address66 Baker Court
Borehamwood
Hertfordshire
WD6 1TF

Location

Registered AddressThe Community Shop
5 Leeming Road
Borehamwood
Herts
WD6 4EB
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Cowley Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£78,269
Net Worth£63,983
Cash£59,547
Current Liabilities£1,564

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010Application to strike the company off the register (2 pages)
15 June 2010Application to strike the company off the register (2 pages)
18 October 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
18 October 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
24 June 2009Annual return made up to 08/04/09 (3 pages)
24 June 2009Annual return made up to 08/04/09 (3 pages)
12 January 2009Partial exemption accounts made up to 31 March 2008 (13 pages)
12 January 2009Partial exemption accounts made up to 31 March 2008 (13 pages)
18 December 2008Appointment Terminated Secretary richard grove (1 page)
18 December 2008Secretary appointed john timothy metcalf (2 pages)
18 December 2008Appointment terminated secretary richard grove (1 page)
18 December 2008Secretary appointed john timothy metcalf (2 pages)
4 July 2008Annual return made up to 08/04/08 (3 pages)
4 July 2008Annual return made up to 08/04/08 (3 pages)
22 January 2008Partial exemption accounts made up to 31 March 2007 (11 pages)
22 January 2008Partial exemption accounts made up to 31 March 2007 (11 pages)
27 April 2007Annual return made up to 08/04/07
  • 363(288) ‐ Director resigned
(6 pages)
27 April 2007Annual return made up to 08/04/07 (6 pages)
29 January 2007Accounts made up to 31 March 2006 (2 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 September 2006Annual return made up to 08/04/06
  • 363(287) ‐ Registered office changed on 14/09/06
(8 pages)
14 September 2006Annual return made up to 08/04/06 (8 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (2 pages)
11 April 2006Company name changed bcp project LIMITED\certificate issued on 11/04/06 (3 pages)
11 April 2006Company name changed bcp project LIMITED\certificate issued on 11/04/06 (3 pages)
2 February 2006Full accounts made up to 31 March 2005 (8 pages)
2 February 2006Full accounts made up to 31 March 2005 (8 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Annual return made up to 08/04/05 (8 pages)
11 May 2005Annual return made up to 08/04/05 (8 pages)
4 February 2005Full accounts made up to 31 March 2004 (8 pages)
4 February 2005Full accounts made up to 31 March 2004 (8 pages)
30 April 2004Annual return made up to 08/04/04 (8 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004Annual return made up to 08/04/04 (8 pages)
13 November 2003Full accounts made up to 31 March 2003 (8 pages)
13 November 2003Full accounts made up to 31 March 2003 (8 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003Annual return made up to 08/04/03 (8 pages)
26 April 2003New director appointed (2 pages)
26 April 2003Annual return made up to 08/04/03 (8 pages)
26 April 2003Director resigned (1 page)
7 February 2003Full accounts made up to 31 March 2002 (8 pages)
7 February 2003Full accounts made up to 31 March 2002 (8 pages)
18 April 2002Annual return made up to 08/04/02 (6 pages)
18 April 2002Annual return made up to 08/04/02 (6 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
2 February 2002Full accounts made up to 31 March 2001 (8 pages)
2 February 2002Full accounts made up to 31 March 2001 (8 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2001Annual return made up to 08/04/01 (5 pages)
3 May 2001Annual return made up to 08/04/01 (5 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
3 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
3 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
1 September 2000Full accounts made up to 31 March 2000 (8 pages)
1 September 2000Full accounts made up to 31 March 2000 (8 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Annual return made up to 08/04/00 (5 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Annual return made up to 08/04/00 (5 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
21 June 1999New director appointed (3 pages)
21 June 1999New director appointed (3 pages)
3 June 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
3 June 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
8 April 1999Incorporation (32 pages)