Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LA
Secretary Name | Robert John Bird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2003(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 May 2008) |
Role | Accountant |
Correspondence Address | 14 The Maltings Great North Road Eaton Socon St. Neots Cambridgeshire PE19 8ES |
Director Name | Barry David Colgate |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Brew House Wanborough Lane Cranleigh Surrey GU6 7DS |
Director Name | Anthony John Orvis |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | New House Manor Farm Lane Essendene Stamford Lincolnshire PE9 4LA |
Secretary Name | Mr David John Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Partridge Way Merrow Park Guildford Surrey GU4 7DW |
Secretary Name | Martyn Cuthbert Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 2003) |
Role | Company Director |
Correspondence Address | Corner Farm Leverstock Green Hemel Hempstead Hertfordshire HP3 8LA |
Registered Address | Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,212,736 |
Current Liabilities | £2,212,736 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2008 | Liquidators statement of receipts and payments (5 pages) |
6 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 December 2007 | Liquidators statement of receipts and payments (5 pages) |
19 June 2007 | Liquidators statement of receipts and payments (5 pages) |
20 December 2006 | Liquidators statement of receipts and payments (5 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: c/o harrington food group LTD marsh lane boston lincolnshire PE21 7SJ (1 page) |
30 November 2005 | Appointment of a voluntary liquidator (1 page) |
30 November 2005 | Statement of affairs (7 pages) |
30 November 2005 | Resolutions
|
22 November 2005 | Director's particulars changed (1 page) |
2 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
6 September 2004 | Return made up to 19/08/04; full list of members (6 pages) |
6 April 2004 | Full accounts made up to 31 March 2003 (12 pages) |
12 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
12 November 2003 | Auditor's resignation (1 page) |
12 November 2003 | New secretary appointed (1 page) |
12 November 2003 | Secretary resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
23 September 2003 | Return made up to 19/08/03; full list of members (8 pages) |
27 August 2003 | Particulars of mortgage/charge (7 pages) |
21 August 2003 | Declaration of assistance for shares acquisition (16 pages) |
21 August 2003 | Declaration of assistance for shares acquisition (20 pages) |
21 August 2003 | Declaration of assistance for shares acquisition (20 pages) |
21 August 2003 | Resolutions
|
7 July 2003 | Auditor's resignation (1 page) |
3 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
19 September 2002 | Return made up to 19/08/02; full list of members (7 pages) |
9 August 2002 | Auditor's resignation (2 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Secretary resigned (1 page) |
24 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
19 September 2001 | Return made up to 19/08/01; full list of members (7 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
28 December 2000 | Director's particulars changed (1 page) |
4 October 2000 | Return made up to 19/08/00; full list of members (7 pages) |
27 January 2000 | Resolutions
|
27 January 2000 | £ nc 2000000/7000000 22/12/99 (1 page) |
16 September 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
19 August 1999 | Incorporation (26 pages) |