Company NameHertsmere Community Voluntary Support
Company StatusDissolved
Company Number03836723
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 September 1999(24 years, 8 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Barbara Kennedy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1999(same day as company formation)
RoleScheme Manager Crossroads
Country of ResidenceEngland
Correspondence Address38 Lawrence Avenue
London
NW7 4NN
Director NameMr Christopher John Watts
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Furzehill Road
Borehamwood
Hertfordshire
WD6 2DJ
Director NamePeter William Charles Weaver
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1999(same day as company formation)
RoleRetired Engineer
Country of ResidenceUnited Kingdom
Correspondence Address476 Mutton Lane
Potters Bar
Hertfordshire
EN6 3BB
Director NameMrs Susan Elizabeth Weaver
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1999(same day as company formation)
RoleRetired Personal Assistant
Country of ResidenceEngland
Correspondence Address476 Mutton Lane
Potters Bar
Hertfordshire
EN6 3BB
Director NameDr Michael John Bissett
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2000(1 year, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 22 February 2011)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address12 Christchurch Crescent
Radlett
Hertfordshire
WD7 8AH
Director NameMrs Margaret Jessica Ohren
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2002(3 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 22 February 2011)
RoleInformation Officer
Country of ResidenceUnited Kingdom
Correspondence Address51 Wroxham Gardens
Potters Bar
Hertfordshire
EN6 3DJ
Secretary NameRobin Anthony Charnley
NationalityBritish
StatusClosed
Appointed01 May 2008(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 22 February 2011)
RoleCompany Chief Officer
Correspondence Address14a Meadowcroft Road
London
N13 4EA
Director NamePatricia Duncan
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleBusiness Manager
Correspondence Address25 Church Street
Hatfield
Hertfordshire
AL9 5AS
Secretary NameMrs Margaret Jessica Ohren
NationalityBritish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Wroxham Gardens
Potters Bar
Hertfordshire
EN6 3DJ
Secretary NameJanet Margaret Sarll
NationalityBritish
StatusResigned
Appointed22 February 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 July 2001)
RoleCompany Director
Correspondence Address23 Colonels Walk
The Ridgeway
Enfield
Middlesex
EN2 8HN
Director NameBarry Norman Lewis
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(1 year, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 October 2001)
RoleCharterd Engineer
Correspondence Address6 De Havilland Court
Shenley
Radlett
Hertfordshire
WD7 9JD
Secretary NameMrs Meera Indran
NationalityBritish
StatusResigned
Appointed12 July 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 October 2002)
RoleAccountant
Correspondence AddressGreenoaks
24 Gatehill Road
Northwood
Middlesex
HA6 3QD
Director NameMargy Washbrook
Date of BirthDecember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2002)
RoleCommunity Development Officer
Correspondence Address29 Billy Lows Lane
Potters Bar
Hertfordshire
EN6 1UX
Secretary NameMuriel Rose Goldberg
NationalityBritish
StatusResigned
Appointed28 October 2002(3 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2008)
RoleBook Keeper
Correspondence Address16 Churchfield Avenue
London
N12 0NT
Director NameJason Roth Witty
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2008)
RoleYouth Worker
Correspondence Address349 Bushey Mill Lane
Bushey
Hertfordshire
WD23 2AH

Location

Registered AddressAllum Lane Community Centre
Allum Lane
Elstree
Hertfordshire
WD6 3PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Financials

Year2014
Turnover£149,091
Net Worth£90,771
Cash£104,729
Current Liabilities£35,138

Accounts

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

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
1 November 2010Application to strike the company off the register (3 pages)
1 November 2010Application to strike the company off the register (3 pages)
26 September 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
26 September 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
22 September 2009Annual return made up to 06/09/09 (4 pages)
22 September 2009Annual return made up to 06/09/09 (4 pages)
26 January 2009Annual return made up to 06/09/08 (4 pages)
26 January 2009Annual return made up to 06/09/08 (4 pages)
1 November 2008Partial exemption accounts made up to 31 March 2008 (17 pages)
1 November 2008Partial exemption accounts made up to 31 March 2008 (17 pages)
12 May 2008Appointment terminated secretary muriel goldberg (1 page)
12 May 2008Appointment Terminated Director jason roth witty (1 page)
12 May 2008Secretary appointed robin anthony charnley (2 pages)
12 May 2008Appointment Terminated Secretary muriel goldberg (1 page)
12 May 2008Secretary appointed robin anthony charnley (2 pages)
12 May 2008Appointment terminated director jason roth witty (1 page)
28 September 2007Annual return made up to 06/09/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2007Annual return made up to 06/09/07 (6 pages)
17 August 2007Partial exemption accounts made up to 31 March 2007 (15 pages)
17 August 2007Partial exemption accounts made up to 31 March 2007 (15 pages)
14 November 2006Partial exemption accounts made up to 31 March 2006 (17 pages)
14 November 2006Partial exemption accounts made up to 31 March 2006 (17 pages)
29 September 2006Annual return made up to 06/09/06 (6 pages)
29 September 2006Annual return made up to 06/09/06 (6 pages)
20 September 2005Annual return made up to 06/09/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2005Annual return made up to 06/09/05 (6 pages)
15 August 2005Partial exemption accounts made up to 31 March 2005 (11 pages)
15 August 2005Partial exemption accounts made up to 31 March 2005 (11 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
29 September 2004Annual return made up to 06/09/04 (6 pages)
29 September 2004Annual return made up to 06/09/04 (6 pages)
10 November 2003Partial exemption accounts made up to 31 March 2003 (11 pages)
10 November 2003Partial exemption accounts made up to 31 March 2003 (11 pages)
15 September 2003Annual return made up to 06/09/03 (7 pages)
15 September 2003Annual return made up to 06/09/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 August 2003Registered office changed on 19/08/03 from: allum lane community centre allum lane elstree hertfordshire WD6 3PJ (1 page)
19 August 2003Registered office changed on 19/08/03 from: allum lane community centre allum lane elstree hertfordshire WD6 3PJ (1 page)
1 July 2003Registered office changed on 01/07/03 from: elm court youth & community centre, mutton lane potters bar hertfordshire EN6 3BP (1 page)
1 July 2003Registered office changed on 01/07/03 from: elm court youth & community centre, mutton lane potters bar hertfordshire EN6 3BP (1 page)
30 December 2002New director appointed (1 page)
30 December 2002New director appointed (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
28 November 2002New secretary appointed (1 page)
28 November 2002New secretary appointed (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002Secretary resigned (1 page)
5 November 2002Partial exemption accounts made up to 31 March 2002 (10 pages)
5 November 2002Partial exemption accounts made up to 31 March 2002 (10 pages)
14 October 2002Annual return made up to 06/09/02 (6 pages)
14 October 2002Annual return made up to 06/09/02 (6 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Annual return made up to 06/09/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001Annual return made up to 06/09/01 (5 pages)
5 September 2001Partial exemption accounts made up to 31 March 2001 (13 pages)
5 September 2001Partial exemption accounts made up to 31 March 2001 (13 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
21 February 2001Full accounts made up to 31 March 2000 (13 pages)
21 February 2001Full accounts made up to 31 March 2000 (13 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
4 October 2000Annual return made up to 06/09/00
  • 363(288) ‐ Secretary resigned
(4 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000Annual return made up to 06/09/00 (4 pages)
14 July 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
14 July 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
6 September 1999Incorporation (30 pages)
6 September 1999Incorporation (30 pages)