Company NameSt Andrews (Hertford) Limited
DirectorsAndrew Maclean Perryment and Paul Brettell
Company StatusDissolved
Company Number03944586
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Previous NameSt Andrews Holdings Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAndrew Maclean Perryment
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(1 month after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence AddressThistle House
32a Saint Andrews Street
Hertford
SG14 1JA
Director NamePaul Brettell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(2 years, 2 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address55 Harmer Green Lane
Harmer Green
Welwyn
Hertfordshire
AL6 0AP
Secretary NameBronte Secretaries Limited (Corporation)
StatusCurrent
Appointed22 January 2002(1 year, 10 months after company formation)
Appointment Duration22 years, 3 months
Correspondence AddressThe Old Bronte School
5 Parrock Road
Gravesend
Kent
DA12 1PY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameAlto Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 22 January 2004)
Correspondence AddressAlto House 29-30 Newbury Street
London
EC1A 7HZ

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£795,845
Cash£2,770
Current Liabilities£875,045

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 August 2007Dissolved (1 page)
21 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
16 February 2007Liquidators statement of receipts and payments (5 pages)
27 July 2006Liquidators statement of receipts and payments (5 pages)
23 January 2006Liquidators statement of receipts and payments (5 pages)
27 July 2005Liquidators statement of receipts and payments (5 pages)
28 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2004Statement of affairs (6 pages)
28 July 2004Appointment of a voluntary liquidator (1 page)
28 June 2004Registered office changed on 28/06/04 from: bridge house london bridge london SE1 9QR (1 page)
5 May 2004Accounts for a small company made up to 31 March 2003 (8 pages)
31 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
29 January 2004New secretary appointed (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Registered office changed on 29/01/04 from: 29-30 newbury street london EC1A 7HZ (1 page)
22 March 2003Return made up to 10/03/03; full list of members (7 pages)
23 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 July 2002New director appointed (2 pages)
2 July 2002Accounts for a small company made up to 31 March 2001 (5 pages)
10 April 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2001Ad 11/07/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
10 May 2001Return made up to 10/03/01; full list of members (6 pages)
5 May 2000Director resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Registered office changed on 05/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 May 2000Secretary resigned (1 page)
10 March 2000Incorporation (18 pages)