Potten End
Berkhamsted
Hertfordshire
HP4 2SN
Secretary Name | Steven Munro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | Thaxted Warrington Road Mere Cheshire WA16 0TF |
Director Name | Steven Munro |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 February 2011) |
Role | Company Director |
Correspondence Address | Thaxted Warrington Road Mere Cheshire WA16 0TF |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Registered Address | C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £5,479,000 |
Net Worth | £202,000 |
Cash | £2,112,000 |
Current Liabilities | £10,888,000 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
10 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2015 | Final Gazette dissolved following liquidation (1 page) |
10 October 2014 | Liquidators statement of receipts and payments to 3 March 2014 (28 pages) |
10 October 2014 | Liquidators statement of receipts and payments to 3 September 2014 (5 pages) |
10 October 2014 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 3 September 2014 (5 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 3 March 2014 (28 pages) |
10 October 2014 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
10 October 2014 | Liquidators statement of receipts and payments to 3 March 2014 (28 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 3 September 2014 (5 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 3 March 2014 (28 pages) |
10 October 2014 | Liquidators statement of receipts and payments to 3 September 2014 (5 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 3 March 2014 (25 pages) |
26 March 2014 | Liquidators statement of receipts and payments to 3 March 2014 (25 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 3 March 2014 (25 pages) |
26 March 2014 | Liquidators statement of receipts and payments to 3 March 2014 (25 pages) |
26 September 2013 | Liquidators' statement of receipts and payments to 3 September 2013 (5 pages) |
26 September 2013 | Liquidators statement of receipts and payments to 3 September 2013 (5 pages) |
26 September 2013 | Liquidators statement of receipts and payments to 3 September 2013 (5 pages) |
26 September 2013 | Liquidators' statement of receipts and payments to 3 September 2013 (5 pages) |
4 April 2013 | Liquidators' statement of receipts and payments to 3 March 2013 (5 pages) |
4 April 2013 | Liquidators statement of receipts and payments to 3 March 2013 (5 pages) |
4 April 2013 | Liquidators' statement of receipts and payments to 3 March 2013 (5 pages) |
4 April 2013 | Liquidators statement of receipts and payments to 3 March 2013 (5 pages) |
30 October 2012 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
30 October 2012 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
20 September 2012 | Court order insolvency:c/o - replacement of liquidator (24 pages) |
20 September 2012 | Liquidators statement of receipts and payments to 3 September 2012 (5 pages) |
20 September 2012 | Court order insolvency:c/o - replacement of liquidator (24 pages) |
20 September 2012 | Liquidators' statement of receipts and payments to 3 September 2012 (5 pages) |
20 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2012 | Appointment of a voluntary liquidator (1 page) |
20 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2012 | Appointment of a voluntary liquidator (1 page) |
20 September 2012 | Liquidators statement of receipts and payments to 3 September 2012 (5 pages) |
20 September 2012 | Liquidators' statement of receipts and payments to 3 September 2012 (5 pages) |
5 April 2012 | Liquidators' statement of receipts and payments to 3 March 2012 (5 pages) |
5 April 2012 | Liquidators statement of receipts and payments to 3 March 2012 (5 pages) |
5 April 2012 | Liquidators statement of receipts and payments to 3 March 2012 (5 pages) |
5 April 2012 | Liquidators' statement of receipts and payments to 3 March 2012 (5 pages) |
11 October 2011 | Liquidators' statement of receipts and payments to 3 September 2011 (5 pages) |
11 October 2011 | Liquidators statement of receipts and payments to 3 September 2011 (5 pages) |
11 October 2011 | Liquidators statement of receipts and payments to 3 September 2011 (5 pages) |
11 October 2011 | Liquidators' statement of receipts and payments to 3 September 2011 (5 pages) |
17 March 2011 | Liquidators statement of receipts and payments to 3 March 2011 (6 pages) |
17 March 2011 | Liquidators' statement of receipts and payments to 3 March 2011 (6 pages) |
17 March 2011 | Liquidators statement of receipts and payments to 3 March 2011 (6 pages) |
17 March 2011 | Liquidators' statement of receipts and payments to 3 March 2011 (6 pages) |
3 March 2011 | Termination of appointment of Steven Munro as a director (2 pages) |
3 March 2011 | Termination of appointment of Steven Munro as a director (2 pages) |
29 September 2010 | Liquidators' statement of receipts and payments to 3 September 2010 (6 pages) |
29 September 2010 | Liquidators statement of receipts and payments to 3 September 2010 (6 pages) |
29 September 2010 | Liquidators' statement of receipts and payments to 3 September 2010 (6 pages) |
29 September 2010 | Liquidators statement of receipts and payments to 3 September 2010 (6 pages) |
11 March 2010 | Liquidators' statement of receipts and payments to 3 March 2010 (6 pages) |
11 March 2010 | Liquidators statement of receipts and payments to 3 March 2010 (6 pages) |
11 March 2010 | Liquidators statement of receipts and payments to 3 March 2010 (6 pages) |
11 March 2010 | Liquidators' statement of receipts and payments to 3 March 2010 (6 pages) |
23 September 2009 | Liquidators statement of receipts and payments to 3 September 2009 (6 pages) |
23 September 2009 | Liquidators' statement of receipts and payments to 3 September 2009 (6 pages) |
23 September 2009 | Liquidators' statement of receipts and payments to 3 September 2009 (6 pages) |
23 September 2009 | Liquidators statement of receipts and payments to 3 September 2009 (6 pages) |
21 March 2009 | Liquidators' statement of receipts and payments to 3 March 2009 (6 pages) |
21 March 2009 | Liquidators statement of receipts and payments to 3 March 2009 (6 pages) |
21 March 2009 | Liquidators' statement of receipts and payments to 3 March 2009 (6 pages) |
21 March 2009 | Liquidators statement of receipts and payments to 3 March 2009 (6 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 March 2008 | Appointment of a voluntary liquidator (1 page) |
17 March 2008 | Appointment of a voluntary liquidator (1 page) |
4 March 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages) |
4 March 2008 | Administrator's progress report to 31 July 2008 (24 pages) |
4 March 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages) |
4 March 2008 | Administrator's progress report to 31 July 2008 (24 pages) |
28 January 2008 | Statement of affairs (6 pages) |
28 January 2008 | Statement of affairs (6 pages) |
16 October 2007 | Result of meeting of creditors (3 pages) |
16 October 2007 | Result of meeting of creditors (3 pages) |
24 September 2007 | Statement of administrator's proposal (30 pages) |
24 September 2007 | Statement of administrator's proposal (30 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: aquis house 49-51 blagrave street reading berks RG1 1PL (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: aquis house 49-51 blagrave street reading berks RG1 1PL (1 page) |
11 August 2007 | Appointment of an administrator (1 page) |
11 August 2007 | Appointment of an administrator (1 page) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Return made up to 16/05/07; no change of members (7 pages) |
31 July 2007 | Return made up to 16/05/07; no change of members (7 pages) |
9 July 2007 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (8 pages) |
1 February 2007 | Particulars of mortgage/charge (8 pages) |
6 September 2006 | Accounts made up to 31 March 2005 (20 pages) |
6 September 2006 | Accounts made up to 31 March 2005 (20 pages) |
14 August 2006 | Return made up to 16/05/06; full list of members
|
14 August 2006 | Return made up to 16/05/06; full list of members
|
1 February 2006 | Registered office changed on 01/02/06 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page) |
26 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
1 February 2005 | Return made up to 16/05/04; full list of members (7 pages) |
1 February 2005 | Return made up to 16/05/04; full list of members (7 pages) |
24 November 2004 | Accounts made up to 31 March 2004 (13 pages) |
24 November 2004 | Accounts made up to 31 March 2004 (13 pages) |
22 March 2004 | Accounts made up to 31 March 2003 (14 pages) |
22 March 2004 | Accounts made up to 31 March 2003 (14 pages) |
24 May 2003 | Return made up to 16/05/03; full list of members
|
24 May 2003 | Return made up to 16/05/03; full list of members
|
11 March 2003 | (6 pages) |
11 March 2003 | (6 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: portland buildings 127-129 portland street manchester lancashire M1 4PZ (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: portland buildings 127-129 portland street manchester lancashire M1 4PZ (1 page) |
22 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
22 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
26 November 2001 | (6 pages) |
26 November 2001 | (6 pages) |
18 June 2001 | Return made up to 16/05/01; full list of members
|
18 June 2001 | Return made up to 16/05/01; full list of members
|
14 February 2001 | Ad 30/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 February 2001 | Ad 30/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
7 February 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
24 May 2000 | Resolutions
|
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
24 May 2000 | Resolutions
|
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Ad 16/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 May 2000 | Ad 16/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
16 May 2000 | Incorporation (13 pages) |
16 May 2000 | Incorporation (13 pages) |