Sopers Road, Cuffley
Potters Bar
Hertfordshire
EN6 4SG
Director Name | Mr Peter John Williamson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2012(11 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 19 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Everest House Sopers Road, Cuffley Potters Bar Hertfordshire EN6 4SG |
Secretary Name | Mr Richard Meirion Warwick-Saunders |
---|---|
Status | Closed |
Appointed | 27 April 2012(11 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 19 February 2013) |
Role | Company Director |
Correspondence Address | Everest House Sopers Road, Cuffley Potters Bar Hertfordshire EN6 4SG |
Director Name | Mr Roy Thomas Eady |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Maylands Mill Hill Shenfield Brentwood Essex CM15 8EU |
Director Name | Martin Freeman Smith |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 84 Pendle Gardens Culcheth Warrington WA3 4LU |
Secretary Name | Simon James Jarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Swanley Bar Lane Potters Bar Hertfordshire EN6 1NN |
Director Name | Simon James Jarman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 04 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Everest House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4SG |
Director Name | Mr Mark Simon Griffith Hopley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Everest House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4SG |
Secretary Name | Mr Edward Gerald Smethurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 2010) |
Role | Solicitor |
Correspondence Address | Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Everest House Sopers Road, Cuffley Potters Bar Hertfordshire EN6 4SG |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Parish | Northaw and Cuffley |
Ward | Northaw and Cuffley |
Built Up Area | Cuffley |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | Application to strike the company off the register (3 pages) |
30 October 2012 | Application to strike the company off the register (3 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
16 July 2012 | Termination of appointment of Simon Jarman as a director (1 page) |
16 July 2012 | Termination of appointment of Simon James Jarman as a director on 4 July 2012 (1 page) |
10 July 2012 | Memorandum and Articles of Association (6 pages) |
10 July 2012 | Memorandum and Articles of Association (6 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
14 May 2012 | Resolutions
|
14 May 2012 | Resolutions
|
2 May 2012 | Appointment of Mr Peter John Williamson as a director (2 pages) |
2 May 2012 | Appointment of Mr Peter John Williamson as a director on 27 April 2012 (2 pages) |
1 May 2012 | Appointment of Mr Richard Meirion Warwick-Saunders as a secretary on 27 April 2012 (1 page) |
1 May 2012 | Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page) |
1 February 2012 | Termination of appointment of Mark Simon Griffith Hopley as a director on 12 January 2012 (1 page) |
1 February 2012 | Termination of appointment of Mark Hopley as a director (1 page) |
26 January 2012 | Second filing of AP01 previously delivered to Companies House
|
26 January 2012 | Second filing of AP01 previously delivered to Companies House
|
13 January 2012 | Appointment of Mr Alan James Jordan as a director on 22 December 2011 (3 pages) |
13 January 2012 | Appointment of Mr Alan James Jordan as a director (3 pages) |
15 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Termination of appointment of Edward Smethurst as a secretary (1 page) |
15 June 2010 | Termination of appointment of Edward Smethurst as a secretary (1 page) |
9 June 2010 | Director's details changed for Mark Simon Griffith Hopley on 1 June 2010 (3 pages) |
9 June 2010 | Director's details changed for Mark Simon Griffith Hopley on 1 June 2010 (3 pages) |
9 June 2010 | Director's details changed for Mark Simon Griffith Hopley on 1 June 2010 (3 pages) |
13 May 2010 | Director's details changed for Simon James Jarman on 12 October 2009 (3 pages) |
13 May 2010 | Director's details changed for Simon James Jarman on 12 October 2009 (3 pages) |
18 August 2009 | Accounts made up to 31 October 2008 (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
6 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
24 October 2008 | Secretary's change of particulars / edward smethurst / 22/10/2008 (2 pages) |
24 October 2008 | Secretary's Change of Particulars / edward smethurst / 22/10/2008 / HouseName/Number was: , now: enterprise works; Street was: ashworth brook farm, now: salthill road; Area was: meadow head lane norden, now: ; Post Town was: rochdale, now: clitheroe; Post Code was: OL11 5UL, now: BB7 1PE; Country was: , now: united kingdom; Occupation was: , now: s (2 pages) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Location of register of members (1 page) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
1 September 2008 | Accounts made up to 31 October 2007 (1 page) |
8 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
8 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
5 September 2007 | Accounts made up to 31 October 2006 (1 page) |
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
20 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
30 October 2006 | Accounts made up to 31 October 2005 (2 pages) |
31 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
25 August 2005 | Accounts made up to 31 October 2004 (1 page) |
15 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
15 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
21 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
7 May 2004 | Accounts made up to 31 October 2003 (1 page) |
7 May 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
24 September 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
24 September 2003 | Accounts made up to 31 October 2002 (2 pages) |
16 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
16 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
17 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
15 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
17 May 2002 | Amended accounts made up to 31 October 2001 (1 page) |
17 May 2002 | Amended accounts made up to 31 October 2001 (1 page) |
30 April 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
30 April 2002 | Accounts made up to 31 October 2001 (1 page) |
18 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
18 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New director appointed (3 pages) |
7 March 2001 | New director appointed (3 pages) |
8 January 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
8 January 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
3 July 2000 | Incorporation (15 pages) |