Ware Road
Hertford
Hertfordshire
SG13 7HJ
Director Name | Mr Dermot Gerard Burrows |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Sycamore Mayhall Lane Amersham Buckinghamshire HP6 5NR |
Secretary Name | Stephen Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Herts. SG13 7HJ |
Director Name | Mr Stephen Paul Wade |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(12 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01494 724840 |
---|---|
Telephone region | High Wycombe |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Dermot Gerard Burrows 33.33% Ordinary |
---|---|
100 at £1 | Stephen Paul Wade 33.33% Ordinary |
50 at £1 | Karen Burrows 16.67% Ordinary |
50 at £1 | Michelle Wade 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £148,912 |
Cash | £180,192 |
Current Liabilities | £111,627 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
---|---|
17 July 2017 | Cessation of Karen Jane Burrows as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Cessation of Dermot Gerard Burrows as a person with significant control on 6 April 2016 (1 page) |
1 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 July 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
14 July 2014 | Termination of appointment of Stephen Wade as a secretary on 31 July 2013 (1 page) |
2 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 November 2013 | Appointment of Mr Dermot Gerard Burrows as a director (2 pages) |
25 November 2013 | Termination of appointment of Stephen Wade as a director (1 page) |
8 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
17 June 2013 | Appointment of Mr Stephen Paul Wade as a director (2 pages) |
13 May 2013 | Termination of appointment of Dermot Burrows as a director (1 page) |
13 May 2013 | Secretary's details changed for Stephen Wade on 1 May 2013 (1 page) |
13 May 2013 | Secretary's details changed for Stephen Wade on 1 May 2013 (1 page) |
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 July 2010 | Registered office address changed from the Old Mustard Pot 99 High Road Broxbourne Hertfordshire EN10 7BN on 12 July 2010 (1 page) |
7 July 2010 | Director's details changed for Dermot Burrows on 7 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Dermot Burrows on 7 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
13 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
8 July 2005 | Return made up to 07/07/05; full list of members (3 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 July 2004 | Return made up to 07/07/04; full list of members
|
17 April 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
26 July 2003 | Return made up to 18/07/03; full list of members (6 pages) |
14 February 2003 | Accounts for a small company made up to 31 July 2002 (4 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: suite a deneway house darkes lane potters bar hertfordshire EN6 1AQ (1 page) |
25 July 2002 | Return made up to 18/07/02; full list of members (6 pages) |
21 May 2002 | Ad 31/07/00--------- £ si 299@1 (2 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
4 February 2002 | Company name changed moran drylining LTD.\certificate issued on 04/02/02 (2 pages) |
20 August 2001 | Return made up to 31/07/01; full list of members
|
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Incorporation (17 pages) |