Stevenage
Hertfordshire
SG2 9XS
Secretary Name | Ms Jean Mary Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Shephall Green Stevenage Hertfordshire SG2 9XS |
Director Name | Andrew John Anderson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 February 2004) |
Role | Contracts Director |
Correspondence Address | 344 Wisden Road Stevenage Road Stevenage Herts SG1 5JH |
Director Name | Ms Jean Mary Richards |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 December 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Shephall Green Stevenage Hertfordshire SG2 9XS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £37,856 |
Cash | £25,348 |
Current Liabilities | £370,744 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
26 January 2017 | Liquidators' statement of receipts and payments to 28 November 2016 (17 pages) |
21 January 2016 | Liquidators statement of receipts and payments to 28 November 2015 (20 pages) |
21 January 2016 | Liquidators' statement of receipts and payments to 28 November 2015 (20 pages) |
22 January 2015 | Liquidators' statement of receipts and payments to 28 November 2014 (12 pages) |
22 January 2015 | Liquidators statement of receipts and payments to 28 November 2014 (12 pages) |
9 December 2013 | Registered office address changed from Shangli-La-Farm Todds Green Stevenage Herts SG1 2JE United Kingdom on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from Shangli-La-Farm Todds Green Stevenage Herts SG1 2JE United Kingdom on 9 December 2013 (2 pages) |
6 December 2013 | Statement of affairs with form 4.19 (7 pages) |
6 December 2013 | Appointment of a voluntary liquidator (1 page) |
6 December 2013 | Resolutions
|
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
7 December 2011 | Termination of appointment of Jean Richards as a director (1 page) |
18 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Registered office address changed from 50a Shephall Green Stevenage Herts SG2 9XJ on 15 February 2011 (1 page) |
1 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (2 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2010 | Director's details changed for Jean Mary Richards on 12 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Gareth Richards on 12 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
8 April 2009 | Return made up to 31/10/08; no change of members (10 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
12 December 2007 | Particulars of mortgage/charge (9 pages) |
22 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
22 November 2007 | Return made up to 03/10/07; no change of members (8 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: UNIT6 exchange road bedwell stevenage hertfordshire SG1 1PZ (1 page) |
28 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
9 November 2006 | Return made up to 03/10/06; full list of members (7 pages) |
5 October 2005 | Return made up to 03/10/05; full list of members
|
5 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
4 July 2005 | New director appointed (2 pages) |
15 October 2004 | Accounts made up to 31 December 2003 (13 pages) |
15 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
13 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
17 May 2003 | Accounts made up to 31 December 2002 (11 pages) |
19 December 2002 | Particulars of mortgage/charge (4 pages) |
17 December 2002 | Return made up to 03/10/02; full list of members
|
5 May 2002 | New director appointed (2 pages) |
2 May 2002 | Accounts made up to 31 December 2001 (10 pages) |
24 January 2002 | Return made up to 03/10/01; full list of members
|
1 February 2001 | Memorandum and Articles of Association (16 pages) |
7 December 2000 | Company name changed gr scaffolding LIMITED\certificate issued on 08/12/00 (2 pages) |
7 December 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
3 October 2000 | Incorporation (20 pages) |