Bakers Lane, Barley
Royston
Hertfordshire
SG8 8HJ
Director Name | Stuart George Findlay |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | "Slaters" Bakers Lane Barley Royston Hertfordshire SG8 8HJ |
Secretary Name | Penelope Jane Lunniss Findlay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2000(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Slaters Bakers Lane, Barley Royston Hertfordshire SG8 8HJ |
Director Name | Mr Rupert George Findlay |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (closed 08 March 2010) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 64 Orchard Road Melbourn Royston Hertfordshire SG8 6BB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 500 Larkshall Road Highams Park London E4 9HH |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 December 2009 | Liquidators' statement of receipts and payments to 20 November 2009 (5 pages) |
8 December 2009 | Liquidators statement of receipts and payments to 20 November 2009 (5 pages) |
8 December 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 January 2009 | Appointment of a voluntary liquidator (1 page) |
10 January 2009 | Resolutions
|
10 January 2009 | Resolutions
|
10 January 2009 | Declaration of solvency (3 pages) |
10 January 2009 | Declaration of solvency (3 pages) |
10 January 2009 | Appointment of a voluntary liquidator (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page) |
18 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Return made up to 11/12/05; full list of members
|
21 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2004 | Particulars of mortgage/charge (7 pages) |
10 September 2004 | Particulars of mortgage/charge (7 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
18 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
21 March 2003 | Particulars of mortgage/charge (7 pages) |
21 March 2003 | Particulars of mortgage/charge (7 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
19 December 2002 | Return made up to 11/12/02; full list of members
|
18 December 2002 | Ad 02/09/02--------- £ si 50000@1=50000 £ ic 125000/175000 (2 pages) |
18 December 2002 | Ad 02/09/02--------- £ si 50000@1=50000 £ ic 125000/175000 (2 pages) |
29 January 2002 | Ad 21/01/02--------- £ si 50000@1=50000 £ ic 75000/125000 (2 pages) |
29 January 2002 | Ad 21/01/02--------- £ si 50000@1=50000 £ ic 75000/125000 (2 pages) |
17 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
17 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
27 November 2001 | Ad 11/04/01--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages) |
27 November 2001 | Ad 11/04/01--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New secretary appointed;new director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New secretary appointed;new director appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
11 December 2000 | Incorporation (32 pages) |
11 December 2000 | Incorporation (32 pages) |