Potters Bar
Hertfordshire
EN6 2JD
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 17 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House, 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Secretary Name | The Finance & Industrial Trust Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 17 January 2012) |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Michael Arthur Kayser |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JP |
Secretary Name | Nicholas Handran Smith |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 13 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 12 September 2001) |
Role | Company Director |
Correspondence Address | Flat 5 24 Warrington Crescent London W9 1EL |
Director Name | Mr Donald Charles Mackenzie Andrews |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(3 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 12 September 2001) |
Role | Dir Of Property Risk & Admin |
Country of Residence | United Kingdom |
Correspondence Address | The White House 45 Kimbolton Road Bedford MK40 2PG |
Director Name | Mr Peter Robert Charles Rodger |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 September 2001) |
Role | Group Tax Treasury Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 16 Links Road Flackwell Heath High Wycombe Buckinghamshire HP10 9LY |
Director Name | Mr Andrew John Savage |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 September 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Griggs Orchard Church Road Sherington Buckinghamshire MK16 9PL |
Director Name | Roger Alan Hambidge |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 April 2007) |
Role | Chartered Surveyor |
Correspondence Address | Vicarage Farm House Churchway Stone Aylesbury Buckinghamshire HP17 8RG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Graham House, 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2011 | Application to strike the company off the register (3 pages) |
19 September 2011 | Application to strike the company off the register (3 pages) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders Statement of capital on 2011-01-28
|
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders Statement of capital on 2011-01-28
|
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
2 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 26 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Richard Graham St John Rowlandson on 26 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Susan Margaret Younghusband on 26 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 26 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Richard Graham St John Rowlandson on 26 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Susan Margaret Younghusband on 26 January 2010 (2 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
27 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
27 October 2008 | Accounts made up to 31 March 2008 (5 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
29 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
9 October 2007 | Accounts made up to 31 March 2007 (5 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
12 March 2007 | Return made up to 26/01/07; full list of members (2 pages) |
12 March 2007 | Return made up to 26/01/07; full list of members (2 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
31 January 2006 | Return made up to 26/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 26/01/06; full list of members (2 pages) |
14 December 2005 | Auditor's resignation (1 page) |
14 December 2005 | Auditor's resignation (1 page) |
18 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
18 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
17 February 2005 | Return made up to 26/01/05; full list of members (3 pages) |
17 February 2005 | Return made up to 26/01/05; full list of members
|
11 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
11 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
6 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
3 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
1 August 2002 | Company name changed laporte way property trading lim ited\certificate issued on 01/08/02 (2 pages) |
1 August 2002 | Company name changed laporte way property trading lim ited\certificate issued on 01/08/02 (2 pages) |
23 April 2002 | Company name changed luton investco LIMITED\certificate issued on 23/04/02 (2 pages) |
23 April 2002 | Company name changed luton investco LIMITED\certificate issued on 23/04/02 (2 pages) |
25 March 2002 | Auditor's resignation (1 page) |
25 March 2002 | Auditor's resignation (1 page) |
8 March 2002 | Full accounts made up to 12 September 2001 (11 pages) |
8 March 2002 | Full accounts made up to 12 September 2001 (11 pages) |
1 March 2002 | Return made up to 26/01/02; full list of members (7 pages) |
1 March 2002 | Return made up to 26/01/02; full list of members (7 pages) |
19 December 2001 | Accounting reference date shortened from 12/09/02 to 31/03/02 (1 page) |
19 December 2001 | Accounting reference date shortened from 12/09/02 to 31/03/02 (1 page) |
1 October 2001 | Accounting reference date shortened from 31/12/01 to 12/09/01 (1 page) |
1 October 2001 | Accounting reference date shortened from 31/12/01 to 12/09/01 (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | New director appointed (3 pages) |
25 September 2001 | New director appointed (3 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: nations house 103 wigmore street london W1U 1QS (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | New director appointed (3 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: nations house 103 wigmore street london W1U 1QS (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | New director appointed (3 pages) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | New director appointed (3 pages) |
25 September 2001 | New director appointed (3 pages) |
4 July 2001 | New director appointed (3 pages) |
4 July 2001 | New director appointed (4 pages) |
4 July 2001 | New director appointed (4 pages) |
4 July 2001 | New director appointed (3 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
4 May 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
12 April 2001 | Company name changed goodbureau LIMITED\certificate issued on 12/04/01 (2 pages) |
12 April 2001 | Company name changed goodbureau LIMITED\certificate issued on 12/04/01 (2 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Secretary resigned (1 page) |
26 January 2001 | Incorporation (13 pages) |