Wrights Green
Little Hallingbury
Hertfordshire
CM22 7RH
Secretary Name | A J Company Formations Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2006(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 27 September 2011) |
Correspondence Address | The Coach House The Square Sawbridgeworth Hertfordshire CM21 9AE |
Director Name | Derek Christopher O'Flaherty |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Garden Fields Stebbing Great Dunmow Essex CM6 3RG |
Secretary Name | Mr Anthony John Hayden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laburnum Tree House Wrights Green Little Hallingbury Hertfordshire CM22 7RH |
Registered Address | Bn Jackson Norton 1 Gray's Inn Square Gray's Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2011 | Final Gazette dissolved following liquidation (1 page) |
27 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 February 2011 | Liquidators statement of receipts and payments to 17 February 2011 (5 pages) |
22 February 2011 | Liquidators' statement of receipts and payments to 17 February 2011 (5 pages) |
22 February 2011 | Liquidators' statement of receipts and payments to 17 February 2011 (5 pages) |
23 September 2010 | Liquidators' statement of receipts and payments to 17 August 2010 (5 pages) |
23 September 2010 | Liquidators' statement of receipts and payments to 17 August 2010 (5 pages) |
23 September 2010 | Liquidators statement of receipts and payments to 17 August 2010 (5 pages) |
20 August 2009 | Appointment of a voluntary liquidator (1 page) |
20 August 2009 | Resolutions
|
20 August 2009 | Statement of affairs with form 4.19 (10 pages) |
20 August 2009 | Statement of affairs with form 4.19 (10 pages) |
20 August 2009 | Appointment of a voluntary liquidator (1 page) |
20 August 2009 | Resolutions
|
6 August 2009 | Registered office changed on 06/08/2009 from unit 17 dicker mill industrial estate hertford hertfordshire SG13 7AE (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from unit 17 dicker mill industrial estate hertford hertfordshire SG13 7AE (1 page) |
14 May 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
14 May 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
17 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
6 March 2007 | Nc inc already adjusted 01/02/07 (1 page) |
6 March 2007 | Ad 01/02/07--------- £ si 9000@1=9000 £ ic 100/9100 (2 pages) |
6 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
6 March 2007 | Nc inc already adjusted 01/02/07 (1 page) |
6 March 2007 | Ad 01/02/07--------- £ si 9000@1=9000 £ ic 100/9100 (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 July 2006 | Particulars of mortgage/charge (8 pages) |
20 July 2006 | Particulars of mortgage/charge (8 pages) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 May 2005 | Return made up to 19/04/05; full list of members (3 pages) |
16 May 2005 | Return made up to 19/04/05; full list of members (3 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 June 2004 | Return made up to 19/04/04; full list of members (7 pages) |
9 June 2004 | Return made up to 19/04/04; full list of members (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
2 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 July 2002 | Return made up to 19/04/02; full list of members
|
18 July 2002 | Return made up to 19/04/02; full list of members (7 pages) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | New secretary appointed (2 pages) |
6 April 2002 | Particulars of mortgage/charge (6 pages) |
6 April 2002 | Particulars of mortgage/charge (6 pages) |
19 April 2001 | Incorporation (16 pages) |