Harpenden
Hertfordshire
AL5 2LD
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 04 September 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Four Seasons 18 Priory Way Hitchin Hertfordshire SG4 9BJ |
Secretary Name | The Finance & Industrial Trust Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Roger Alan Hambidge |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Vicarage Farm House Churchway Stone Aylesbury Buckinghamshire HP17 8RG |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
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 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2007 | Director resigned (1 page) |
10 April 2007 | Application for striking-off (1 page) |
19 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
3 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
14 December 2005 | Auditor's resignation (1 page) |
18 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2005 | Return made up to 25/06/05; full list of members
|
11 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
23 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
1 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
30 May 2002 | Particulars of mortgage/charge (5 pages) |
15 April 2002 | New director appointed (3 pages) |
30 March 2002 | Particulars of mortgage/charge (5 pages) |
17 December 2001 | New director appointed (3 pages) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
11 December 2001 | New director appointed (3 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
28 November 2001 | Secretary resigned (1 page) |
25 June 2001 | Incorporation (15 pages) |