High Street
Chishall
Director Name | Mr Christopher Alan Peacock |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2006(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 17 August 2019) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree House Rushden Buntingford Hertfordshire SG9 0SG |
Secretary Name | Jacqueline Lieberman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2006(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 17 August 2019) |
Role | Company Director |
Correspondence Address | 3 The Old School House High Street Royston Hertfordshire SG8 8RP |
Director Name | Phillip William Bishop |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2004) |
Role | Manager |
Correspondence Address | 15 Southfields Close Wisbech Cambridgeshire PE13 3XG |
Director Name | Gerard Fay |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 June 2004) |
Role | Communications Manager |
Correspondence Address | Springfields Broad Green Chrishall Hertfordshire SG8 8QR |
Secretary Name | Mr Barry Lieberman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 June 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 The Old School High Street Chishall |
Secretary Name | Mr Christopher Alan Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 May 2006) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge 2 Barford Road Willington Bedford Bedfordshire MK44 3QP |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £109,087 |
Cash | £39,425 |
Current Liabilities | £204,700 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
11 December 2018 | Liquidators' statement of receipts and payments to 1 May 2017 (13 pages) |
11 December 2018 | Liquidators' statement of receipts and payments to 1 May 2016 (13 pages) |
23 July 2018 | Liquidators' statement of receipts and payments to 1 May 2018 (11 pages) |
19 June 2015 | Liquidators' statement of receipts and payments to 1 May 2015 (10 pages) |
19 June 2015 | Liquidators statement of receipts and payments to 1 May 2015 (10 pages) |
19 June 2015 | Liquidators statement of receipts and payments to 1 May 2015 (10 pages) |
19 June 2015 | Liquidators' statement of receipts and payments to 1 May 2015 (10 pages) |
15 May 2014 | Registered office address changed from Units 12 & 13 Wyndmere Park Ashwell Road Steeple Morden Royston Hertfordshire SG8 0NZ England on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from Units 12 & 13 Wyndmere Park Ashwell Road Steeple Morden Royston Hertfordshire SG8 0NZ England on 15 May 2014 (1 page) |
14 May 2014 | Appointment of a voluntary liquidator (1 page) |
14 May 2014 | Statement of affairs with form 4.19 (12 pages) |
14 May 2014 | Appointment of a voluntary liquidator (1 page) |
14 May 2014 | Resolutions
|
14 May 2014 | Resolutions
|
14 May 2014 | Statement of affairs with form 4.19 (12 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
17 July 2013 | Director's details changed for Mr Christopher Alan Peacock on 1 August 2012 (2 pages) |
17 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Director's details changed for Mr Christopher Alan Peacock on 1 August 2012 (2 pages) |
17 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Director's details changed for Mr Christopher Alan Peacock on 1 August 2012 (2 pages) |
17 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
19 February 2013 | Registered office address changed from 5 the Quadrant Newark Close Royston Hertfordshire SG8 5HL on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from 5 the Quadrant Newark Close Royston Hertfordshire SG8 5HL on 19 February 2013 (1 page) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
10 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 July 2010 | Director's details changed for Barry Lieberman on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Barry Lieberman on 9 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Director's details changed for Barry Lieberman on 9 July 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
13 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 September 2008 | Return made up to 09/07/08; full list of members (5 pages) |
4 September 2008 | Return made up to 09/07/08; full list of members (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
31 July 2007 | Return made up to 09/07/07; no change of members (7 pages) |
31 July 2007 | Return made up to 09/07/07; no change of members (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
21 August 2006 | Return made up to 09/07/06; full list of members (8 pages) |
21 August 2006 | Return made up to 09/07/06; full list of members (8 pages) |
11 July 2006 | Ad 31/05/04--------- £ si 1230@1 (2 pages) |
11 July 2006 | Ad 31/05/04--------- £ si 1230@1 (2 pages) |
12 June 2006 | New director appointed (1 page) |
12 June 2006 | New director appointed (1 page) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
9 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
30 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
2 August 2004 | Return made up to 09/07/04; full list of members (8 pages) |
2 August 2004 | Return made up to 09/07/04; full list of members (8 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New secretary appointed (1 page) |
7 July 2004 | New secretary appointed (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
3 December 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
29 August 2003 | Ad 11/08/03--------- £ si 1832@1=1832 £ ic 11250/13082 (2 pages) |
29 August 2003 | Ad 11/08/03--------- £ si 1832@1=1832 £ ic 11250/13082 (2 pages) |
27 August 2003 | Return made up to 09/07/03; full list of members
|
27 August 2003 | Return made up to 09/07/03; full list of members
|
23 May 2003 | Ad 01/10/02--------- £ si 1250@1=1250 £ ic 10000/11250 (2 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
23 May 2003 | Ad 01/10/02--------- £ si 1250@1=1250 £ ic 10000/11250 (2 pages) |
15 May 2003 | Resolutions
|
15 May 2003 | Nc inc already adjusted 01/10/02 (1 page) |
15 May 2003 | Resolutions
|
15 May 2003 | Nc inc already adjusted 01/10/02 (1 page) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
6 October 2002 | Return made up to 09/07/02; full list of members (9 pages) |
6 October 2002 | Return made up to 09/07/02; full list of members (9 pages) |
23 September 2002 | Ad 01/07/02--------- £ si 1000@1=1000 £ ic 8000/9000 (2 pages) |
23 September 2002 | Ad 25/04/02--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages) |
23 September 2002 | Resolutions
|
23 September 2002 | Ad 01/07/02--------- £ si 1000@1=1000 £ ic 8000/9000 (2 pages) |
23 September 2002 | Resolutions
|
23 September 2002 | £ nc 1000/10000 25/03/02 (1 page) |
23 September 2002 | Ad 29/03/02--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages) |
23 September 2002 | Ad 29/03/02--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages) |
23 September 2002 | £ nc 1000/10000 25/03/02 (1 page) |
23 September 2002 | Ad 25/04/02--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages) |
1 May 2002 | Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page) |
1 May 2002 | Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: springfields broad green chrishall hertfordshire SG8 8QR (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: springfields broad green chrishall hertfordshire SG8 8QR (1 page) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
11 February 2002 | New director appointed (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (1 page) |
11 February 2002 | New director appointed (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
9 July 2001 | Incorporation (14 pages) |
9 July 2001 | Incorporation (14 pages) |