57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director Name | Mrs Annaleigh McKinlay |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2014(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Mr Steven James McKinlay |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Secretary Name | Penny Etheridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Mayfair Gardens Southampton Hampshire SO15 2TW |
Secretary Name | Anthony Grisillo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 04 November 2004) |
Role | Estate Agent |
Correspondence Address | Flat 1b Haven Road Canford Cliffs Bournemouth Dorset BH13 7LE |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 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 | 24 July 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Mckinlay Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | Application to strike the company off the register (3 pages) |
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
8 September 2014 | Appointment of Mrs Annaleigh Mckinlay as a director on 4 September 2014 (2 pages) |
8 September 2014 | Appointment of Mrs Annaleigh Mckinlay as a director on 4 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of Steven James Mckinlay as a director on 4 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Steven James Mckinlay as a director on 4 September 2014 (1 page) |
4 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
4 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
20 August 2013 | Director's details changed for Steven James Hitchcox on 8 July 2013 (2 pages) |
20 August 2013 | Director's details changed for Steven James Hitchcox on 8 July 2013 (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
29 July 2010 | Director's details changed for Steven James Hitchcox on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Secretary's details changed for Mr Tim John Newman on 1 October 2009 (1 page) |
29 July 2010 | Secretary's details changed for Mr Tim John Newman on 1 October 2009 (1 page) |
29 July 2010 | Director's details changed for Steven James Hitchcox on 1 October 2009 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
31 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
31 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
2 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
5 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
20 July 2003 | Return made up to 24/07/03; full list of members (6 pages) |
9 July 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
18 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
29 October 2001 | Ad 24/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
31 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Company name changed mckinley properties LIMITED\certificate issued on 30/07/01 (2 pages) |
24 July 2001 | Incorporation (15 pages) |