Croxley Green
Rickmansworth
Hertfordshire
WD3 3AU
Secretary Name | Christopher Tyrell Spencer Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maytham Farm Oast Rolvenden Layne Kent TN17 4QA |
Director Name | Christopher Tyrell Spencer Phillips |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 2008) |
Role | Md Of Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Maytham Farm Oast Rolvenden Layne Kent TN17 4QA |
Secretary Name | Barbara Alice Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 January 2015) |
Role | Legal Secretary |
Correspondence Address | 82 Salters Close Rickmansworth Herts WD3 1HJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | puttplacements.co.uk |
---|
Registered Address | 22 Frankland Road Croxley Green Rickmansworth Hertfordshire WD3 3AU |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
2 at £1 | Mr Derek James Skinner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,698 |
Current Liabilities | £13,049 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 June 2004 | Delivered on: 2 July 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2018 | Application to strike the company off the register (3 pages) |
23 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
2 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
22 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Mr Derek James Skinner on 8 January 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr Derek James Skinner on 8 January 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr Derek James Skinner on 8 January 2015 (2 pages) |
17 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
5 February 2015 | Termination of appointment of Barbara Alice Skinner as a secretary on 2 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Barbara Alice Skinner as a secretary on 2 January 2015 (1 page) |
5 February 2015 | Registered office address changed from The Old Vicarage Church Street Rickmansworth Hertfordshire WD3 1BS England to 22 Frankland Road Croxley Green Rickmansworth Hertfordshire WD3 3AU on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Barbara Alice Skinner as a secretary on 2 January 2015 (1 page) |
5 February 2015 | Registered office address changed from The Old Vicarage Church Street Rickmansworth Hertfordshire WD3 1BS England to 22 Frankland Road Croxley Green Rickmansworth Hertfordshire WD3 3AU on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from The Old Vicarage Church Street Rickmansworth Hertfordshire WD3 1BS England to 22 Frankland Road Croxley Green Rickmansworth Hertfordshire WD3 3AU on 5 February 2015 (1 page) |
1 January 2015 | Registered office address changed from 82 Salters Close Rickmansworth Hertfordshire WD3 1HJ to The Old Vicarage Church Street Rickmansworth Hertfordshire WD3 1BS on 1 January 2015 (1 page) |
1 January 2015 | Registered office address changed from 82 Salters Close Rickmansworth Hertfordshire WD3 1HJ to The Old Vicarage Church Street Rickmansworth Hertfordshire WD3 1BS on 1 January 2015 (1 page) |
1 January 2015 | Registered office address changed from 82 Salters Close Rickmansworth Hertfordshire WD3 1HJ to The Old Vicarage Church Street Rickmansworth Hertfordshire WD3 1BS on 1 January 2015 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
7 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Registered office address changed from 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ on 22 September 2010 (1 page) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 February 2010 | Director's details changed for Derek James Skinner on 1 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Derek James Skinner on 1 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Derek James Skinner on 1 December 2009 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 July 2009 | Director's change of particulars / derek skinner / 16/07/2009 (1 page) |
20 July 2009 | Director's change of particulars / derek skinner / 16/07/2009 (1 page) |
5 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 May 2008 | Appointment terminated director and secretary christopher spencer phillips (1 page) |
29 May 2008 | Appointment terminated director and secretary christopher spencer phillips (1 page) |
1 May 2008 | Secretary appointed barbara alice skinner (2 pages) |
1 May 2008 | Secretary appointed barbara alice skinner (2 pages) |
15 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
16 January 2007 | Return made up to 10/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 10/12/06; full list of members (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 February 2005 | Ad 10/12/01--------- £ si 1@1 (2 pages) |
24 February 2005 | Ad 10/12/01--------- £ si 1@1 (2 pages) |
16 December 2004 | Return made up to 10/12/04; full list of members (6 pages) |
16 December 2004 | Return made up to 10/12/04; full list of members (6 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Return made up to 10/12/03; full list of members (6 pages) |
22 December 2003 | Return made up to 10/12/03; full list of members (6 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 December 2002 | Return made up to 10/12/02; full list of members (6 pages) |
18 December 2002 | Return made up to 10/12/02; full list of members (6 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New director appointed (2 pages) |
10 December 2001 | Incorporation (16 pages) |
10 December 2001 | Incorporation (16 pages) |