Hunton Bridge
Kings Langley
Hertfordshire
WD4 8QL
Secretary Name | Michael Stanley Rickett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2002(1 day after company formation) |
Appointment Duration | 7 years, 7 months (closed 08 September 2009) |
Role | Shop Proprietor |
Correspondence Address | 2 Alexandra Road Chipperfield Kings Langley Hertfordshire WD4 9DS |
Director Name | Stuart Frederick Green |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 11 Pitchford Avenue Buckingham Buckinghamshire MK18 1GG |
Secretary Name | Elvis Grasso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakley House Mill Street Aylesbury Buckinghamshire HP20 1BN |
Registered Address | 28 Tower Hill Chipperfield Kings Langley Herts WD4 9LH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chipperfield |
Ward | Bovingdon, Flaunden and Chipperfield |
Year | 2014 |
---|---|
Net Worth | £5,074 |
Cash | £2,056 |
Current Liabilities | £3,512 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2009 | Registered office changed on 25/06/2009 from 4 the maltings hunton bridge kings langley hertfordshire WD4 8QL (1 page) |
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 February 2009 | Secretary's change of particulars / michael rickett / 19/01/2009 (1 page) |
1 February 2009 | Return made up to 01/02/08; no change of members (10 pages) |
24 December 2008 | Return made up to 01/02/07; full list of members (10 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 March 2007 | Return made up to 01/02/06; full list of members (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: 4 the maltings hunton bridge kings langley hertfordshire WD4 8QL (1 page) |
12 April 2005 | Return made up to 01/02/05; full list of members
|
30 July 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
19 May 2004 | Return made up to 01/02/04; full list of members (6 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
18 April 2003 | Return made up to 01/02/03; full list of members (6 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 14 balfour mews hyde lane bovingdon hertfordshire HP3 0SE (1 page) |
8 April 2003 | Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 17 beachampton business park nash road, beachampton milton keynes MK19 6EA (1 page) |
19 March 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |