46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Director Name | Linda Teresa Tyrrell |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2007(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 02 July 2013) |
Role | Befriending Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
Director Name | Mr Robert Frank Kay |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2007(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 02 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
Director Name | Mr John Stuart |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2010(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 July 2013) |
Role | Head Of Technical Services |
Country of Residence | England |
Correspondence Address | Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
Director Name | Mrs Gajanthie Uthayakumar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2011(9 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 02 July 2013) |
Role | Head Office Accountant |
Country of Residence | England |
Correspondence Address | Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
Secretary Name | Ms Jeanette Harley |
---|---|
Status | Closed |
Appointed | 30 August 2011(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 July 2013) |
Role | Company Director |
Correspondence Address | Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
Director Name | Pamela Joy Handley |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Raglan Gardens Oxhey Watford Hertfordshire WD19 4LJ |
Director Name | Harry Belsey |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Role | Retired Management Consultant |
Correspondence Address | 20 Lauderdale Road Hunton Bridge Kings Langley Hertfordshire WD4 8QB |
Director Name | Mr Peter Waters |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Role | Education Administration |
Country of Residence | England |
Correspondence Address | Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
Secretary Name | Mary Kathleen Janet Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 255 Harwoods Road Watford Hertfordshire WD18 7RU |
Director Name | Harold Adam Codd |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 July 2008) |
Role | Retired Company Director |
Correspondence Address | 25 Alexandra Road Sarratt Rickmansworth Hertfordshire WD3 6AX |
Director Name | Brian Laurence Warmington |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 January 2008) |
Role | Retired |
Correspondence Address | 33 Sherfield Avenue Rickmansworth Hertfordshire WD3 1NN |
Director Name | Alan James Spires |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 2006) |
Role | Retired |
Correspondence Address | 86 The Crescent Abbots Langley Hertfordshire WD5 0DS |
Director Name | Mrs Barbara Joan Lamb |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 July 2010) |
Role | Retired Rgn |
Country of Residence | GBR |
Correspondence Address | Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
Director Name | Mr Alfred Loose |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 March 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
Director Name | Mrs Ann Rosemary Kennell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 September 2008) |
Role | Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 79 Abbots Road Abbots Langley Hertfordshire WD5 0BJ |
Director Name | Kevin Snow |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(4 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 November 2006) |
Role | Communications Manager |
Correspondence Address | 29a Oldfield Road London NW10 9UD |
Director Name | Lynn Christina Green |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 16 July 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 97 Salters Close Rickmansworth Hertfordshire WD3 1HJ |
Director Name | Samuel Edward Abramian |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 2008) |
Role | Youth Worker |
Correspondence Address | 69 Ebury House Goral Mead Rickmansworth Hertfordshire WD3 1BP |
Director Name | Annette Woolman |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 January 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
Director Name | Rosemary Frances Evans |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 August 2009) |
Role | Administrator |
Correspondence Address | Blackwood 37 Nightingale Road Rickmansworth Hertfordshire WD3 7DA |
Secretary Name | Jane Thorne Pummell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(6 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 29 August 2011) |
Role | Company Director |
Correspondence Address | Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
Director Name | Christopher John Veale Darlington |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
Director Name | Ms Mary Kathleen Janet Green |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(9 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 January 2012) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
Registered Address | Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £147,164 |
Net Worth | £30,528 |
Cash | £50,972 |
Current Liabilities | £3,157 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2013 | Application to strike the company off the register (3 pages) |
7 March 2013 | Application to strike the company off the register (3 pages) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
11 April 2012 | Annual return made up to 3 April 2012 no member list (6 pages) |
11 April 2012 | Annual return made up to 3 April 2012 no member list (6 pages) |
11 April 2012 | Annual return made up to 3 April 2012 no member list (6 pages) |
8 February 2012 | Termination of appointment of Mary Green as a director (1 page) |
8 February 2012 | Termination of appointment of Mary Kathleen Janet Green as a director on 23 January 2012 (1 page) |
27 October 2011 | Appointment of Ms Jeanette Harley as a secretary (1 page) |
27 October 2011 | Termination of appointment of Jane Pummell as a secretary (1 page) |
27 October 2011 | Termination of appointment of Jane Thorne Pummell as a secretary on 29 August 2011 (1 page) |
27 October 2011 | Appointment of Ms Jeanette Harley as a secretary on 30 August 2011 (1 page) |
21 July 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
21 July 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
19 July 2011 | Appointment of Ms Mary Kathleen Janet Green as a director (2 pages) |
19 July 2011 | Appointment of Ms Mary Kathleen Janet Green as a director (2 pages) |
19 July 2011 | Termination of appointment of Christopher Darlington as a director (1 page) |
19 July 2011 | Termination of appointment of Christopher Darlington as a director (1 page) |
23 May 2011 | Appointment of Mrs Gajanthie Uthayakumar as a director (2 pages) |
23 May 2011 | Appointment of Mrs Gajanthie Uthayakumar as a director (2 pages) |
11 April 2011 | Annual return made up to 3 April 2011 no member list (6 pages) |
11 April 2011 | Annual return made up to 3 April 2011 no member list (6 pages) |
11 April 2011 | Annual return made up to 3 April 2011 no member list (6 pages) |
28 March 2011 | Appointment of Mr John Stuart as a director (2 pages) |
28 March 2011 | Appointment of Mr John Stuart as a director (2 pages) |
28 February 2011 | Termination of appointment of Peter Waters as a director (1 page) |
28 February 2011 | Termination of appointment of Peter Waters as a director (1 page) |
17 January 2011 | Termination of appointment of Annette Woolman as a director (1 page) |
17 January 2011 | Termination of appointment of Annette Woolman as a director (1 page) |
26 July 2010 | Termination of appointment of Barbara Lamb as a director (1 page) |
26 July 2010 | Termination of appointment of Barbara Lamb as a director (1 page) |
23 July 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
23 July 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
9 April 2010 | Annual return made up to 3 April 2010 no member list (6 pages) |
9 April 2010 | Annual return made up to 3 April 2010 no member list (6 pages) |
9 April 2010 | Annual return made up to 3 April 2010 no member list (6 pages) |
16 March 2010 | Termination of appointment of Alfred Loose as a director (1 page) |
16 March 2010 | Termination of appointment of Alfred Loose as a director (1 page) |
12 February 2010 | Appointment of Christopher John Veale Darlington as a director (3 pages) |
12 February 2010 | Appointment of Christopher John Veale Darlington as a director (3 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
8 October 2009 | Director's details changed for Jeffrey Noble Wilson on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Annette Woolman on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jeffrey Noble Wilson on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Peter Waters on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Linda Teresa Tyrrell on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Linda Teresa Tyrrell on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Alfred Loose on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Alfred Loose on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Robert Frank Kay on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Robert Frank Kay on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Peter Waters on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Jane Thorne Pummell on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Jane Thorne Pummell on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Barbara Joan Lamb on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Barbara Joan Lamb on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Robert Frank Kay on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Linda Teresa Tyrrell on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Annette Woolman on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Barbara Joan Lamb on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Peter Waters on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Annette Woolman on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Alfred Loose on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Jane Thorne Pummell on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Jeffrey Noble Wilson on 8 October 2009 (2 pages) |
24 August 2009 | Appointment Terminated Director rosemary evans (1 page) |
24 August 2009 | Appointment terminated director rosemary evans (1 page) |
10 August 2009 | Appointment Terminated Director lynn green (1 page) |
10 August 2009 | Appointment terminated director lynn green (1 page) |
6 April 2009 | Annual return made up to 03/04/09 (5 pages) |
6 April 2009 | Annual return made up to 03/04/09 (5 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
1 December 2008 | Appointment Terminated Director samuel abramian (1 page) |
1 December 2008 | Appointment terminated director samuel abramian (1 page) |
27 November 2008 | Appointment Terminated Director ann kennell (1 page) |
27 November 2008 | Appointment terminated director ann kennell (1 page) |
11 August 2008 | Director appointed rosemary frances evans (2 pages) |
11 August 2008 | Director appointed annette woolman (2 pages) |
11 August 2008 | Director appointed annette woolman (2 pages) |
11 August 2008 | Director appointed rosemary frances evans (2 pages) |
31 July 2008 | Appointment terminated director harold codd (1 page) |
31 July 2008 | Secretary appointed jane thorne pummell (2 pages) |
31 July 2008 | Appointment Terminated Director harold codd (1 page) |
31 July 2008 | Appointment Terminated Secretary mary green (1 page) |
31 July 2008 | Secretary appointed jane thorne pummell (2 pages) |
31 July 2008 | Appointment terminated secretary mary green (1 page) |
10 April 2008 | Annual return made up to 03/04/08 (5 pages) |
10 April 2008 | Annual return made up to 03/04/08 (5 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Director resigned (1 page) |
3 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
3 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
10 April 2007 | Annual return made up to 03/04/07 (3 pages) |
10 April 2007 | Annual return made up to 03/04/07 (3 pages) |
11 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
11 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
12 April 2006 | Annual return made up to 03/04/06 (2 pages) |
12 April 2006 | Annual return made up to 03/04/06 (2 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
3 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
22 April 2005 | Annual return made up to 03/04/05
|
22 April 2005 | Annual return made up to 03/04/05 (3 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
22 April 2004 | Annual return made up to 03/04/04 (4 pages) |
22 April 2004 | Annual return made up to 03/04/04 (4 pages) |
10 January 2004 | Registered office changed on 10/01/04 from: 24 ebury road rickmansworth hertfordshire WD3 1BN (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: 24 ebury road rickmansworth hertfordshire WD3 1BN (1 page) |
29 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
29 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
18 April 2003 | Annual return made up to 03/04/03 (4 pages) |
18 April 2003 | Annual return made up to 03/04/03 (4 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: basing house 46 high street rickmansworth hertfordshire WD3 1HP (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: basing house 46 high street rickmansworth hertfordshire WD3 1HP (1 page) |
23 January 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
23 January 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
23 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
3 April 2002 | Incorporation (40 pages) |
3 April 2002 | Incorporation (40 pages) |