Hoddesdon
Hertfordshire
EN11 0EL
Director Name | Steven Wilde |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(1 month after company formation) |
Appointment Duration | 14 years, 11 months (closed 06 June 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Langley Farm Cottage Langley Green Essex CO5 9RL |
Secretary Name | Lesley Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(1 month after company formation) |
Appointment Duration | 14 years, 11 months (closed 06 June 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Estfeld Close Hoddesdon Hertfordshire EN11 0EL |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Philip Hall |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 April 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Apartment 647 7 Hanover House St Georges Wharf London SW8 2JA |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
20 at £1 | Lesley Carter 66.67% Ordinary |
---|---|
10 at £1 | Steven Wilde 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,688 |
Cash | £15,187 |
Current Liabilities | £18,816 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2017 | Application to strike the company off the register (3 pages) |
8 March 2017 | Application to strike the company off the register (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
30 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 July 2014 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to 167 Turners Hill Cheshunt Herts EN8 9BH on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to 167 Turners Hill Cheshunt Herts EN8 9BH on 18 July 2014 (1 page) |
18 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Steven Wilde on 28 May 2014 (2 pages) |
18 July 2014 | Director's details changed for Steven Wilde on 28 May 2014 (2 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
1 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders
|
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 September 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Termination of appointment of Philip Hall as a director (1 page) |
4 May 2011 | Termination of appointment of Philip Hall as a director (1 page) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 July 2010 | Director's details changed for Steven Wilde on 28 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Philip Hall on 28 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Lesley Carter on 28 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Lesley Carter on 28 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Philip Hall on 28 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Steven Wilde on 28 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 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) |
2 July 2009 | Return made up to 28/05/09; full list of members (4 pages) |
2 July 2009 | Return made up to 28/05/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
23 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 July 2006 | Return made up to 28/05/06; full list of members (3 pages) |
19 July 2006 | Return made up to 28/05/06; full list of members (3 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 July 2005 | Return made up to 28/05/05; full list of members (7 pages) |
22 July 2005 | Return made up to 28/05/05; full list of members (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
15 June 2004 | Ad 01/06/03--------- £ si 29@1 (3 pages) |
15 June 2004 | Return made up to 28/05/04; full list of members
|
15 June 2004 | Return made up to 28/05/04; full list of members
|
15 June 2004 | Ad 01/06/03--------- £ si 29@1 (3 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
12 September 2003 | Return made up to 28/05/03; full list of members
|
12 September 2003 | Return made up to 28/05/03; full list of members
|
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
28 May 2002 | Incorporation (16 pages) |
28 May 2002 | Incorporation (16 pages) |