Little Hadham
Ware
Hertfordshire
SG11 2AY
Secretary Name | Belinda Alice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 11 May 2011) |
Role | Company Director |
Correspondence Address | Ashdene The Ford Little Hadham Ware Hertfordshire SG11 1AY |
Director Name | Kevin Bartlett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Decorator |
Correspondence Address | 65 Trapstyle Road Ware Hertfordshire SG12 0BA |
Secretary Name | Christopher Sitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Decorator |
Correspondence Address | 10 Hillside Cottages Wareside Ware Hertfordshire SG12 7RA |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(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 | 14 August 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Moore Stephens Llp 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £153,890 |
Cash | £158,542 |
Current Liabilities | £14,394 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2011 | Final Gazette dissolved following liquidation (1 page) |
11 February 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 8 February 2011 (5 pages) |
11 February 2011 | Liquidators statement of receipts and payments to 8 February 2011 (5 pages) |
11 February 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 February 2011 | Liquidators statement of receipts and payments to 8 February 2011 (5 pages) |
25 May 2010 | Registered office address changed from 23 Porters Wood St Albans Hertfordshire AL3 6PQ on 25 May 2010 (2 pages) |
25 May 2010 | Registered office address changed from 23 Porters Wood St Albans Hertfordshire AL3 6PQ on 25 May 2010 (2 pages) |
11 May 2010 | Declaration of solvency (3 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Declaration of solvency (3 pages) |
11 May 2010 | Appointment of a voluntary liquidator (1 page) |
11 May 2010 | Appointment of a voluntary liquidator (1 page) |
11 May 2010 | Resolutions
|
29 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
23 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
13 February 2009 | Director's Change of Particulars / christopher sitton / 13/02/2009 / HouseName/Number was: , now: ashdene; Street was: 10 hillside cottages, now: the ford; Area was: wareside, now: little hadham; Post Code was: SG12 7RA, now: SG11 2AY (1 page) |
13 February 2009 | Director's change of particulars / christopher sitton / 13/02/2009 (1 page) |
13 February 2009 | Secretary's Change of Particulars / belinda alice / 13/02/2009 / HouseName/Number was: , now: ashdene; Street was: 10 hillside cottages, now: the ford; Area was: wareside, now: little hadham; Post Code was: SG12 7RA, now: SG11 1AY; Country was: , now: united kingdom (1 page) |
13 February 2009 | Secretary's change of particulars / belinda alice / 13/02/2009 (1 page) |
19 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
6 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
15 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
19 October 2005 | Particulars of mortgage/charge (4 pages) |
19 October 2005 | Particulars of mortgage/charge (4 pages) |
24 August 2005 | Return made up to 14/08/05; full list of members (6 pages) |
24 August 2005 | Return made up to 14/08/05; full list of members (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
27 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: 5 executive park hatfield road st. Albans hertfordshire AL1 4TA (2 pages) |
27 September 2004 | Return made up to 14/08/04; full list of members
|
27 September 2004 | Registered office changed on 27/09/04 from: 5 executive park hatfield road st. Albans hertfordshire AL1 4TA (2 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
18 March 2004 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
31 August 2003 | Ad 29/07/03--------- £ si 998@1 (2 pages) |
31 August 2003 | Ad 29/07/03--------- £ si 998@1 (2 pages) |
31 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
31 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New secretary appointed;new director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New secretary appointed;new director appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
27 August 2002 | Director resigned (1 page) |
14 August 2002 | Incorporation (15 pages) |
14 August 2002 | Incorporation (15 pages) |