Borehamwood
Hertfordshire
WD6 5XX
Director Name | Mr Christopher John Schwick |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 1 month (closed 21 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Horizons Studio Way Borehamwood Hertfordshire WD6 5XX |
Director Name | Mr Anthony William Dreyer |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2003(2 months, 1 week after company formation) |
Appointment Duration | 9 years (closed 21 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | New Horizons Studio Way Borehamwood Hertfordshire WD6 5XX |
Secretary Name | Mr Anthony William Dreyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2003(2 months, 1 week after company formation) |
Appointment Duration | 9 years (closed 21 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | New Horizons Studio Way Borehamwood Hertfordshire WD6 5XX |
Director Name | Mr Mark James Diskin |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2004(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 21 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Horizons Studio Way Borehamwood Hertfordshire WD6 5XX |
Director Name | Simon Paul Mills |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 2004) |
Role | Operations Director |
Correspondence Address | 51 Waxwell Lane Pinner Middlesex HA5 3EJ |
Secretary Name | William Honeyball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tenby Croft Appleby Street Cheshunt Hertfordshire EN7 6PU |
Director Name | Peter William Scott |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 February 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Green Shutters 619 Uxbridge Road Pinner Middlesex HA5 4SN |
Director Name | Ronald James Young |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 August 2007) |
Role | Fca |
Correspondence Address | 27 Manor Road Cheam Surrey SM2 7AG |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
68.4k at 1 | William Brian Honeyball 7.69% Ordinary |
---|---|
47k at 1 | White Clarke Group Limited 5.29% Ordinary |
41.2k at 1 | Peter William Scott 4.63% Ordinary |
40.3k at 1 | Christopher John Schwick 4.53% Ordinary |
40k at 1 | Christopher John Schwick 4.50% Ordinary |
329.3k at 1 | Christopher John Schwick 37.04% Ordinary |
24.9k at 1 | White Clarke Group Limited 2.80% Ordinary |
20k at 1 | Simon Paul Mills 2.25% Ordinary |
156.5k at 1 | White Clarke Group Limited 17.60% Ordinary |
95k at 1 | William Brian Honeyball 10.68% Ordinary |
10.3k at 1 | Anthony William Dreyer 1.16% Ordinary |
8.4k at 1 | William Brian Honeyball 0.94% Ordinary |
5k at 1 | Peter William Scott 0.57% Ordinary |
1.5k at 1 | Mark Diskin 0.17% Ordinary |
1.3k at 1 | Anthony William Dreyer 0.14% Ordinary |
183 at 1 | Mark Diskin 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,969 |
Cash | £6,308 |
Current Liabilities | £263,721 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2012 | Final Gazette dissolved following liquidation (1 page) |
21 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
21 February 2012 | Liquidators' statement of receipts and payments to 14 February 2012 (14 pages) |
21 February 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
21 February 2012 | Liquidators' statement of receipts and payments to 14 February 2012 (14 pages) |
21 February 2012 | Liquidators statement of receipts and payments to 14 February 2012 (14 pages) |
4 January 2012 | Liquidators' statement of receipts and payments to 19 December 2011 (20 pages) |
4 January 2012 | Liquidators statement of receipts and payments to 19 December 2011 (20 pages) |
4 January 2012 | Liquidators' statement of receipts and payments to 19 December 2011 (20 pages) |
29 December 2010 | Statement of affairs with form 4.19 (7 pages) |
29 December 2010 | Appointment of a voluntary liquidator (1 page) |
29 December 2010 | Statement of affairs with form 4.19 (7 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
29 December 2010 | Appointment of a voluntary liquidator (1 page) |
30 November 2010 | Registered office address changed from Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF on 30 November 2010 (2 pages) |
30 November 2010 | Registered office address changed from Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF on 30 November 2010 (2 pages) |
24 August 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (11 pages) |
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (11 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Register inspection address has been changed (1 page) |
22 October 2009 | Secretary's details changed for Mr Anthony William Dreyer on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Anthony William Dreyer on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for William Honeyball on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mark James Diskin on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Christopher John Schwick on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Anthony William Dreyer on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mark James Diskin on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Anthony William Dreyer on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for William Honeyball on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Christopher John Schwick on 22 October 2009 (2 pages) |
6 August 2009 | Ad 29/06/09 gbp si 35000@1=35000 gbp ic 854188/889188 (2 pages) |
6 August 2009 | Ad 29/06/09\gbp si 35000@1=35000\gbp ic 854188/889188\ (2 pages) |
25 June 2009 | Ad 17/06/09-19/06/09 gbp si 100000@1=100000 gbp ic 754188/854188 (2 pages) |
25 June 2009 | Ad 17/06/09-19/06/09\gbp si 100000@1=100000\gbp ic 754188/854188\ (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 April 2009 | Return made up to 12/03/09; full list of members (9 pages) |
28 April 2009 | Return made up to 12/03/09; full list of members (9 pages) |
27 April 2009 | Ad 01/06/08-20/11/08\gbp si 127000@1=127000\gbp ic 627188/754188\ (4 pages) |
27 April 2009 | Notice of assignment of name or new name to shares (1 page) |
27 April 2009 | Notice of assignment of name or new name to shares (1 page) |
27 April 2009 | Ad 01/06/08-20/11/08 gbp si 127000@1=127000 gbp ic 627188/754188 (4 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 March 2008 | Return made up to 12/03/08; full list of members (7 pages) |
29 March 2008 | Return made up to 12/03/08; full list of members (7 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
20 March 2007 | Return made up to 12/03/07; full list of members (5 pages) |
20 March 2007 | Return made up to 12/03/07; full list of members (5 pages) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 November 2006 | Ad 01/09/06--------- £ si 120000@1=120000 £ ic 507188/627188 (2 pages) |
22 November 2006 | Ad 01/09/06--------- £ si 120000@1=120000 £ ic 507188/627188 (2 pages) |
16 September 2006 | Particulars of mortgage/charge (4 pages) |
16 September 2006 | Particulars of mortgage/charge (4 pages) |
24 April 2006 | Return made up to 12/03/06; full list of members (5 pages) |
24 April 2006 | Return made up to 12/03/06; full list of members (5 pages) |
4 January 2006 | Particulars of mortgage/charge (7 pages) |
4 January 2006 | Particulars of mortgage/charge (7 pages) |
29 December 2005 | Ad 22/11/05--------- £ si 100000@1=100000 £ ic 407188/507188 (3 pages) |
29 December 2005 | Ad 22/11/05--------- £ si 100000@1=100000 £ ic 407188/507188 (3 pages) |
18 November 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
18 November 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: c/o cartner & co 47 sandy lodge way northwood middlesex HA6 2AR (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: c/o cartner & co 47 sandy lodge way northwood middlesex HA6 2AR (1 page) |
29 March 2005 | Return made up to 12/03/05; full list of members (9 pages) |
29 March 2005 | Return made up to 12/03/05; full list of members (9 pages) |
13 January 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
13 January 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
10 November 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
10 November 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
27 August 2004 | Ad 16/07/04--------- £ si 92188@1=92188 £ ic 315000/407188 (3 pages) |
27 August 2004 | Ad 16/07/04--------- £ si 92188@1=92188 £ ic 315000/407188 (3 pages) |
30 March 2004 | Return made up to 12/03/04; full list of members (11 pages) |
30 March 2004 | Return made up to 12/03/04; full list of members
|
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 7-11 station road reading berkshire RG1 1LG (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 7-11 station road reading berkshire RG1 1LG (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: pinnacle place 1 elstree way borehamwood hertfordshire WD6 1NH (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: pinnacle place 1 elstree way borehamwood hertfordshire WD6 1NH (1 page) |
17 February 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
17 February 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 7-11 station road reading berkshire RG11 1LG (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 7-11 station road reading berkshire RG11 1LG (1 page) |
26 August 2003 | Ad 26/06/03--------- £ si 314998@1=314998 £ ic 2/315000 (3 pages) |
26 August 2003 | Ad 26/06/03--------- £ si 314998@1=314998 £ ic 2/315000 (3 pages) |
23 August 2003 | Memorandum and Articles of Association (14 pages) |
23 August 2003 | Memorandum and Articles of Association (14 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Nc inc already adjusted 22/05/03 (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Nc inc already adjusted 22/05/03 (1 page) |
21 July 2003 | Resolutions
|
21 July 2003 | New director appointed (2 pages) |
1 June 2003 | New secretary appointed;new director appointed (3 pages) |
1 June 2003 | New secretary appointed;new director appointed (3 pages) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | Secretary resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (3 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New secretary appointed;new director appointed (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | New director appointed (3 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | New secretary appointed;new director appointed (2 pages) |
7 April 2003 | Company name changed fosse finance LIMITED\certificate issued on 06/04/03 (2 pages) |
7 April 2003 | Company name changed fosse finance LIMITED\certificate issued on 06/04/03 (2 pages) |
12 March 2003 | Incorporation (14 pages) |