Broxbourne
Hertfordshire
EN10 7LT
Director Name | Mr Peter John Mack |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2003(same day as company formation) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 41 Saint Davids Drive Broxbourne Hertfordshire EN10 7LT |
Secretary Name | Mr Peter John Mack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2003(1 day after company formation) |
Appointment Duration | 15 years, 2 months (closed 24 July 2018) |
Role | System Manager |
Country of Residence | England |
Correspondence Address | 41 Saint Davids Drive Broxbourne Hertfordshire EN10 7LT |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Registered Address | Conduit House Conduit Lane Hoddesdon Hertfordshire EN11 8EP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
1 at £1 | Mr John Henry Mack 50.00% Ordinary |
---|---|
1 at £1 | Mr Peter John Mack 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,503 |
Cash | £918 |
Current Liabilities | £1,540 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 November 2003 | Delivered on: 12 November 2003 Satisfied on: 5 April 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78 egerton park rock ferry wirral. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
22 October 2003 | Delivered on: 6 November 2003 Satisfied on: 5 April 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2018 | Application to strike the company off the register (2 pages) |
31 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
5 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Director's details changed for John Henry Mack on 5 June 2013 (2 pages) |
10 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Director's details changed for John Henry Mack on 5 June 2013 (2 pages) |
10 June 2013 | Director's details changed for John Henry Mack on 5 June 2013 (2 pages) |
10 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (13 pages) |
12 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (13 pages) |
12 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (13 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (13 pages) |
15 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (13 pages) |
15 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (13 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (10 pages) |
4 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (10 pages) |
4 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (10 pages) |
22 December 2009 | Registered office address changed from 41 Saint Davids Drive Broxbourne Hertfordshire EN10 7LT on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from 41 Saint Davids Drive Broxbourne Hertfordshire EN10 7LT on 22 December 2009 (1 page) |
18 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
21 July 2008 | Return made up to 06/05/08; no change of members (7 pages) |
21 July 2008 | Return made up to 06/05/08; no change of members (7 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
24 October 2007 | Return made up to 06/05/07; no change of members
|
24 October 2007 | Return made up to 06/05/07; no change of members
|
20 July 2006 | Return made up to 06/05/06; full list of members (7 pages) |
20 July 2006 | Return made up to 06/05/06; full list of members (7 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
10 June 2005 | Return made up to 06/05/05; full list of members (7 pages) |
10 June 2005 | Return made up to 06/05/05; full list of members (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
8 June 2004 | Return made up to 06/05/04; full list of members
|
8 June 2004 | Return made up to 06/05/04; full list of members
|
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
18 May 2003 | New secretary appointed (2 pages) |
18 May 2003 | Secretary resigned (1 page) |
18 May 2003 | New secretary appointed (2 pages) |
18 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Incorporation (15 pages) |
6 May 2003 | Incorporation (15 pages) |