Sarratt
Rickmansworth
Hertfordshire
WD3 6BS
Director Name | Mr David Ian Roberts |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinehurst Friary Road Ascot SL5 9HD |
Secretary Name | Mr Gareth Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2007(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Soke Road Newborough Peterborough Cambridgeshire PE6 7QT |
Secretary Name | Mr David Alexander Duncan Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Castlenau Gardens Arundel Terrace London SW13 9DU |
Director Name | Mr John Anthony Andrews |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Jays 38 Highfield Road Bickley Kent BR1 2JW |
Director Name | Mr Andrew Raymond Haines |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 24 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shieling Links Road Bramley Surrey GU5 0AL |
Secretary Name | Mr John Anthony Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Jays 38 Highfield Road Bickley Kent BR1 2JW |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 2nd Floor Davis House Robert Street Croydon Surrey CR0 1QQ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £603 |
Net Worth | £744,185 |
Cash | £3,593 |
Current Liabilities | £2,809,583 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2011 | Final Gazette dissolved following liquidation (1 page) |
20 April 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 April 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 4 January 2011 (5 pages) |
8 February 2011 | Liquidators statement of receipts and payments to 4 January 2011 (5 pages) |
8 February 2011 | Liquidators statement of receipts and payments to 4 January 2011 (5 pages) |
12 January 2010 | Declaration of solvency (3 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Appointment of a voluntary liquidator (1 page) |
12 January 2010 | Declaration of solvency (3 pages) |
12 January 2010 | Appointment of a voluntary liquidator (1 page) |
12 January 2010 | Resolutions
|
6 January 2010 | Registered office address changed from 25 Gosfield Street London W1W 6HQ on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 25 Gosfield Street London W1W 6HQ on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 25 Gosfield Street London W1W 6HQ on 6 January 2010 (1 page) |
1 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
9 June 2008 | Director's Change of Particulars / clifford quayle / 31/01/2008 / HouseName/Number was: , now: little sarratt hall; Street was: the old forge, now: moore lane; Area was: the green sarratt, now: sarratt; Post Code was: WD3 6BR, now: WD3 6BS; Country was: , now: united kingdom (1 page) |
9 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
9 June 2008 | Director's change of particulars / clifford quayle / 31/01/2008 (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Secretary resigned;director resigned (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Secretary resigned;director resigned (1 page) |
27 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
10 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
21 December 2006 | Particulars of mortgage/charge (14 pages) |
21 December 2006 | Particulars of mortgage/charge (14 pages) |
31 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
31 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
22 June 2006 | Particulars of mortgage/charge (9 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
22 June 2006 | Particulars of mortgage/charge (9 pages) |
14 June 2005 | Return made up to 09/06/05; full list of members
|
14 June 2005 | Return made up to 09/06/05; full list of members (3 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 February 2005 | Particulars of mortgage/charge (11 pages) |
3 February 2005 | Particulars of mortgage/charge (11 pages) |
14 December 2004 | Particulars of mortgage/charge (11 pages) |
14 December 2004 | Particulars of mortgage/charge (11 pages) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
5 October 2004 | Particulars of mortgage/charge (11 pages) |
5 October 2004 | Particulars of mortgage/charge (11 pages) |
1 July 2004 | Particulars of mortgage/charge (11 pages) |
1 July 2004 | Particulars of mortgage/charge (11 pages) |
22 June 2004 | Return made up to 09/06/04; full list of members (8 pages) |
22 June 2004 | Return made up to 09/06/04; full list of members (8 pages) |
4 June 2004 | Particulars of mortgage/charge (19 pages) |
4 June 2004 | Particulars of mortgage/charge (19 pages) |
25 May 2004 | Particulars of mortgage/charge (11 pages) |
25 May 2004 | Particulars of mortgage/charge (11 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
16 April 2004 | Director's particulars changed (1 page) |
16 April 2004 | Director's particulars changed (1 page) |
3 April 2004 | Particulars of mortgage/charge (4 pages) |
3 April 2004 | Particulars of mortgage/charge (4 pages) |
25 March 2004 | Particulars of mortgage/charge (4 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (4 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (7 pages) |
4 March 2004 | Particulars of mortgage/charge (7 pages) |
4 March 2004 | Particulars of mortgage/charge (7 pages) |
4 March 2004 | Particulars of mortgage/charge (7 pages) |
28 February 2004 | Particulars of mortgage/charge (4 pages) |
28 February 2004 | Particulars of mortgage/charge (4 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (7 pages) |
20 February 2004 | Particulars of mortgage/charge (7 pages) |
17 December 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
17 December 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
5 December 2003 | New secretary appointed;new director appointed (2 pages) |
5 December 2003 | New secretary appointed;new director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Director's particulars changed (1 page) |
8 October 2003 | Particulars of mortgage/charge (4 pages) |
8 October 2003 | Particulars of mortgage/charge (4 pages) |
25 September 2003 | Particulars of mortgage/charge (5 pages) |
25 September 2003 | Particulars of mortgage/charge (5 pages) |
17 September 2003 | Particulars of mortgage/charge (6 pages) |
17 September 2003 | Particulars of mortgage/charge (5 pages) |
17 September 2003 | Particulars of mortgage/charge (5 pages) |
17 September 2003 | Particulars of mortgage/charge (5 pages) |
17 September 2003 | Particulars of mortgage/charge (5 pages) |
17 September 2003 | Particulars of mortgage/charge (5 pages) |
17 September 2003 | Particulars of mortgage/charge (5 pages) |
17 September 2003 | Particulars of mortgage/charge (6 pages) |
17 September 2003 | Particulars of mortgage/charge (5 pages) |
17 September 2003 | Particulars of mortgage/charge (5 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (5 pages) |
29 August 2003 | Particulars of mortgage/charge (5 pages) |
29 August 2003 | Particulars of mortgage/charge (5 pages) |
29 August 2003 | Particulars of mortgage/charge (11 pages) |
29 August 2003 | Particulars of mortgage/charge (11 pages) |
29 August 2003 | Particulars of mortgage/charge (5 pages) |
29 August 2003 | Particulars of mortgage/charge (5 pages) |
29 August 2003 | Particulars of mortgage/charge (5 pages) |
28 August 2003 | Particulars of mortgage/charge (4 pages) |
28 August 2003 | Particulars of mortgage/charge (4 pages) |
28 August 2003 | Particulars of mortgage/charge (4 pages) |
28 August 2003 | Particulars of mortgage/charge (4 pages) |
28 August 2003 | Particulars of mortgage/charge (4 pages) |
28 August 2003 | Particulars of mortgage/charge (4 pages) |
28 August 2003 | Particulars of mortgage/charge (4 pages) |
28 August 2003 | Particulars of mortgage/charge (4 pages) |
28 August 2003 | Particulars of mortgage/charge (4 pages) |
28 August 2003 | Particulars of mortgage/charge (4 pages) |
28 August 2003 | Particulars of mortgage/charge (4 pages) |
28 August 2003 | Particulars of mortgage/charge (4 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: edinburgh house first floor 40 great portland street london W1W 7LZ (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: edinburgh house first floor 40 great portland street london W1W 7LZ (1 page) |
17 July 2003 | New director appointed (3 pages) |
17 July 2003 | New director appointed (3 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New director appointed (4 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | New director appointed (4 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: 31 corsham street london N1 6DR (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 31 corsham street london N1 6DR (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
9 June 2003 | Incorporation (18 pages) |
9 June 2003 | Incorporation (18 pages) |