Potters Bar
Hertfordshire
EN6 2JD
Secretary Name | The Finance And Industrial Trust Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2011(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 22 May 2018) |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Arthur Phillip Newton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stoodleigh House Barnstaple Cross Crediton Devon EX17 2EP |
Director Name | Mrs Jeanete Mary Newton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stoodleigh House Barnstaple Cross Crediton Devon EX17 2EP |
Secretary Name | Mrs Jeanete Mary Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stoodleigh House Barnstaple Cross Crediton Devon EX17 2EP |
Director Name | Mr Paul Andrew Boult |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 December 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 2 Tithebarn Copse Monkerton Exeter Devon EX1 3XP |
Secretary Name | Mr Paul Andrew Boult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 2 Tithebarn Copse Monkerton Exeter Devon EX1 3XP |
Director Name | Mr Richard Stanley Newcombe |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Courtenay Park Road Newton Abbot Devon TQ12 2HB |
Director Name | Mr James Dominic Gaisford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Courtenay Park Newton Abbot Devon TQ12 2HB |
Director Name | Mr Andrew David Shaw |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Courtenay Park Newton Abbot Devon TQ12 2HB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | trenovissick.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01363 774010 |
Telephone region | Crediton |
Registered Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | Ro Trading Limited 100.00% Ordinary |
---|
Latest Accounts | 3 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
19 February 2004 | Delivered on: 26 February 2004 Satisfied on: 21 January 2011 Persons entitled: Arthur Philip Newton and Jeanette Mary Newton Classification: Debenture Secured details: £143,000 due or to become due from the company to the chargee. Particulars: Company's property and assets. Fully Satisfied |
---|
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2018 | Application to strike the company off the register (3 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
17 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
8 January 2017 | Registered office address changed from Hamlyn House Ground Floor Mardle Way Buckfastleigh Devon TQ11 0NS England to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 8 January 2017 (1 page) |
8 January 2017 | Registered office address changed from Hamlyn House Ground Floor Mardle Way Buckfastleigh Devon TQ11 0NS England to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 8 January 2017 (1 page) |
22 November 2016 | Full accounts made up to 3 April 2016 (14 pages) |
22 November 2016 | Full accounts made up to 3 April 2016 (14 pages) |
22 March 2016 | Registered office address changed from 20 Courtenay Park Newton Abbot Devon TQ12 2HB to Hamlyn House Ground Floor Mardle Way Buckfastleigh Devon TQ11 0NS on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from 20 Courtenay Park Newton Abbot Devon TQ12 2HB to Hamlyn House Ground Floor Mardle Way Buckfastleigh Devon TQ11 0NS on 22 March 2016 (1 page) |
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
26 November 2015 | Full accounts made up to 5 April 2015 (15 pages) |
26 November 2015 | Full accounts made up to 5 April 2015 (15 pages) |
20 November 2015 | Termination of appointment of Andrew David Shaw as a director on 20 October 2015 (1 page) |
20 November 2015 | Termination of appointment of Andrew David Shaw as a director on 20 October 2015 (1 page) |
23 June 2015 | Termination of appointment of James Dominic Gaisford as a director on 22 May 2015 (1 page) |
23 June 2015 | Termination of appointment of James Dominic Gaisford as a director on 22 May 2015 (1 page) |
12 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
25 November 2014 | Full accounts made up to 6 April 2014 (13 pages) |
25 November 2014 | Full accounts made up to 6 April 2014 (13 pages) |
25 November 2014 | Full accounts made up to 6 April 2014 (13 pages) |
21 October 2014 | Registered office address changed from Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD England to 20 Courtenay Park Newton Abbot Devon TQ12 2HB on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD England to 20 Courtenay Park Newton Abbot Devon TQ12 2HB on 21 October 2014 (1 page) |
13 October 2014 | Registered office address changed from C/O James Gaisford 20 Courtenay Park Road Newton Abbot Devon TQ12 2HB to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from C/O James Gaisford 20 Courtenay Park Road Newton Abbot Devon TQ12 2HB to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 13 October 2014 (1 page) |
9 October 2014 | Appointment of Mr Edward Thomas Morton Rowlandson as a director on 1 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Edward Thomas Morton Rowlandson as a director on 1 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Edward Thomas Morton Rowlandson as a director on 1 October 2014 (2 pages) |
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 October 2013 | Accounts for a small company made up to 24 March 2013 (5 pages) |
8 October 2013 | Accounts for a small company made up to 24 March 2013 (5 pages) |
8 August 2013 | Appointment of Mr Andrew David Shaw as a director (2 pages) |
8 August 2013 | Termination of appointment of Richard Newcombe as a director (1 page) |
8 August 2013 | Termination of appointment of Richard Newcombe as a director (1 page) |
8 August 2013 | Appointment of Mr Andrew David Shaw as a director (2 pages) |
10 January 2013 | Auditor's resignation (1 page) |
10 January 2013 | Auditor's resignation (1 page) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Accounts for a small company made up to 25 March 2012 (6 pages) |
29 August 2012 | Accounts for a small company made up to 25 March 2012 (6 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Termination of appointment of Paul Boult as a director (1 page) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Termination of appointment of Paul Boult as a director (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 May 2011 | Registered office address changed from 4 Market Street Crediton Devon EX17 2AJ on 26 May 2011 (1 page) |
26 May 2011 | Appointment of Mr James Dominic Gaisford as a director (2 pages) |
26 May 2011 | Appointment of The Finance and Industrial Trust Limited as a secretary (2 pages) |
26 May 2011 | Appointment of Mr Richard Stanley Newcombe as a director (2 pages) |
26 May 2011 | Termination of appointment of Paul Boult as a secretary (1 page) |
26 May 2011 | Appointment of The Finance and Industrial Trust Limited as a secretary (2 pages) |
26 May 2011 | Termination of appointment of Paul Boult as a secretary (1 page) |
26 May 2011 | Appointment of Mr Richard Stanley Newcombe as a director (2 pages) |
26 May 2011 | Appointment of Mr James Dominic Gaisford as a director (2 pages) |
26 May 2011 | Registered office address changed from 4 Market Street Crediton Devon EX17 2AJ on 26 May 2011 (1 page) |
19 April 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
19 April 2011 | Termination of appointment of Jeanete Newton as a director (1 page) |
19 April 2011 | Termination of appointment of Jeanete Newton as a director (1 page) |
19 April 2011 | Termination of appointment of Arthur Newton as a director (1 page) |
19 April 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
19 April 2011 | Termination of appointment of Arthur Newton as a director (1 page) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Paul Andrew Boult on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Jeanete Mary Newton on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Jeanete Mary Newton on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Arthur Phillip Newton on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Paul Andrew Boult on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Paul Andrew Boult on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Arthur Phillip Newton on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Jeanete Mary Newton on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Arthur Phillip Newton on 7 January 2010 (2 pages) |
5 April 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
5 April 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
10 June 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
10 June 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
7 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
7 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
2 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
12 July 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
23 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
23 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
2 August 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
2 August 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
6 January 2006 | Return made up to 07/01/06; full list of members (7 pages) |
6 January 2006 | Return made up to 07/01/06; full list of members (7 pages) |
12 October 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
12 October 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
6 January 2005 | Return made up to 07/01/05; full list of members
|
6 January 2005 | Return made up to 07/01/05; full list of members
|
26 February 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Ad 29/01/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
11 February 2004 | Ad 29/01/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | New secretary appointed (2 pages) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Incorporation (20 pages) |
7 January 2004 | Incorporation (20 pages) |