Stanmore
Middlesex
HA7 4AW
Director Name | Roy Hyett |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Stables Wintersett Farm, Wintersett Wakefield West Yorkshire WF4 2EB |
Director Name | Mr Timothy Matthew Hyett |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Wintersett Farm Wintersett Wakefield West Yorkshire WF4 2EB |
Secretary Name | Mr Timothy Matthew Hyett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Wintersett Farm Wintersett Wakefield West Yorkshire WF4 2EB |
Director Name | Subscriber Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Secretary Name | Subscriber Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Secretary Name | TMH Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2008(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2010) |
Correspondence Address | The Farm House Wintersett Farm Wakefield West Yorkshire WF4 2EB |
Registered Address | Suite 104 28a Church Road Stanmore Middlesex HA7 4AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2012 | Compulsory strike-off action has been suspended (1 page) |
29 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 June 2012 | Compulsory strike-off action has been suspended (1 page) |
23 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | Registered office address changed from Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW England on 6 December 2011 (1 page) |
6 December 2011 | Termination of appointment of Timothy Matthew Hyett as a director on 15 November 2011 (1 page) |
6 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders Statement of capital on 2011-12-06
|
6 December 2011 | Appointment of Ms Angelica Honey Harte as a director on 5 November 2011 (2 pages) |
6 December 2011 | Termination of appointment of Timothy Matthew Hyett as a director on 15 November 2011 (1 page) |
6 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders Statement of capital on 2011-12-06
|
6 December 2011 | Registered office address changed from Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW England on 6 December 2011 (1 page) |
6 December 2011 | Termination of appointment of Timothy Hyett as a director (1 page) |
6 December 2011 | Registered office address changed from Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW England on 6 December 2011 (1 page) |
6 December 2011 | Appointment of Ms Angelica Honey Harte as a director (2 pages) |
6 December 2011 | Termination of appointment of Timothy Hyett as a director (1 page) |
24 March 2011 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
24 March 2011 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
23 February 2011 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
23 February 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
23 February 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
23 February 2011 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
22 February 2011 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
22 February 2011 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2010 | Termination of appointment of Tmh Consulting Limited as a secretary (1 page) |
31 March 2010 | Registered office address changed from the Farmhouse Wintersett Farm Wintersett Wakefield West Yorkshire WF4 2EB on 31 March 2010 (1 page) |
31 March 2010 | Annual return made up to 17 March 2009 with a full list of shareholders (3 pages) |
31 March 2010 | Annual return made up to 17 March 2009 with a full list of shareholders (3 pages) |
31 March 2010 | Registered office address changed from The Farmhouse Wintersett Farm Wintersett Wakefield West Yorkshire WF4 2EB on 31 March 2010 (1 page) |
31 March 2010 | Termination of appointment of Tmh Consulting Limited as a secretary (1 page) |
22 May 2009 | Compulsory strike-off action has been suspended (1 page) |
22 May 2009 | Compulsory strike-off action has been suspended (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2008 | Return made up to 17/03/08; full list of members (3 pages) |
23 October 2008 | Return made up to 17/03/08; full list of members (3 pages) |
24 June 2008 | Secretary appointed tmh consulting LIMITED (2 pages) |
24 June 2008 | Secretary appointed tmh consulting LIMITED (2 pages) |
18 June 2008 | Appointment terminated director roy hyett (1 page) |
18 June 2008 | Appointment Terminated Secretary timothy hyett (1 page) |
18 June 2008 | Appointment Terminated Director roy hyett (1 page) |
18 June 2008 | Appointment terminated secretary timothy hyett (1 page) |
7 September 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
11 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
8 September 2006 | Particulars of mortgage/charge (4 pages) |
8 September 2006 | Particulars of mortgage/charge (4 pages) |
24 May 2006 | Ad 17/03/05--------- £ si 2@1 (2 pages) |
24 May 2006 | Ad 17/03/05--------- £ si 2@1 (2 pages) |
10 May 2006 | Return made up to 17/03/06; full list of members (7 pages) |
10 May 2006 | Return made up to 17/03/06; full list of members (7 pages) |
8 May 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
8 May 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
24 April 2006 | Accounts made up to 31 March 2005 (2 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 October 2005 | Particulars of mortgage/charge (4 pages) |
6 October 2005 | Particulars of mortgage/charge (4 pages) |
21 September 2005 | Particulars of mortgage/charge (4 pages) |
21 September 2005 | Particulars of mortgage/charge (4 pages) |
14 April 2005 | Ad 17/03/05--------- £ si 2@1 (2 pages) |
14 April 2005 | Ad 17/03/05--------- £ si 2@1 (2 pages) |
13 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 53 rodney street liverpool L1 9ER (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 53 rodney street liverpool L1 9ER (1 page) |
24 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Incorporation (14 pages) |
17 March 2004 | Incorporation (14 pages) |