High Park, All Stretton
Church Stretton
Shropshire
SY6 6LW
Wales
Secretary Name | Bridget Gillian Naylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Villa Farm High Park, All Stretton Church Stretton Shropshire SY6 6LW Wales |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Net Worth | -£6,048 |
Current Liabilities | £246,353 |
Latest Accounts | 30 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 July |
2 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2017 | Final Gazette dissolved following liquidation (1 page) |
2 December 2016 | Notice of final account prior to dissolution (1 page) |
2 December 2016 | Notice of final account prior to dissolution (1 page) |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
31 March 2015 | Insolvency:liquidators annual progress report to 20/01/2015 (8 pages) |
31 March 2015 | Insolvency:liquidators annual progress report to 20/01/2015 (8 pages) |
26 March 2014 | Insolvency:liquidator's progress report 21/01/13- 20/10/14 (8 pages) |
26 March 2014 | Insolvency:liquidator's progress report 21/01/13- 20/10/14 (8 pages) |
4 March 2013 | Insolvency:annual progress report (9 pages) |
4 March 2013 | Insolvency:annual progress report (9 pages) |
29 February 2012 | Insolvency:liq annual progress report/compulsory liq/21/01/2011-20/01/2012 (10 pages) |
29 February 2012 | Insolvency:liq annual progress report/compulsory liq/21/01/2011-20/01/2012 (10 pages) |
10 February 2011 | Appointment of a liquidator (1 page) |
10 February 2011 | Registered office address changed from Unit 1 Villa Farm Barns Villa Farm All Stretton Shropshire SY6 6LW on 10 February 2011 (2 pages) |
10 February 2011 | Appointment of a liquidator (1 page) |
10 February 2011 | Registered office address changed from Unit 1 Villa Farm Barns Villa Farm All Stretton Shropshire SY6 6LW on 10 February 2011 (2 pages) |
22 December 2010 | Order of court to wind up (3 pages) |
22 December 2010 | Order of court to wind up (3 pages) |
25 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
7 September 2009 | Registered office changed on 07/09/2009 from villa farm, high park all stretton church stretton shropshire SY6 6LW (2 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from villa farm, high park all stretton church stretton shropshire SY6 6LW (2 pages) |
16 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
16 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 July 2008 (5 pages) |
23 October 2008 | Return made up to 28/04/08; full list of members (3 pages) |
23 October 2008 | Return made up to 28/04/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 July 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 July 2007 (4 pages) |
1 August 2007 | Return made up to 28/04/07; full list of members (2 pages) |
1 August 2007 | Return made up to 28/04/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 July 2006 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 July 2006 (4 pages) |
31 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
31 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 July 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 July 2005 (5 pages) |
2 June 2005 | Return made up to 28/04/05; full list of members (6 pages) |
2 June 2005 | Return made up to 28/04/05; full list of members (6 pages) |
1 April 2005 | Accounting reference date extended from 30/04/05 to 30/07/05 (1 page) |
1 April 2005 | Accounting reference date extended from 30/04/05 to 30/07/05 (1 page) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Incorporation (9 pages) |
28 April 2004 | Incorporation (9 pages) |