Rickmansworth
Hertfordshire
WD3 1DE
Secretary Name | Park Farm Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 May 2011(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 28 March 2017) |
Correspondence Address | Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP |
Director Name | Barry Martyn Spencer |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Status Enquiries |
Correspondence Address | Legacy Centre Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH |
Secretary Name | Michelle Karen Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 233 Fernside Avenue Feltham Middlesex TW13 7BQ |
Secretary Name | Adrian Dominic Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2006(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 May 2011) |
Role | Company Director |
Correspondence Address | 75 Vicarage Road Sunbury On Thames Middlesex TW16 7QD |
Registered Address | 23 Church Street Rickmansworth Hertfordshire WD3 1DE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Deborah Louise Matthias 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 May 2014 | Appointment of Ms Deborah Louise Matthias as a director (2 pages) |
13 May 2014 | Director's details changed for Ms Deborah Louise Matthias on 13 May 2014 (2 pages) |
13 May 2014 | Termination of appointment of Barry Spencer as a director (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
24 June 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP on 1 October 2012 (1 page) |
12 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
20 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
24 May 2011 | Termination of appointment of Adrian Stanton as a secretary (1 page) |
24 May 2011 | Director's details changed for Barry Martyn Spencer on 24 May 2011 (2 pages) |
24 May 2011 | Appointment of Park Farm Company Secretaries Limited as a secretary (2 pages) |
15 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Director's change of particulars / barry spencer / 30/09/2009 (1 page) |
1 September 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
4 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
28 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
28 November 2007 | Secretary resigned (1 page) |
16 November 2007 | New secretary appointed (1 page) |
20 July 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: the clock house, 87 paines lane pinner middlesex HA5 3BZ (1 page) |
9 January 2007 | Return made up to 13/10/06; full list of members (2 pages) |
13 October 2005 | Incorporation (14 pages) |