Bell Lane, Bedmond
Watford
Hertfordshire
WD5 0QS
Secretary Name | Mr Jonathan Arthur Ensor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mr John Henry Caza |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2006(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (closed 25 April 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 157 Seaview Road Wallasey Merseyside CH45 4PA Wales |
Director Name | Henry Ratcliff |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Inventor |
Correspondence Address | 6 Park Court Alexandra Drive Liverpool Merseyside L17 8TA |
Registered Address | Ludwell House, 2 Guildford Street, Chertsey Surrey KT16 9BQ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
20 at £1 | John Henry Caza 66.67% Ordinary |
---|---|
10 at £1 | Trevor Baylis Brands PLC 33.33% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | Application to strike the company off the register (3 pages) |
31 January 2017 | Application to strike the company off the register (3 pages) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
16 October 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
16 October 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
16 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
17 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
5 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
4 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Mr David Robert Bunting on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr John Caza on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr John Caza on 31 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Mr David Robert Bunting on 31 October 2009 (2 pages) |
21 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
21 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
18 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
18 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
10 March 2008 | Return made up to 31/10/07; full list of members (4 pages) |
10 March 2008 | Return made up to 31/10/07; full list of members (4 pages) |
21 August 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
21 August 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
10 August 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
10 August 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Return made up to 31/10/06; full list of members (6 pages) |
22 February 2007 | Return made up to 31/10/06; full list of members (6 pages) |
22 February 2007 | Director resigned (1 page) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
31 October 2005 | Incorporation (20 pages) |
31 October 2005 | Incorporation (20 pages) |