Hertford
Hertfordshire
SG14 1TZ
Secretary Name | Mr Michael Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(1 year after company formation) |
Appointment Duration | 5 years, 3 months (closed 24 April 2012) |
Role | Company Director |
Correspondence Address | Woodlands Colam Lane Little Baddow Chelmsford Essex CM3 4SY |
Director Name | Peter Strong |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 202 Westmill Road Hitchin Hertfordshire SG5 2SQ |
Secretary Name | Mr Michael Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 1 Moor House 166 Moor Lane Cranham Upminster Essex RM14 1HE |
Director Name | Mr Alf Littler |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chandlers Way Hertford Hertfordshire SG14 2EB |
Director Name | Mr Alf Littler |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chandlers Way Hertford Hertfordshire SG14 2EB |
Secretary Name | Mrs Susan Ann Cheetham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(1 year after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Brewhouse Lane Hertford Hertfordshire SG14 1TZ |
Director Name | Dean Oliver |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Rycroft Meadow Beggarwood Basingstoke Hants RG22 4QF |
Registered Address | Suite 1, Moor House, 166 Moor Lane, Cranham Upminster Essex RM14 1HE |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Cranham |
Built Up Area | Greater London |
2 at £1 | Susan Cheetham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £545 |
Cash | £12,717 |
Current Liabilities | £19,187 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2011 | Annual return made up to 6 December 2010 with a full list of shareholders Statement of capital on 2011-05-03
|
3 May 2011 | Annual return made up to 6 December 2010 with a full list of shareholders Statement of capital on 2011-05-03
|
3 May 2011 | Annual return made up to 6 December 2010 with a full list of shareholders Statement of capital on 2011-05-03
|
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2011 | Termination of appointment of Dean Oliver as a director (1 page) |
3 February 2011 | Termination of appointment of Dean Oliver as a director (1 page) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Dean Oliver on 8 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Dean Oliver on 8 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Dean Oliver on 8 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
29 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
20 October 2008 | Secretary appointed mr michael wilkinson (1 page) |
20 October 2008 | Return made up to 06/12/07; full list of members (4 pages) |
20 October 2008 | Secretary appointed mr michael wilkinson (1 page) |
20 October 2008 | Return made up to 06/12/07; full list of members (4 pages) |
17 October 2008 | Appointment Terminated Secretary susan cheetham (1 page) |
17 October 2008 | Appointment terminated (1 page) |
17 October 2008 | Appointment Terminated (1 page) |
17 October 2008 | Appointment terminated director alfred littler (1 page) |
17 October 2008 | Appointment terminated secretary susan cheetham (1 page) |
17 October 2008 | Appointment Terminated Director alfred littler (1 page) |
2 October 2008 | Director appointed dean oliver (2 pages) |
2 October 2008 | Director appointed dean oliver (2 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (1 page) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | Return made up to 06/12/06; full list of members (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | Return made up to 06/12/06; full list of members (2 pages) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
21 April 2006 | Company name changed city water air conditioning limi ted\certificate issued on 21/04/06 (2 pages) |
21 April 2006 | Company name changed city water air conditioning limi ted\certificate issued on 21/04/06 (2 pages) |
6 December 2005 | Incorporation (14 pages) |
6 December 2005 | Incorporation (14 pages) |