Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2014(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 01 February 2020) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Kenneth John Mander |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Lodge Fulmer Road Gerrards Cross SL9 7EG |
Director Name | Christina Yexley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Uplane Cottage Parabola Close Cheltenham Gloucestershire GL50 3AN Wales |
Secretary Name | Christina Yexley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Uplane Cottage Parabola Close Cheltenham Gloucestershire GL50 3AN Wales |
Director Name | Mr Christopher Michael Renwick Stone |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 December 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr John Robert Stier |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Mr John David Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Adel Bedry Al-Saleh |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2011(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Mr Daniel William Schenck |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 September 2013(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr David John Meaden |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 October 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Andrew Coll |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Peoplebuilding 2 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Ian Michael Noble |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Website | northgate_is.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Kendric Ash LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2019 | Return of final meeting in a members' voluntary winding up (6 pages) |
3 May 2019 | Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to 15 Canada Square London E14 5GL on 3 May 2019 (2 pages) |
2 May 2019 | Resolutions
|
2 May 2019 | Declaration of solvency (5 pages) |
2 May 2019 | Appointment of a voluntary liquidator (3 pages) |
23 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
22 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
6 August 2018 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
6 August 2018 | Termination of appointment of Ian Michael Noble as a director on 6 August 2018 (1 page) |
6 August 2018 | Director's details changed for Mr Stephen James Callaghan on 6 August 2018 (2 pages) |
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
20 December 2016 | Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page) |
20 December 2016 | Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page) |
24 October 2016 | Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page) |
24 October 2016 | Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page) |
24 October 2016 | Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages) |
17 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
17 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
6 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
18 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
18 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
30 December 2014 | Appointment of David John Meaden as a director on 22 December 2014 (2 pages) |
30 December 2014 | Appointment of David John Meaden as a director on 22 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of John Robert Stier as a director on 22 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (1 page) |
29 December 2014 | Appointment of Andrew Coll as a director on 22 December 2014 (2 pages) |
29 December 2014 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (1 page) |
29 December 2014 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (2 pages) |
29 December 2014 | Appointment of Andrew Coll as a director on 22 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of John Robert Stier as a director on 22 December 2014 (1 page) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages) |
20 March 2014 | Secretary's details changed for Mr Daniel William Schenck on 20 March 2014 (1 page) |
20 March 2014 | Secretary's details changed for Mr Daniel William Schenck on 20 March 2014 (1 page) |
3 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
12 September 2013 | Termination of appointment of John Richardson as a secretary (1 page) |
12 September 2013 | Appointment of Mr Daniel William Schenck as a secretary (1 page) |
12 September 2013 | Appointment of Mr Daniel William Schenck as a secretary (1 page) |
12 September 2013 | Termination of appointment of John Richardson as a secretary (1 page) |
7 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Secretary's details changed for Mr John David Richardson on 6 March 2013 (1 page) |
6 March 2013 | Secretary's details changed for Mr John David Richardson on 6 March 2013 (1 page) |
6 March 2013 | Secretary's details changed for Mr John David Richardson on 6 March 2013 (1 page) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
7 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages) |
17 January 2012 | Termination of appointment of Christopher Stone as a director (1 page) |
17 January 2012 | Termination of appointment of Christopher Stone as a director (1 page) |
17 January 2012 | Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
2 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
9 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
12 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
2 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from peoplebuilding 2 peoplebuilding est maylands ave hemel hempstead ind est hemel hempstead HP2 4NW (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from peoplebuilding 2 peoplebuilding est maylands ave hemel hempstead ind est hemel hempstead HP2 4NW (1 page) |
2 March 2009 | Location of debenture register (1 page) |
2 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
2 March 2009 | Location of register of members (1 page) |
2 March 2009 | Location of register of members (1 page) |
2 March 2009 | Location of debenture register (1 page) |
26 February 2009 | Full accounts made up to 30 April 2008 (10 pages) |
26 February 2009 | Full accounts made up to 30 April 2008 (10 pages) |
20 February 2008 | Location of register of members (1 page) |
20 February 2008 | Location of debenture register (1 page) |
20 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
20 February 2008 | Location of debenture register (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: crowmarsh battle barns 102 preston crowmarsh wallingford OX10 6SL (1 page) |
20 February 2008 | Location of register of members (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: crowmarsh battle barns 102 preston crowmarsh wallingford OX10 6SL (1 page) |
3 August 2007 | Auditor's resignation (1 page) |
3 August 2007 | Auditor's resignation (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Secretary resigned;director resigned (1 page) |
14 May 2007 | Secretary resigned;director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: crowmarsh battle barns 102 preston crowmarsh wallingford OX10 6SL (1 page) |
11 May 2007 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
11 May 2007 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: crowmarsh battle barns 102 preston crowmarsh wallingford OX10 6SL (1 page) |
21 March 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
21 March 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
5 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
5 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
24 February 2006 | Resolutions
|
24 February 2006 | Resolutions
|
16 February 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
19 January 2006 | Incorporation (17 pages) |
19 January 2006 | Incorporation (17 pages) |