Highfield Hall
St Albans
Hertfordshire
AL4 0LE
Secretary Name | Sandra Harmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Hazelmere Road Stevenage Hertfordshire SG2 8RY |
Secretary Name | Michael Stuart Hensilwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 2008) |
Role | Company Director |
Correspondence Address | 16 Lower Paxton Road St Albans Herts AL1 1PG |
Director Name | Grange Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£26,988 |
Cash | £4 |
Current Liabilities | £301,064 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 24 July |
3 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | Final Gazette dissolved following liquidation (1 page) |
3 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 26 July 2011 (5 pages) |
3 August 2011 | Liquidators statement of receipts and payments to 26 July 2011 (5 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 26 July 2011 (5 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 26 January 2011 (5 pages) |
11 February 2011 | Liquidators statement of receipts and payments to 26 January 2011 (5 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 26 January 2011 (5 pages) |
6 August 2010 | Liquidators' statement of receipts and payments to 26 July 2010 (5 pages) |
6 August 2010 | Liquidators statement of receipts and payments to 26 July 2010 (5 pages) |
6 August 2010 | Liquidators' statement of receipts and payments to 26 July 2010 (5 pages) |
4 February 2010 | Liquidators' statement of receipts and payments to 26 January 2010 (5 pages) |
4 February 2010 | Liquidators' statement of receipts and payments to 26 January 2010 (5 pages) |
4 February 2010 | Liquidators statement of receipts and payments to 26 January 2010 (5 pages) |
6 February 2009 | Statement of affairs with form 4.19 (7 pages) |
6 February 2009 | Resolutions
|
6 February 2009 | Appointment of a voluntary liquidator (1 page) |
6 February 2009 | Appointment of a voluntary liquidator (1 page) |
6 February 2009 | Statement of affairs with form 4.19 (7 pages) |
6 February 2009 | Resolutions
|
6 January 2009 | Registered office changed on 06/01/2009 from suite 3, middlesex house rutherford close stevenage herts SG1 2EF (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from suite 3, middlesex house rutherford close stevenage herts SG1 2EF (1 page) |
29 April 2008 | Appointment Terminated Secretary michael hensilwood (1 page) |
29 April 2008 | Appointment terminated secretary michael hensilwood (1 page) |
1 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
21 November 2007 | Resolutions
|
21 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 November 2007 | Resolutions
|
21 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 February 2007 | Accounting reference date extended from 31/01/07 to 24/07/07 (1 page) |
14 February 2007 | Accounting reference date extended from 31/01/07 to 24/07/07 (1 page) |
6 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
6 February 2007 | Secretary's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed (1 page) |
10 February 2006 | Memorandum and Articles of Association (14 pages) |
10 February 2006 | Memorandum and Articles of Association (14 pages) |
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New secretary appointed (1 page) |
3 February 2006 | New secretary appointed (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (1 page) |
31 January 2006 | New director appointed (1 page) |
25 January 2006 | Incorporation (17 pages) |
25 January 2006 | Incorporation (17 pages) |