Estate, Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Secretary Name | Linda Blanche Plater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | Unit 4 Cranborne Industrial Estate, Cranborne Road Potters Bar Hertfordshire EN6 3JN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 4 Cranborne Industrial Estate, Cranborne Road Potters Bar Hertfordshire EN6 3JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
3 at £1 | Barry Plater 75.00% Ordinary |
---|---|
1 at £1 | Linda Blanche 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,646 |
Cash | £29,800 |
Current Liabilities | £36,180 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2015 | Application to strike the company off the register (2 pages) |
23 January 2015 | Application to strike the company off the register (2 pages) |
15 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 September 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 July 2010 | Director's details changed for Barry Charles Plater on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Secretary's details changed for Linda Blanche Plater on 1 October 2009 (1 page) |
29 July 2010 | Director's details changed for Barry Charles Plater on 1 October 2009 (2 pages) |
29 July 2010 | Secretary's details changed for Linda Blanche Plater on 1 October 2009 (1 page) |
29 July 2010 | Director's details changed for Barry Charles Plater on 1 October 2009 (2 pages) |
29 July 2010 | Secretary's details changed for Linda Blanche Plater on 1 October 2009 (1 page) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
14 July 2009 | Return made up to 17/05/09; full list of members (3 pages) |
14 July 2009 | Return made up to 17/05/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
28 July 2008 | Capitals not rolled up (2 pages) |
28 July 2008 | Return made up to 17/05/08; full list of members (3 pages) |
28 July 2008 | Return made up to 17/05/08; full list of members (3 pages) |
28 July 2008 | Capitals not rolled up (2 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 September 2007 | Return made up to 17/05/07; full list of members (6 pages) |
18 September 2007 | Return made up to 17/05/07; full list of members (6 pages) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New secretary appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
17 May 2006 | Incorporation (16 pages) |
17 May 2006 | Incorporation (16 pages) |