Brookmans Park
Hatfield
Hertfordshire
AL9 7RL
Director Name | Mr Bernard Terrence Walsh |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2008(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 27 August 2011) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Skeet Hill Lane Chelsfield Kent BR6 7QA |
Director Name | John Lloyd |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Chilbrook Cottage Cuckoo Lane Barnard Gate Witney Oxfordshire OX29 6XD |
Secretary Name | John Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chilbrook Cottage Cuckoo Lane Barnard Gate Witney Oxfordshire OX29 6XD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
27 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2011 | Final Gazette dissolved following liquidation (1 page) |
27 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 May 2011 | Liquidators' statement of receipts and payments to 19 May 2011 (5 pages) |
27 May 2011 | Liquidators statement of receipts and payments to 19 May 2011 (5 pages) |
23 February 2011 | Liquidators' statement of receipts and payments to 25 January 2011 (5 pages) |
23 February 2011 | Liquidators statement of receipts and payments to 25 January 2011 (5 pages) |
19 August 2010 | Liquidators statement of receipts and payments to 25 July 2010 (5 pages) |
19 August 2010 | Liquidators' statement of receipts and payments to 25 July 2010 (5 pages) |
15 February 2010 | Liquidators statement of receipts and payments to 25 January 2010 (5 pages) |
15 February 2010 | Liquidators' statement of receipts and payments to 25 January 2010 (5 pages) |
12 February 2009 | Notice of Constitution of Liquidation Committee (2 pages) |
12 February 2009 | Notice of Constitution of Liquidation Committee (2 pages) |
7 February 2009 | Appointment Terminated Director and Secretary john lloyd (1 page) |
7 February 2009 | Appointment terminated director and secretary john lloyd (1 page) |
5 February 2009 | Resolutions
|
5 February 2009 | Appointment of a voluntary liquidator (1 page) |
5 February 2009 | Statement of affairs with form 4.19 (7 pages) |
5 February 2009 | Appointment of a voluntary liquidator (1 page) |
5 February 2009 | Statement of affairs with form 4.19 (7 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from 72 cannon street london EC4N 6AE (1 page) |
5 February 2009 | Resolutions
|
5 February 2009 | Registered office changed on 05/02/2009 from 72 cannon street london EC4N 6AE (1 page) |
28 December 2008 | Director appointed bernard terrence walsh (2 pages) |
28 December 2008 | Director appointed bernard terrence walsh (2 pages) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 02/08/07; full list of members (2 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
30 October 2007 | Return made up to 02/08/07; full list of members (2 pages) |
28 July 2007 | Particulars of mortgage/charge (5 pages) |
28 July 2007 | Particulars of mortgage/charge (5 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | Incorporation (17 pages) |
2 August 2006 | Incorporation (17 pages) |