Maple Cross
Rickmansworth
Herts
WD3 9SW
Director Name | Mr Steven Leven |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2015(9 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 September 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House, Denham Way Maple Cross Rickmansworth Herts WD3 9SW |
Director Name | Mr David William Kyriacos |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2018(12 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 24 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House, Denham Way Maple Cross Rickmansworth Herts WD3 9SW |
Director Name | Mr Stephen John Morton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Little Roke Avenue Kenley Surrey CR8 5NG |
Director Name | Karen Michelle Murray |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Centre Walk Hazlemere Buckinghamshire HP15 7UZ |
Secretary Name | Karen Michelle Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Centre Walk Hazlemere Buckinghamshire HP15 7UZ |
Director Name | Mr Steven Leven |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 May 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Oakleigh Drive Croxley Green Hertfordshire WD3 3EE |
Director Name | Mr Graham Hancock |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2009) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cedar Walk Campsall Doncaster South Yorkshire DN6 9BZ |
Director Name | Mr Stewart Keeble |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(8 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | 48 The Hollows Bessacarr Doncaster South Yorkshire DN4 7PP |
Director Name | Howard Stones |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 October 2015) |
Role | Company Director |
Correspondence Address | Maple Cross House, Denham Way Maple Cross Rickmansworth Herts WD3 9SW |
Director Name | Mr John Daniel Cahill |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 January 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 August 2009) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Glebe Lodge 5a Watling Street St Albans Herts. AL1 2PY |
Director Name | Mr Trevor Charles William Randall |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House, Denham Way Maple Cross Rickmansworth Herts WD3 9SW |
Director Name | Mr Andrew Kenneth Macaskill |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Mr Steven Edward Lindsay |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(9 years after company formation) |
Appointment Duration | 3 years (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Registered Address | Maple Cross House, Denham Way Maple Cross Rickmansworth Herts WD3 9SW |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Maple Cross |
Year | 2012 |
---|---|
Turnover | £42,000 |
Gross Profit | £11,000 |
Net Worth | £114,000 |
Cash | £108,000 |
Current Liabilities | £111,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
24 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2019 | Application to strike the company off the register (3 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
19 November 2018 | Appointment of Mr David William Kyriacos as a director on 1 November 2018 (2 pages) |
19 November 2018 | Termination of appointment of Steven Edward Lindsay as a director on 1 November 2018 (1 page) |
9 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
9 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
9 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages) |
9 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
9 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
9 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
9 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
9 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (48 pages) |
10 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (48 pages) |
12 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
5 August 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
5 August 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
26 October 2015 | Termination of appointment of Andrew Kenneth Macaskill as a director on 16 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Andrew Kenneth Macaskill as a director on 16 October 2015 (1 page) |
23 October 2015 | Appointment of Mr Steven Leven as a director on 16 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Steven Edward Lindsay as a director on 16 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Steven Edward Lindsay as a director on 16 October 2015 (2 pages) |
23 October 2015 | Termination of appointment of Howard Stones as a director on 16 October 2015 (1 page) |
23 October 2015 | Appointment of Mr Steven Leven as a director on 16 October 2015 (2 pages) |
23 October 2015 | Termination of appointment of Howard Stones as a director on 16 October 2015 (1 page) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
14 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
14 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
18 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 July 2012 | Appointment of Andrew Maurice Kenneth Macaskill as a director (2 pages) |
25 July 2012 | Termination of appointment of Trevor Randall as a director (1 page) |
25 July 2012 | Appointment of Andrew Maurice Kenneth Macaskill as a director (2 pages) |
25 July 2012 | Termination of appointment of Trevor Randall as a director (1 page) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Howard Stones on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Trevor Charles William Randall on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Howard Stones on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Trevor Charles William Randall on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Trevor Charles William Randall on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Howard Stones on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Howard Stones on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Howard Stones on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Howard Stones on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Howard Stones on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Howard Stones on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Howard Stones on 1 October 2009 (2 pages) |
5 October 2009 | Resolutions
|
5 October 2009 | Resolutions
|
10 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
10 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
25 August 2009 | Appointment terminated director john cahill (1 page) |
25 August 2009 | Appointment terminated director john cahill (1 page) |
8 July 2009 | Director appointed trevor charles william randall (2 pages) |
8 July 2009 | Director appointed trevor charles william randall (2 pages) |
7 July 2009 | Appointment terminated director graham hancock (1 page) |
7 July 2009 | Appointment terminated director graham hancock (1 page) |
4 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
23 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
23 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
15 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
26 February 2008 | Director appointed john daniel cahill (1 page) |
26 February 2008 | Director appointed john daniel cahill (1 page) |
25 February 2008 | Appointment terminated director stewart keeble (1 page) |
25 February 2008 | Appointment terminated director stewart keeble (1 page) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | New director appointed (1 page) |
13 June 2007 | Memorandum and Articles of Association (17 pages) |
13 June 2007 | Memorandum and Articles of Association (17 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (1 page) |
7 June 2007 | Company name changed skanska rickmansworth LIMITED\certificate issued on 07/06/07 (2 pages) |
7 June 2007 | Company name changed skanska rickmansworth LIMITED\certificate issued on 07/06/07 (2 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
25 January 2007 | New secretary appointed;new director appointed (2 pages) |
25 January 2007 | Secretary resigned;director resigned (1 page) |
25 January 2007 | Secretary resigned;director resigned (1 page) |
25 January 2007 | New secretary appointed;new director appointed (2 pages) |
11 October 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
11 October 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
19 September 2006 | Incorporation (17 pages) |
19 September 2006 | Incorporation (17 pages) |