Goldings Lane
Waterford
Hertfordshire
SG14 2EX
Director Name | Mr Daniel John Shipton |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2007(same day as company formation) |
Role | Sportsman |
Country of Residence | England |
Correspondence Address | Cedar Cottage Goldings Lane Waterford Hertfordshire SG14 2PX |
Secretary Name | Daniel Shipton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2010(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 07 August 2015) |
Role | Company Director |
Correspondence Address | Cedar Cottage Goldings Lane Waterford Herts SG14 2PX |
Director Name | Mr Nicholas David Trinnaman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 14 Thorley Lane Bishops Stortford Hertfordshire CM23 4AA |
Secretary Name | Mr Nicholas David Trinnaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Thorley Lane Bishops Stortford Hertfordshire CM23 4AA |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
34 at 1 | Daniel Shipton 50.00% Ordinary |
---|---|
34 at 1 | Matthew Trevor Shipton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,235 |
Current Liabilities | £156,926 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2015 | Final Gazette dissolved following liquidation (1 page) |
7 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
7 May 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
24 February 2015 | Liquidators' statement of receipts and payments to 10 December 2014 (13 pages) |
24 February 2015 | Liquidators statement of receipts and payments to 10 December 2014 (13 pages) |
24 February 2015 | Liquidators' statement of receipts and payments to 10 December 2014 (13 pages) |
6 March 2014 | Liquidators' statement of receipts and payments to 10 December 2013 (10 pages) |
6 March 2014 | Liquidators' statement of receipts and payments to 10 December 2013 (10 pages) |
6 March 2014 | Liquidators statement of receipts and payments to 10 December 2013 (10 pages) |
24 October 2013 | Liquidators statement of receipts and payments to 15 August 2012 (11 pages) |
24 October 2013 | Liquidators' statement of receipts and payments to 15 August 2012 (11 pages) |
24 October 2013 | Liquidators' statement of receipts and payments to 15 August 2012 (11 pages) |
11 January 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 January 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 December 2012 | Appointment of a voluntary liquidator (1 page) |
27 December 2012 | Appointment of a voluntary liquidator (1 page) |
25 August 2011 | Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ on 25 August 2011 (1 page) |
25 August 2011 | Appointment of a voluntary liquidator (1 page) |
25 August 2011 | Appointment of a voluntary liquidator (1 page) |
25 August 2011 | Statement of affairs with form 4.19 (6 pages) |
25 August 2011 | Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ on 25 August 2011 (1 page) |
25 August 2011 | Resolutions
|
25 August 2011 | Statement of affairs with form 4.19 (6 pages) |
25 August 2011 | Resolutions
|
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
29 June 2010 | Director's details changed for Matthew Trevor Shipton on 17 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Matthew Trevor Shipton on 17 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Purchase of own shares. (3 pages) |
24 May 2010 | Cancellation of shares. Statement of capital on 24 May 2010
|
24 May 2010 | Purchase of own shares. (3 pages) |
24 May 2010 | Cancellation of shares. Statement of capital on 24 May 2010
|
7 April 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
9 March 2010 | Appointment of Daniel Shipton as a secretary (3 pages) |
9 March 2010 | Termination of appointment of Nicholas Trinnaman as a secretary (3 pages) |
9 March 2010 | Appointment of Daniel Shipton as a secretary (3 pages) |
9 March 2010 | Termination of appointment of Nicholas Trinnaman as a secretary (3 pages) |
22 February 2010 | Termination of appointment of Nicholas Trinnaman as a director (2 pages) |
22 February 2010 | Termination of appointment of Nicholas Trinnaman as a director (2 pages) |
16 July 2009 | Return made up to 17/05/09; full list of members (4 pages) |
16 July 2009 | Return made up to 17/05/09; full list of members (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 September 2008 | Return made up to 17/05/08; full list of members (10 pages) |
16 September 2008 | Return made up to 17/05/08; full list of members (10 pages) |
17 May 2007 | Incorporation (11 pages) |
17 May 2007 | Incorporation (11 pages) |