Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director Name | Mr Patrick Thomas Edward Hanratty |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 08 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Rivermead Ranelagh Gardens London SW6 3SF |
Secretary Name | Springfield Secretaries Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 06 July 2010(2 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 08 July 2014) |
Correspondence Address | 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Ian Jeffrey Burgess |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 17 October 2008) |
Role | Company Director |
Correspondence Address | 48 The Piper Building Peterborough Road London SW6 3EF |
Director Name | Ms Charlotte Frances Moore |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Holland Park London W11 3RS |
Secretary Name | Ms Charlotte Frances Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Holland Park London W11 3RS |
Secretary Name | Springfield Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Correspondence Address | Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
Secretary Name | D W Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 17 October 2008) |
Correspondence Address | North West Wing Bush House Aldwych London WC2B 4EZ |
Registered Address | Springfield House 99 101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
95 at £1 | Patrick Thomas Edward Hanratty 95.00% Ordinary |
---|---|
5 at £1 | Peter Hanratty 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,416 |
Cash | £1,092 |
Current Liabilities | £29,841 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2014 | Application to strike the company off the register (5 pages) |
17 March 2014 | Application to strike the company off the register (5 pages) |
31 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
31 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Director's details changed for Patrick Thomas Edward Hanratty on 3 May 2012 (3 pages) |
4 May 2012 | Director's details changed for Mr Patrick Thomas Edward Hanratty on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Patrick Thomas Edward Hanratty on 3 May 2012 (3 pages) |
4 May 2012 | Director's details changed for Mr Patrick Thomas Edward Hanratty on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Patrick Thomas Edward Hanratty on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Patrick Thomas Edward Hanratty on 3 May 2012 (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 July 2010 | Director's details changed for Peter Hanratty on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Peter Hanratty on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Peter Hanratty on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Termination of appointment of Charlotte Moore as a secretary (1 page) |
7 July 2010 | Termination of appointment of Charlotte Moore as a secretary (1 page) |
7 July 2010 | Appointment of Springfield Secretaries Ltd. as a secretary (2 pages) |
7 July 2010 | Appointment of Springfield Secretaries Ltd. as a secretary (2 pages) |
7 July 2010 | Termination of appointment of Charlotte Moore as a director (1 page) |
7 July 2010 | Termination of appointment of Charlotte Moore as a director (1 page) |
20 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
2 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
1 September 2009 | Appointment terminated secretary d w company services LIMITED (1 page) |
1 September 2009 | Appointment terminated secretary d w company services LIMITED (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 1 battersea square london SW11 3RZ (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 1 battersea square london SW11 3RZ (1 page) |
23 October 2008 | Appointment terminated director ian burgess (1 page) |
23 October 2008 | Appointment terminated director ian burgess (1 page) |
23 October 2008 | Director appointed patrick hanratty (2 pages) |
23 October 2008 | Director appointed patrick hanratty (2 pages) |
23 October 2008 | Director and secretary appointed charlotte moore (2 pages) |
23 October 2008 | Director and secretary appointed charlotte moore (2 pages) |
21 October 2008 | Ad 17/10/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
21 October 2008 | Ad 17/10/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from northwest wing bush house aldwych london WC2B 4EZ (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from northwest wing bush house aldwych london WC2B 4EZ (1 page) |
11 September 2008 | Return made up to 16/07/08; full list of members (4 pages) |
11 September 2008 | Return made up to 16/07/08; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 June 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
6 June 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
4 October 2007 | Resolutions
|
4 October 2007 | Ad 28/09/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: springfield house 99/101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page) |
4 October 2007 | Ad 28/09/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 October 2007 | Resolutions
|
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: springfield house 99/101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | Secretary resigned (1 page) |
16 July 2007 | Incorporation (16 pages) |
16 July 2007 | Incorporation (16 pages) |