Company NameHertsmere Community Transport
Company StatusDissolved
Company Number06426098
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 November 2007(16 years, 5 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NamePeter William Charles Weaver
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address476 Mutton Lane
Potters Bar
Hertfordshire
EN6 3BB
Director NameMr Christopher John Watts
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Eaves Court The Retreat
Princes Risborough
Bucks
HP27 0EQ
Secretary NameMr Christopher John Watts
StatusClosed
Appointed01 October 2013(5 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 26 November 2019)
RoleCompany Director
Correspondence Address26 26 Eaves Court,The Retreat
Princes Risborough
Bucks
HP27 0EQ
Director NamePeter James Hewitt
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Maydwell Lodge
Anthony Road
Borehamwood
Hertfordshire
WD6 4NN
Director NameGeanneth Felicity Paul
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Perham Way
London Colney
St Albans
Hertfordshire
AL2 1LB
Director NameDr Michael John Bissett
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Christchurch Crescent
Radlett
Hertfordshire
WD7 8AH
Secretary NameAnn Julia Donato
NationalityBritish
StatusResigned
Appointed13 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 St Lawrence Close
Abbots Langley
Hertfordshire
WD5 0AU

Contact

Websitehertsmerecommunitytransport.org
Telephone020 82075055
Telephone regionLondon

Location

Registered AddressAllum Lane Community Centre
2 Allum Lane
Elstree
Hertfordshire
WD6 3PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Financials

Year2014
Turnover£117,991
Net Worth£97,866
Cash£87,088
Current Liabilities£4,352

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2019Voluntary strike-off action has been suspended (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
3 September 2019Application to strike the company off the register (3 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
26 November 2018Director's details changed for Mr Christopher John Watts on 15 November 2018 (2 pages)
26 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
26 November 2018Secretary's details changed for Mr Christopher John Watts on 31 July 2018 (1 page)
15 November 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
21 May 2018Termination of appointment of Michael John Bissett as a director on 18 May 2018 (1 page)
16 November 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
10 October 2017Termination of appointment of Geanneth Felicity Paul as a director on 2 December 2016 (1 page)
10 October 2017Termination of appointment of Peter James Hewitt as a director on 2 December 2016 (1 page)
10 October 2017Termination of appointment of Peter James Hewitt as a director on 2 December 2016 (1 page)
10 October 2017Termination of appointment of Geanneth Felicity Paul as a director on 2 December 2016 (1 page)
14 November 2016Confirmation statement made on 13 November 2016 with updates (4 pages)
14 November 2016Confirmation statement made on 13 November 2016 with updates (4 pages)
4 October 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
4 October 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
25 November 2015Annual return made up to 13 November 2015 no member list (7 pages)
25 November 2015Annual return made up to 13 November 2015 no member list (7 pages)
26 October 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
26 October 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
21 November 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
21 November 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
17 November 2014Annual return made up to 13 November 2014 no member list (7 pages)
17 November 2014Annual return made up to 13 November 2014 no member list (7 pages)
18 November 2013Annual return made up to 13 November 2013 no member list (7 pages)
18 November 2013Appointment of Mr Christopher John Watts as a secretary (2 pages)
18 November 2013Annual return made up to 13 November 2013 no member list (7 pages)
18 November 2013Termination of appointment of Ann Donato as a secretary (1 page)
18 November 2013Termination of appointment of Ann Donato as a secretary (1 page)
18 November 2013Appointment of Mr Christopher John Watts as a secretary (2 pages)
23 October 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
23 October 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
11 December 2012Annual return made up to 13 November 2012 no member list (7 pages)
11 December 2012Annual return made up to 13 November 2012 no member list (7 pages)
25 October 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
25 October 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
7 December 2011Annual return made up to 13 November 2011 no member list (7 pages)
7 December 2011Annual return made up to 13 November 2011 no member list (7 pages)
5 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
5 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
6 January 2011Annual return made up to 13 November 2010 no member list (7 pages)
6 January 2011Annual return made up to 13 November 2010 no member list (7 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
16 November 2009Director's details changed for Peter William Charles Weaver on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Peter James Hewitt on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 13 November 2009 no member list (5 pages)
16 November 2009Director's details changed for Mr Christopher John Watts on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Geanneth Felicity Paul on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Peter James Hewitt on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 13 November 2009 no member list (5 pages)
16 November 2009Director's details changed for Geanneth Felicity Paul on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Peter William Charles Weaver on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Dr Michael John Bissett on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Dr Michael John Bissett on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Christopher John Watts on 16 November 2009 (2 pages)
3 September 2009Partial exemption accounts made up to 31 March 2009 (16 pages)
3 September 2009Partial exemption accounts made up to 31 March 2009 (16 pages)
20 November 2008Annual return made up to 13/11/08 (3 pages)
20 November 2008Annual return made up to 13/11/08 (3 pages)
24 October 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
24 October 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
13 November 2007Incorporation (10 pages)
13 November 2007Incorporation (10 pages)