Hertford
Hertfordshire
SG13 7UB
Secretary Name | Mr Anthony Kurt Page |
---|---|
Status | Closed |
Appointed | 29 September 2015(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 May 2019) |
Role | Company Director |
Correspondence Address | 7 Fountain Drive Hertford Hertfordshire SG13 7UB |
Director Name | Mr Dean Marshall |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(same day as company formation) |
Role | Assessor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Foldingshott Datchworth SG3 6SR |
Director Name | Mr Colin Woolnough |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(same day as company formation) |
Role | Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Waterbeach Welwyn Garden City AL7 2PT |
Secretary Name | Mrs Linda Woolnough |
---|---|
Status | Resigned |
Appointed | 01 March 2013(3 days after company formation) |
Appointment Duration | 2 years (resigned 29 March 2015) |
Role | Company Director |
Correspondence Address | 7 Fountain Drive Hertford SG13 7UB |
Director Name | Mr Anthony Kurt Page |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2015(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 September 2015) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 7 Fountain Drive Hertford SG13 7UB |
Secretary Name | Mr Anthony Kurt Page |
---|---|
Status | Resigned |
Appointed | 29 March 2015(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 September 2015) |
Role | Company Director |
Correspondence Address | 7 Fountain Drive Hertford SG13 7UB |
Director Name | Mr Gary Ronald Marshall |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(2 years, 6 months after company formation) |
Appointment Duration | 2 weeks (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Fountain Drive Hertford SG13 7UB |
Secretary Name | Mr Gary Ronald Marshall |
---|---|
Status | Resigned |
Appointed | 15 September 2015(2 years, 6 months after company formation) |
Appointment Duration | 2 weeks (resigned 29 September 2015) |
Role | Company Director |
Correspondence Address | 7 Fountain Drive Hertford SG13 7UB |
Telephone | 01992 583902 |
---|---|
Telephone region | Lea Valley |
Registered Address | Maple House High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | Anthony Page 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £801 |
Cash | £250 |
Current Liabilities | £87,675 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 May 2015 | Delivered on: 29 May 2015 Persons entitled: Igf Invoice Finance Limited Classification: A registered charge Outstanding |
---|
18 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
23 February 2018 | Liquidators' statement of receipts and payments to 3 January 2018 (12 pages) |
20 January 2017 | Registered office address changed from 7 Fountain Drive Hertford SG13 7UB to C/O Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS on 20 January 2017 (2 pages) |
20 January 2017 | Registered office address changed from 7 Fountain Drive Hertford SG13 7UB to C/O Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS on 20 January 2017 (2 pages) |
18 January 2017 | Resolutions
|
18 January 2017 | Statement of affairs with form 4.19 (5 pages) |
18 January 2017 | Resolutions
|
18 January 2017 | Statement of affairs with form 4.19 (5 pages) |
18 January 2017 | Appointment of a voluntary liquidator (1 page) |
18 January 2017 | Appointment of a voluntary liquidator (1 page) |
28 July 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
15 December 2015 | Appointment of Mr Anthony Kurt Page as a secretary on 29 September 2015 (2 pages) |
15 December 2015 | Appointment of Mr Anthony Kurt Page as a secretary on 29 September 2015 (2 pages) |
14 December 2015 | Appointment of Mr Anthony Kurt Page as a director on 29 September 2015 (2 pages) |
14 December 2015 | Termination of appointment of Gary Ronald Marshall as a director on 29 September 2015 (1 page) |
14 December 2015 | Termination of appointment of Gary Ronald Marshall as a secretary on 29 September 2015 (1 page) |
14 December 2015 | Termination of appointment of Gary Ronald Marshall as a director on 29 September 2015 (1 page) |
14 December 2015 | Appointment of Mr Anthony Kurt Page as a director on 29 September 2015 (2 pages) |
14 December 2015 | Termination of appointment of Gary Ronald Marshall as a secretary on 29 September 2015 (1 page) |
17 September 2015 | Appointment of Mr Gary Ronald Marshall as a director on 15 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Anthony Kurt Page as a director on 15 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Anthony Kurt Page as a director on 15 September 2015 (1 page) |
17 September 2015 | Appointment of Mr Gary Ronald Marshall as a secretary on 15 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Gary Ronald Marshall as a director on 15 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Gary Ronald Marshall as a secretary on 15 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Anthony Kurt Page as a secretary on 15 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Anthony Kurt Page as a secretary on 15 September 2015 (1 page) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 May 2015 | Registration of charge 084202380001, created on 21 May 2015 (39 pages) |
29 May 2015 | Registration of charge 084202380001, created on 21 May 2015 (39 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
30 March 2015 | Appointment of Mr Anthony Kurt Page as a secretary on 29 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Anthony Kurt Page as a secretary on 29 March 2015 (2 pages) |
29 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Termination of appointment of Colin Woolnough as a director on 29 March 2015 (1 page) |
29 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Termination of appointment of Colin Woolnough as a director on 29 March 2015 (1 page) |
29 March 2015 | Termination of appointment of Linda Woolnough as a secretary on 29 March 2015 (1 page) |
29 March 2015 | Termination of appointment of Colin Woolnough as a director on 29 March 2015 (1 page) |
29 March 2015 | Appointment of Mr Anthony Kurt Page as a director on 29 March 2015 (2 pages) |
29 March 2015 | Termination of appointment of Linda Woolnough as a secretary on 29 March 2015 (1 page) |
29 March 2015 | Appointment of Mr Anthony Kurt Page as a director on 29 March 2015 (2 pages) |
29 March 2015 | Termination of appointment of Colin Woolnough as a director on 29 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 20/21 Caxton Hill Hertford SG13 7NF to 7 Fountain Drive Hertford SG13 7UB on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 20/21 Caxton Hill Hertford SG13 7NF to 7 Fountain Drive Hertford SG13 7UB on 24 March 2015 (1 page) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
28 October 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
10 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
3 April 2013 | Appointment of Mrs Linda Woolnough as a secretary (1 page) |
3 April 2013 | Appointment of Mrs Linda Woolnough as a secretary (1 page) |
25 March 2013 | Termination of appointment of Dean Marshall as a director (1 page) |
25 March 2013 | Termination of appointment of Dean Marshall as a director (1 page) |
26 February 2013 | Incorporation (21 pages) |
26 February 2013 | Incorporation (21 pages) |