Chorleywood
Rickmansworth
Hertfordshire
WD3 5QG
Secretary Name | Mr Denis Oliver Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 1991(8 years, 10 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 04 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bay Willow Cottage Darvells Yard Chorleywood Rickmansworth Hertfordshire WD3 5QG |
Director Name | Mrs Kathryn Mary Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 1992(10 years after company formation) |
Appointment Duration | 23 years, 6 months (closed 04 June 2016) |
Role | Housewife,Nurse & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | High Lanes North Street Winterborne Stickland Blandford Forum Dorset DT11 0NL |
Director Name | Mr Laurence Weston Vale |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2012(29 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 04 June 2016) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 2 Capell Way Chorleywood Rickmansworth Hertfordshire WD3 5JA |
Director Name | Mrs Joyce Mary Vale |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(8 years, 10 months after company formation) |
Appointment Duration | 20 years (resigned 12 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vale Industrial Park, Tolpits Lane, Watford Herts WD18 9QP |
Director Name | Mr Nicolas Weston Vale |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(8 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Berks Hill Chorleywood Rickmansworth Hertfordshire WD3 5AH |
Director Name | Mr Villiers Hindlip Vale |
---|---|
Date of Birth | February 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | Mathon Old Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5PW |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £905,803 |
Cash | £27,183 |
Current Liabilities | £50,250 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
4 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2016 | Final Gazette dissolved following liquidation (1 page) |
4 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
4 March 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
20 March 2015 | Liquidators' statement of receipts and payments to 12 January 2015 (8 pages) |
20 March 2015 | Liquidators' statement of receipts and payments to 12 January 2015 (8 pages) |
20 March 2015 | Liquidators statement of receipts and payments to 12 January 2015 (8 pages) |
10 March 2014 | Resolutions
|
10 March 2014 | Resolutions
|
20 January 2014 | Registered office address changed from C/O Denis O. Cole Obe Fca 8 Darvells Yard Chorleywood Rickmansworth Hertfordshire WD3 5QG England on 20 January 2014 (2 pages) |
20 January 2014 | Registered office address changed from C/O Denis O. Cole Obe Fca 8 Darvells Yard Chorleywood Rickmansworth Hertfordshire WD3 5QG England on 20 January 2014 (2 pages) |
17 January 2014 | Appointment of a voluntary liquidator (1 page) |
17 January 2014 | Resolutions
|
17 January 2014 | Declaration of solvency (7 pages) |
17 January 2014 | Resolutions
|
17 January 2014 | Appointment of a voluntary liquidator (1 page) |
17 January 2014 | Declaration of solvency (7 pages) |
2 October 2013 | Director's details changed for Mr Laurence Weston Vale on 29 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Laurence Weston Vale on 29 September 2013 (2 pages) |
2 October 2013 | Registered office address changed from Vale Industrial Park, Tolpits Lane, Watford Herts WD18 9QP on 2 October 2013 (1 page) |
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Registered office address changed from Vale Industrial Park, Tolpits Lane, Watford Herts WD18 9QP on 2 October 2013 (1 page) |
4 July 2013 | Accounts for a small company made up to 30 April 2013 (8 pages) |
4 July 2013 | Accounts for a small company made up to 30 April 2013 (8 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (8 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (8 pages) |
23 July 2012 | Accounts made up to 30 April 2012 (12 pages) |
23 July 2012 | Accounts made up to 30 April 2012 (12 pages) |
10 May 2012 | Termination of appointment of Joyce Vale as a director (1 page) |
10 May 2012 | Appointment of Mr Laurence Weston Vale as a director (2 pages) |
10 May 2012 | Termination of appointment of Joyce Vale as a director (1 page) |
10 May 2012 | Termination of appointment of Nicolas Vale as a director (1 page) |
10 May 2012 | Termination of appointment of Nicolas Vale as a director (1 page) |
10 May 2012 | Appointment of Mr Laurence Weston Vale as a director (2 pages) |
30 September 2011 | Director's details changed for Mrs Joyce Mary Vale on 30 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mrs Joyce Mary Vale on 30 September 2011 (2 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (8 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (8 pages) |
4 July 2011 | Accounts made up to 30 April 2011 (13 pages) |
4 July 2011 | Accounts made up to 30 April 2011 (13 pages) |
1 October 2010 | Director's details changed for Mrs Kathryn Mary Page on 28 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mrs Kathryn Mary Page on 28 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (8 pages) |
1 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (8 pages) |
16 July 2010 | Accounts made up to 30 April 2010 (13 pages) |
16 July 2010 | Accounts made up to 30 April 2010 (13 pages) |
6 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (6 pages) |
6 July 2009 | Accounts made up to 30 April 2009 (13 pages) |
6 July 2009 | Accounts made up to 30 April 2009 (13 pages) |
1 October 2008 | Director and secretary's change of particulars / denis cole / 24/04/2008 (2 pages) |
1 October 2008 | Return made up to 28/09/08; full list of members (6 pages) |
1 October 2008 | Return made up to 28/09/08; full list of members (6 pages) |
1 October 2008 | Director and secretary's change of particulars / denis cole / 24/04/2008 (2 pages) |
1 July 2008 | Accounts made up to 30 April 2008 (14 pages) |
1 July 2008 | Accounts made up to 30 April 2008 (14 pages) |
11 October 2007 | Location of debenture register (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: tolpits lane watford herts WD1 9QP (1 page) |
11 October 2007 | Location of register of members (1 page) |
11 October 2007 | Return made up to 28/09/07; full list of members (4 pages) |
11 October 2007 | Location of register of members (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: tolpits lane watford herts WD1 9QP (1 page) |
11 October 2007 | Return made up to 28/09/07; full list of members (4 pages) |
11 October 2007 | Location of debenture register (1 page) |
25 June 2007 | Accounts made up to 30 April 2007 (13 pages) |
25 June 2007 | Accounts made up to 30 April 2007 (13 pages) |
10 October 2006 | Return made up to 28/09/06; full list of members (10 pages) |
10 October 2006 | Return made up to 28/09/06; full list of members (10 pages) |
30 June 2006 | Accounts made up to 30 April 2006 (13 pages) |
30 June 2006 | Accounts made up to 30 April 2006 (13 pages) |
6 October 2005 | Return made up to 28/09/05; full list of members
|
6 October 2005 | Return made up to 28/09/05; full list of members
|
5 July 2005 | Accounts made up to 30 April 2005 (11 pages) |
5 July 2005 | Accounts made up to 30 April 2005 (11 pages) |
30 September 2004 | Return made up to 28/09/04; full list of members (10 pages) |
30 September 2004 | Return made up to 28/09/04; full list of members (10 pages) |
4 June 2004 | Accounts made up to 30 April 2004 (13 pages) |
4 June 2004 | Accounts made up to 30 April 2004 (13 pages) |
7 October 2003 | Return made up to 28/09/03; full list of members (10 pages) |
7 October 2003 | Return made up to 28/09/03; full list of members (10 pages) |
26 June 2003 | Accounts made up to 30 April 2003 (14 pages) |
26 June 2003 | Accounts made up to 30 April 2003 (14 pages) |
4 October 2002 | Return made up to 28/09/02; full list of members
|
4 October 2002 | Return made up to 28/09/02; full list of members
|
16 June 2002 | Accounts made up to 30 April 2002 (12 pages) |
16 June 2002 | Accounts made up to 30 April 2002 (12 pages) |
2 October 2001 | Return made up to 28/09/01; full list of members (9 pages) |
2 October 2001 | Return made up to 28/09/01; full list of members (9 pages) |
4 July 2001 | Accounts made up to 30 April 2001 (11 pages) |
4 July 2001 | Accounts made up to 30 April 2001 (11 pages) |
3 October 2000 | Return made up to 28/09/00; full list of members (9 pages) |
3 October 2000 | Return made up to 28/09/00; full list of members (9 pages) |
8 June 2000 | Accounts made up to 30 April 2000 (12 pages) |
8 June 2000 | Accounts made up to 30 April 2000 (12 pages) |
10 December 1999 | Return made up to 28/09/99; full list of members
|
10 December 1999 | Return made up to 28/09/99; full list of members
|
27 July 1999 | Accounts made up to 30 April 1999 (12 pages) |
27 July 1999 | Accounts made up to 30 April 1999 (12 pages) |
6 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
6 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
11 August 1998 | Accounts made up to 30 April 1998 (12 pages) |
11 August 1998 | Accounts made up to 30 April 1998 (12 pages) |
14 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
14 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
12 August 1997 | Accounts made up to 30 April 1997 (13 pages) |
12 August 1997 | Accounts made up to 30 April 1997 (13 pages) |
13 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
13 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
29 August 1996 | Accounts made up to 30 April 1996 (17 pages) |
29 August 1996 | Accounts made up to 30 April 1996 (17 pages) |
3 January 1996 | Auditor's resignation (1 page) |
3 January 1996 | Auditor's resignation (1 page) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Return made up to 28/09/95; no change of members (6 pages) |
3 October 1995 | Return made up to 28/09/95; no change of members (6 pages) |
3 October 1995 | Accounts made up to 30 April 1995 (12 pages) |
3 October 1995 | Accounts made up to 30 April 1995 (12 pages) |
4 July 1983 | Company name changed\certificate issued on 04/07/83 (2 pages) |
4 July 1983 | Company name changed\certificate issued on 04/07/83 (2 pages) |
23 November 1982 | Incorporation (18 pages) |
23 November 1982 | Incorporation (18 pages) |