Valley Road
Studham
Bedfordshire
LU6 2NN
Director Name | Terry Hawkridge |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(20 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 16 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Sarratt Avenue Hemel Hempstead Hertfordshire HP2 7JF |
Director Name | David Stride |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 16 September 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Turnpike House Goswell Road London EC1V 7PD |
Secretary Name | Jean Ann Hawkridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 16 September 2017) |
Role | Company Director |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Secretary Name | Jean Ann Hawkridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | Penzance Valley Road Studham Bedfordshire LU6 2NN |
Director Name | John Patrick Conway |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 120 High Wood Road Hoddesdon Herts EN11 9AU |
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 | £39,582 |
Cash | £22,340 |
Current Liabilities | £586,355 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
3 April 2017 | Liquidators' statement of receipts and payments to 25 January 2017 (18 pages) |
4 April 2016 | Liquidators' statement of receipts and payments to 25 January 2016 (13 pages) |
4 April 2016 | Liquidators statement of receipts and payments to 25 January 2016 (13 pages) |
8 May 2015 | Satisfaction of charge 1 in full (4 pages) |
10 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 February 2015 | Registered office address changed from 2 Eastman Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DU to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 2 Eastman Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DU to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 9 February 2015 (2 pages) |
5 February 2015 | Appointment of a voluntary liquidator (1 page) |
5 February 2015 | Statement of affairs with form 4.19 (22 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 May 2014 | Secretary's details changed for Jean Ann Hawkridge on 1 May 2013 (1 page) |
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Secretary's details changed for Jean Ann Hawkridge on 1 May 2013 (1 page) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 January 2013 | Registered office address changed from Unit 7 Avebury Court Mark Road Hemel Hempstead Hertfordshire HP2 7TA on 31 January 2013 (1 page) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 July 2010 | Director's details changed for David Michael Hawkridge on 24 May 2010 (2 pages) |
9 July 2010 | Director's details changed for David Stride on 24 May 2010 (2 pages) |
9 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Director's details changed for Terry Hawkridge on 24 May 2010 (2 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 March 2010 | Appointment of Jean Ann Hawkridge as a secretary (2 pages) |
24 February 2010 | Termination of appointment of Jean Hawkridge as a secretary (1 page) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
16 June 2009 | Director appointed david stride (2 pages) |
14 May 2009 | Appointment terminated director john conway (1 page) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 August 2008 | Return made up to 24/05/08; full list of members (4 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from unit 2, avebury court mark road hemel hempstead herts HP2 7TA (1 page) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
14 June 2007 | Return made up to 24/05/07; no change of members (6 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 July 2004 | Return made up to 24/05/04; full list of members (6 pages) |
5 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
22 July 2003 | Return made up to 24/05/03; full list of members
|
22 July 2003 | Director's particulars changed (1 page) |
22 July 2003 | Secretary's particulars changed (1 page) |
14 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
21 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 May 2001 | Return made up to 24/05/01; full list of members (6 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
27 June 2000 | Return made up to 24/05/00; full list of members
|
31 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
26 May 1999 | Return made up to 24/05/99; full list of members (6 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
20 July 1998 | Return made up to 24/05/98; no change of members (4 pages) |
20 July 1998 | Secretary's particulars changed (1 page) |
20 July 1998 | Director's particulars changed (1 page) |
4 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
12 June 1997 | Return made up to 05/05/97; no change of members (4 pages) |
18 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
20 May 1996 | Return made up to 24/05/96; full list of members (6 pages) |
27 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |
27 June 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
3 November 1986 | Incorporation (15 pages) |