Harpenden
Hertfordshire
AL5 4HQ
Secretary Name | Lynda Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 10 January 2014) |
Role | Optician |
Correspondence Address | 18 Jameson Road Harpenden Hertfordshire AL5 4HQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
100 at £1 | Linda Berry 50.00% Ordinary B |
---|---|
100 at £1 | Michael Berry 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £573,527 |
Cash | £513,921 |
Current Liabilities | £25,606 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2014 | Final Gazette dissolved following liquidation (1 page) |
10 October 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 October 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (6 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (6 pages) |
27 June 2013 | Liquidators statement of receipts and payments to 22 April 2013 (6 pages) |
1 May 2012 | Resolutions
|
1 May 2012 | Appointment of a voluntary liquidator (2 pages) |
1 May 2012 | Declaration of solvency (3 pages) |
1 May 2012 | Declaration of solvency (3 pages) |
1 May 2012 | Appointment of a voluntary liquidator (2 pages) |
1 May 2012 | Resolutions
|
24 April 2012 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 24 April 2012 (2 pages) |
24 April 2012 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 24 April 2012 (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 March 2011 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 7 March 2011 (1 page) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
4 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
4 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
5 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
5 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
18 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
18 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
28 August 2007 | Return made up to 05/06/07; full list of members (2 pages) |
28 August 2007 | Return made up to 05/06/07; full list of members (2 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
26 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
17 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
17 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
4 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
4 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
2 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
2 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
5 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
5 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
10 January 2004 | Registered office changed on 10/01/04 from: 8 trinity, 161 old christchurch road, bournemouth dorset BH1 1JU (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: 8 trinity, 161 old christchurch road, bournemouth dorset BH1 1JU (1 page) |
12 August 2003 | Return made up to 05/06/03; full list of members (6 pages) |
12 August 2003 | Return made up to 05/06/03; full list of members (6 pages) |
15 July 2003 | Ad 01/01/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
15 July 2003 | Resolutions
|
15 July 2003 | Ad 01/01/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
15 July 2003 | Resolutions
|
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
5 June 2002 | Incorporation (16 pages) |
5 June 2002 | Incorporation (16 pages) |