Handforth
Cheshire
SK9 3HP
Secretary Name | Dr Alison Jane Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Dentist |
Correspondence Address | Frithsden House Frithsden Copse, Potten End Berkhamsted Hertfordshire HP4 2RG |
Secretary Name | Mrs Bridget Marie Knowles |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2003(6 months after company formation) |
Appointment Duration | 16 years (resigned 22 August 2019) |
Role | Company Director |
Correspondence Address | 4 The Leas Hemel Hempstead Hertfordshire HP3 8BP |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
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 | Raymond John Knowles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,994 |
Current Liabilities | £120 |
Latest Accounts | 19 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 19 December |
6 January 2004 | Delivered on: 7 January 2004 Satisfied on: 20 May 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £264,736.00 due or to become due from the company to the chargee. Particulars: 80 lancaster road st albans herts the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Fully Satisfied |
---|---|
10 October 2003 | Delivered on: 24 October 2003 Satisfied on: 3 August 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £196,538.02 due or to become due from the company to the chargee. Particulars: F/H property 76 tippendell lane, park street, st albans, herts t/n HD418452. Fully Satisfied |
15 August 2003 | Delivered on: 27 August 2003 Persons entitled: Paragon Mortages Limited Classification: Legal charge Secured details: £195,755.00 and all other monies due or to become due from the company to the chargee. Particulars: 27 netherway st albans the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
12 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2021 | Return of final meeting in a members' voluntary winding up (16 pages) |
10 February 2021 | Liquidators' statement of receipts and payments to 19 December 2020 (15 pages) |
28 January 2021 | Removal of liquidator by court order (21 pages) |
7 January 2020 | Registered office address changed from 4 the Leas Hemel Hempstead Hertfordshire HP3 8BP to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 7 January 2020 (2 pages) |
3 January 2020 | Resolutions
|
3 January 2020 | Declaration of solvency (5 pages) |
3 January 2020 | Appointment of a voluntary liquidator (3 pages) |
20 December 2019 | Micro company accounts made up to 19 December 2019 (6 pages) |
17 December 2019 | Current accounting period shortened from 31 March 2020 to 19 December 2019 (1 page) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
10 September 2019 | Termination of appointment of Bridget Marie Knowles as a secretary on 22 August 2019 (1 page) |
6 September 2019 | Resolutions
|
22 August 2019 | Satisfaction of charge 1 in full (1 page) |
25 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 December 2017 | Change of name notice (2 pages) |
13 December 2017 | Change of name notice (2 pages) |
13 December 2017 | Resolutions
|
13 December 2017 | Resolutions
|
9 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Register inspection address has been changed from C/O Mr Ray Knowles Frithsden House Frithsden Copse Potten End Berkhampstead Hertfordshire HP4 2RG to 4 the Leas Hemel Hempstead Hertfordshire HP3 8BP (1 page) |
17 February 2016 | Register inspection address has been changed from C/O Mr Ray Knowles Frithsden House Frithsden Copse Potten End Berkhampstead Hertfordshire HP4 2RG to 4 the Leas Hemel Hempstead Hertfordshire HP3 8BP (1 page) |
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
18 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
10 March 2015 | Register(s) moved to registered office address 4 the Leas Hemel Hempstead Hertfordshire HP3 8BP (1 page) |
10 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Secretary's details changed for Mrs Bridget Marie Knowles on 23 January 2015 (1 page) |
10 March 2015 | Register(s) moved to registered office address 4 the Leas Hemel Hempstead Hertfordshire HP3 8BP (1 page) |
10 March 2015 | Secretary's details changed for Mrs Bridget Marie Knowles on 23 January 2015 (1 page) |
16 December 2014 | Micro company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Micro company accounts made up to 31 March 2014 (4 pages) |
7 October 2014 | Director's details changed for Mr Raymond John Knowles on 1 October 2014 (2 pages) |
7 October 2014 | Registered office address changed from , Frithsden House, Frithsden Copse, Potten End, Berkhamsted, Herts, HP4 2RG to 4 the Leas Hemel Hempstead Hertfordshire HP3 8BP on 7 October 2014 (1 page) |
7 October 2014 | Director's details changed for Mr Raymond John Knowles on 1 October 2014 (2 pages) |
7 October 2014 | Director's details changed for Mr Raymond John Knowles on 1 October 2014 (2 pages) |
7 October 2014 | Registered office address changed from Frithsden House, Frithsden Copse Potten End, Berkhamsted Herts HP4 2RG to 4 the Leas Hemel Hempstead Hertfordshire HP3 8BP on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from , Frithsden House, Frithsden Copse, Potten End, Berkhamsted, Herts, HP4 2RG to 4 the Leas Hemel Hempstead Hertfordshire HP3 8BP on 7 October 2014 (1 page) |
7 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 May 2010 | Director's details changed for Raymond John Knowles on 12 November 2009 (2 pages) |
12 May 2010 | Director's details changed for Raymond John Knowles on 12 November 2009 (2 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Register inspection address has been changed (1 page) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 December 2009 | Secretary's details changed for Mrs Bridgit Marie Knowles on 14 December 2009 (3 pages) |
23 December 2009 | Secretary's details changed for Mrs Bridgit Marie Knowles on 14 December 2009 (3 pages) |
7 December 2009 | Secretary's details changed for Mrs Bridgit Marie Knowles on 1 December 2009 (3 pages) |
7 December 2009 | Secretary's details changed for Mrs Bridgit Marie Knowles on 1 December 2009 (3 pages) |
7 December 2009 | Secretary's details changed for Mrs Bridgit Marie Knowles on 1 December 2009 (3 pages) |
20 April 2009 | Return made up to 23/01/09; full list of members (3 pages) |
20 April 2009 | Secretary's change of particulars / bridgit knowles / 20/04/2009 (2 pages) |
20 April 2009 | Secretary's change of particulars / bridgit knowles / 20/04/2009 (2 pages) |
20 April 2009 | Return made up to 23/01/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
7 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
29 August 2007 | Company name changed frithsden (developments) LIMITED\certificate issued on 29/08/07 (2 pages) |
29 August 2007 | Company name changed frithsden (developments) LIMITED\certificate issued on 29/08/07 (2 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 April 2007 | Company name changed aliray property (developments) l imited\certificate issued on 12/04/07 (2 pages) |
12 April 2007 | Company name changed aliray property (developments) l imited\certificate issued on 12/04/07 (2 pages) |
6 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
6 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 January 2006 | Return made up to 23/01/06; full list of members (6 pages) |
18 January 2006 | Return made up to 23/01/06; full list of members (6 pages) |
21 January 2005 | Return made up to 23/01/05; full list of members (6 pages) |
21 January 2005 | Return made up to 23/01/05; full list of members (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
5 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
18 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
18 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
10 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
10 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | New secretary appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Incorporation (12 pages) |
23 January 2003 | Incorporation (12 pages) |