Potters Bar
Hertfordshire
EN6 2NJ
Secretary Name | Michael Leslie Burton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1992(36 years, 10 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 14 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Sunnybank Road Potters Bar Hertfordshire EN6 2NJ |
Director Name | Alan John Lewis |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2003(47 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 14 February 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Niven Close Boreham Wood Hertfordshire WD6 5RE |
Director Name | George Leslie Burton |
---|---|
Date of Birth | July 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(36 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 June 2003) |
Role | Company Director |
Correspondence Address | Fair Dawn Grange Lane Roydon Essex CM19 5HG |
Director Name | Peter Stuart Burton |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(36 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 February 1993) |
Role | Company Director |
Correspondence Address | Waynefield Epping Road Roydon Essex Cm19 |
Telephone | 020 88880973 |
---|---|
Telephone region | London |
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £62,396 |
Cash | £682 |
Current Liabilities | £37,496 |
Latest Accounts | 5 June 2018 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 June |
30 April 1979 | Delivered on: 11 May 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 640 lordship lane N22 haringey title no mx 138077. Outstanding |
---|---|
26 June 1970 | Delivered on: 13 July 1970 Persons entitled: N.F.I. Finance Co LTD. Classification: Charge Secured details: For securing £2,000 and precalculated interest of £140. Particulars: 640 lordship lane, wood green, n 22 london borough of haringey. Outstanding |
14 February 1961 | Delivered on: 23 February 1961 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 622 lordship lane, wood green, middlesex. Outstanding |
14 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
29 June 2018 | Micro company accounts made up to 5 June 2018 (2 pages) |
28 June 2018 | Previous accounting period shortened from 31 December 2018 to 5 June 2018 (1 page) |
27 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 June 2018 | Registered office address changed from 220 the Vale London NW11 8SR United Kingdom to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 26 June 2018 (2 pages) |
23 June 2018 | Declaration of solvency (5 pages) |
23 June 2018 | Appointment of a voluntary liquidator (3 pages) |
23 June 2018 | Resolutions
|
2 January 2018 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
9 November 2017 | Satisfaction of charge 1 in full (1 page) |
9 November 2017 | Satisfaction of charge 2 in full (1 page) |
9 November 2017 | Satisfaction of charge 3 in full (1 page) |
9 November 2017 | Satisfaction of charge 1 in full (1 page) |
9 November 2017 | Satisfaction of charge 2 in full (1 page) |
9 November 2017 | Satisfaction of charge 3 in full (1 page) |
13 July 2017 | Registered office address changed from 622 Lordship Lane Wood Green London N22 5JH to 220 the Vale London NW11 8SR on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from 622 Lordship Lane Wood Green London N22 5JH to 220 the Vale London NW11 8SR on 13 July 2017 (1 page) |
14 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Alan John Lewis on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Michael Leslie Burton on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Alan John Lewis on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Michael Leslie Burton on 24 November 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
20 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 December 2007 | Return made up to 31/10/07; no change of members (7 pages) |
5 December 2007 | Return made up to 31/10/07; no change of members (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
22 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
22 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
24 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
2 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 October 2002 | Return made up to 31/10/02; full list of members (8 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 October 2002 | Return made up to 31/10/02; full list of members (8 pages) |
7 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
7 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
28 November 2000 | Return made up to 31/10/00; full list of members
|
28 November 2000 | Return made up to 31/10/00; full list of members
|
25 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
24 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
7 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
7 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
25 February 1997 | Return made up to 31/10/96; full list of members (3 pages) |
25 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 1997 | Return made up to 31/10/96; full list of members (3 pages) |
25 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
4 September 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
4 January 1996 | Return made up to 31/10/95; full list of members (5 pages) |
4 January 1996 | Return made up to 31/10/95; full list of members (5 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
19 April 1995 | Return made up to 31/10/94; full list of members (10 pages) |
19 April 1995 | Return made up to 31/10/94; full list of members (10 pages) |