Kings Langley
Hertfordshire
WD4 8TP
Director Name | Alison Jane Thody |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2000(31 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 24 May 2015) |
Role | Company Director |
Correspondence Address | The Bungalow Long Lane Bovingdon Hertfordshire HP3 0NE |
Secretary Name | Alison Jane Thody |
---|---|
Status | Closed |
Appointed | 21 March 2011(42 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 24 May 2015) |
Role | Company Director |
Correspondence Address | The Bungalow Long Lane Bovingdon Hertfordshire HP3 0NE |
Director Name | Helen Gertrude Thody |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(22 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 17 Regent Close Kings Langley Hertfordshire WD4 8TP |
Director Name | Kenneth John Thody |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(22 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 17 Regent Close Kings Langley Hertfordshire WD4 8TP |
Secretary Name | Helen Gertrude Thody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(22 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 17 Regent Close Kings Langley Hertfordshire WD4 8TP |
Secretary Name | Alison Jane Thody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(28 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 September 2008) |
Role | Company Director |
Correspondence Address | The Bungalow Long Lane Bovingdon Hertfordshire HP3 0NE |
Director Name | Mr Peter John Clark |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(39 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 21 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Milestones 98 Woodside Road Amersham Buckinghamshire HP6 6AP |
Secretary Name | Morley & Scott Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2008(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 March 2011) |
Correspondence Address | Suite A, 1st Floor Midas House 62 Goldsworth Road Working Surrey GU21 6LQ |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £49,164 |
Cash | £4 |
Current Liabilities | £889,502 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2015 | Final Gazette dissolved following liquidation (1 page) |
24 February 2015 | Notice of move from Administration to Dissolution on 5 February 2015 (16 pages) |
24 February 2015 | Notice of move from Administration to Dissolution on 5 February 2015 (16 pages) |
24 February 2015 | Notice of move from Administration to Dissolution on 5 February 2015 (16 pages) |
18 August 2014 | Administrator's progress report to 7 August 2014 (15 pages) |
18 August 2014 | Notice of extension of period of Administration (1 page) |
18 August 2014 | Administrator's progress report to 7 August 2014 (15 pages) |
18 August 2014 | Notice of extension of period of Administration (1 page) |
18 August 2014 | Administrator's progress report to 7 August 2014 (15 pages) |
24 March 2014 | Administrator's progress report to 18 February 2014 (15 pages) |
24 March 2014 | Administrator's progress report to 18 February 2014 (15 pages) |
11 January 2014 | Satisfaction of charge 2 in full (9 pages) |
11 January 2014 | Satisfaction of charge 2 in full (9 pages) |
4 November 2013 | Statement of administrator's proposal (30 pages) |
4 November 2013 | Statement of administrator's proposal (30 pages) |
31 October 2013 | Result of meeting of creditors (2 pages) |
31 October 2013 | Result of meeting of creditors (2 pages) |
28 August 2013 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom on 28 August 2013 (2 pages) |
28 August 2013 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom on 28 August 2013 (2 pages) |
27 August 2013 | Appointment of an administrator (1 page) |
27 August 2013 | Appointment of an administrator (1 page) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders Statement of capital on 2012-12-07
|
7 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders Statement of capital on 2012-12-07
|
17 October 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
28 August 2012 | Previous accounting period extended from 28 February 2012 to 30 June 2012 (1 page) |
28 August 2012 | Previous accounting period extended from 28 February 2012 to 30 June 2012 (1 page) |
4 April 2012 | Director's details changed for Mark James Thody on 12 January 2012 (2 pages) |
4 April 2012 | Director's details changed for Mark James Thody on 12 January 2012 (2 pages) |
18 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Director's details changed for Marc James Thody on 7 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Marc James Thody on 7 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Marc James Thody on 7 December 2011 (2 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (10 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (10 pages) |
2 August 2011 | Registered office address changed from Unit 4 Happy Valley Industrial Park Primrose Hill Kings Langley Hertfordshire WD4 8HD England on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Unit 4 Happy Valley Industrial Park Primrose Hill Kings Langley Hertfordshire WD4 8HD England on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Unit 4 Happy Valley Industrial Park Primrose Hill Kings Langley Hertfordshire WD4 8HD England on 2 August 2011 (1 page) |
8 July 2011 | Termination of appointment of Peter Clark as a director (1 page) |
8 July 2011 | Termination of appointment of Peter Clark as a director (1 page) |
30 June 2011 | Appointment of Alison Jane Thody as a secretary (2 pages) |
30 June 2011 | Termination of appointment of Morley & Scott Corporate Services Limited as a secretary (1 page) |
30 June 2011 | Termination of appointment of Morley & Scott Corporate Services Limited as a secretary (1 page) |
30 June 2011 | Appointment of Alison Jane Thody as a secretary (2 pages) |
15 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
11 February 2011 | Amended accounts made up to 28 February 2010 (8 pages) |
11 February 2011 | Amended accounts made up to 28 February 2010 (8 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
12 March 2010 | Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page) |
12 March 2010 | Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page) |
2 March 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1nd on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1nd on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1nd on 2 March 2010 (1 page) |
22 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
16 July 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
16 July 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
20 February 2009 | Total exemption full accounts made up to 28 February 2008 (12 pages) |
20 February 2009 | Total exemption full accounts made up to 28 February 2008 (12 pages) |
2 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
20 October 2008 | Director's change of particulars / marc thody / 02/10/2008 (1 page) |
20 October 2008 | Director's change of particulars / marc thody / 02/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / mark thody / 30/06/1997 (1 page) |
13 October 2008 | Director's change of particulars / mark thody / 30/06/1997 (1 page) |
9 October 2008 | Location of register of members (1 page) |
9 October 2008 | Director's change of particulars / mark thody / 15/05/2008 (1 page) |
9 October 2008 | Secretary appointed morley & scott corporate services LIMITED (1 page) |
9 October 2008 | Appointment terminated secretary alison thody (1 page) |
9 October 2008 | Secretary appointed morley & scott corporate services LIMITED (1 page) |
9 October 2008 | Director's change of particulars / mark thody / 15/05/2008 (1 page) |
9 October 2008 | Appointment terminated secretary alison thody (1 page) |
9 October 2008 | Location of register of members (1 page) |
2 October 2008 | Director appointed peter john clark (2 pages) |
2 October 2008 | Director appointed peter john clark (2 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from suite 760, momentum, henley road medmenham marlow buckinghamshire SL7 2ER (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from suite 760, momentum, henley road medmenham marlow buckinghamshire SL7 2ER (1 page) |
5 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
8 September 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
8 September 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
21 December 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
21 December 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
13 December 2006 | Return made up to 27/11/06; full list of members (3 pages) |
13 December 2006 | Return made up to 27/11/06; full list of members (3 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 19 high street marlow bucks SL7 1AU (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 19 high street marlow bucks SL7 1AU (1 page) |
23 March 2006 | Return made up to 27/11/05; full list of members (3 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Return made up to 27/11/05; full list of members (3 pages) |
17 January 2006 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
17 January 2006 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
23 December 2004 | Return made up to 27/11/04; full list of members
|
23 December 2004 | Return made up to 27/11/04; full list of members
|
11 November 2004 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
11 November 2004 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
12 January 2004 | Return made up to 27/11/03; full list of members
|
12 January 2004 | Return made up to 27/11/03; full list of members
|
24 December 2003 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
24 December 2003 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
3 January 2003 | Return made up to 27/11/02; full list of members (7 pages) |
3 January 2003 | Return made up to 27/11/02; full list of members (7 pages) |
1 December 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
1 December 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
19 December 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
19 December 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
7 December 2001 | Return made up to 27/11/01; full list of members
|
7 December 2001 | Return made up to 27/11/01; full list of members
|
19 December 2000 | Full accounts made up to 29 February 2000 (13 pages) |
19 December 2000 | Full accounts made up to 29 February 2000 (13 pages) |
29 November 2000 | Return made up to 27/11/00; full list of members (6 pages) |
29 November 2000 | Return made up to 27/11/00; full list of members (6 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
24 November 1999 | Return made up to 27/11/99; full list of members (6 pages) |
24 November 1999 | Return made up to 27/11/99; full list of members (6 pages) |
19 October 1999 | (6 pages) |
19 October 1999 | (6 pages) |
27 January 1999 | Return made up to 27/11/98; no change of members (4 pages) |
27 January 1999 | Return made up to 27/11/98; no change of members (4 pages) |
30 September 1998 | (6 pages) |
30 September 1998 | (6 pages) |
5 December 1997 | Return made up to 27/11/97; full list of members (6 pages) |
5 December 1997 | Return made up to 27/11/97; full list of members (6 pages) |
13 October 1997 | (8 pages) |
13 October 1997 | (8 pages) |
7 July 1997 | Secretary resigned;director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Secretary resigned;director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New secretary appointed (2 pages) |
10 December 1996 | Return made up to 27/11/96; no change of members (4 pages) |
10 December 1996 | Return made up to 27/11/96; no change of members (4 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
5 June 1996 | Accounting reference date extended from 31/12/96 to 28/02/97 (1 page) |
5 June 1996 | Accounting reference date extended from 31/12/96 to 28/02/97 (1 page) |
9 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
9 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
21 January 1987 | (6 pages) |
21 January 1987 | (6 pages) |
21 January 1987 | Return made up to 20/12/86; full list of members (4 pages) |
21 January 1987 | Return made up to 20/12/86; full list of members (4 pages) |
21 January 1986 | Annual return made up to 20/12/86 (4 pages) |
21 January 1986 | Annual return made up to 20/12/86 (4 pages) |
18 December 1968 | Certificate of incorporation (1 page) |
18 December 1968 | Certificate of incorporation (1 page) |