Hoddesdon
Hertfordshire
EN11 9QN
Director Name | Peter Rodney Hacking |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(13 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months (resigned 30 September 2014) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 5 Orchard End Edlesborough Dunstable Bedfordshire LU6 2RE |
Director Name | Mrs Margaret Hacking |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(13 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 30 September 2014) |
Role | Legal Cashier |
Country of Residence | England |
Correspondence Address | 5 Orchard End Edlesborough Dunstable Bedfordshire LU6 2RE |
Secretary Name | Mrs Margaret Hacking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(13 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Orchard End Edlesborough Dunstable Bedfordshire LU6 2RE |
Director Name | Mr Graeme Scott Hacking |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 August 2014(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 March 2019) |
Role | Shop Manager |
Country of Residence | England |
Correspondence Address | 4a Leyton Road Harpenden Hertfordshire AL5 2TL |
Telephone | 01582 767171 |
---|---|
Telephone region | Luton |
Registered Address | C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £8,221 |
Cash | £18,353 |
Current Liabilities | £11,850 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 11 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 25 January 2024 (overdue) |
15 September 2008 | Delivered on: 19 September 2008 Persons entitled: Madhubhai Natahbhai Patel Classification: Deed of deposit Secured details: £4,000 due or to become due from the company to the chargee. Particulars: The deposit of £4,000 and all money fromm time to time deducted from the deposit in accordance with the deed see image for full details. Outstanding |
---|---|
24 June 1986 | Delivered on: 8 July 1986 Satisfied on: 27 November 1991 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: 4A, 4B & 4C leyton road harpenden hertfordshire. Fully Satisfied |
9 October 1980 | Delivered on: 17 October 1980 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: L/H no 4A leyton road, harpenden hertfordshire. Fully Satisfied |
9 October 1980 | Delivered on: 17 October 1980 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: L/H 46 & 4C leyton road, harpenden hertfordshire. Fully Satisfied |
2 November 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
17 October 2023 | Appointment of a voluntary liquidator (3 pages) |
17 October 2023 | Resolutions
|
17 October 2023 | Registered office address changed from 4a Leyton Road Harpenden Hertfordshire AL5 2TL to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 17 October 2023 (2 pages) |
17 October 2023 | Statement of affairs (9 pages) |
4 April 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
31 March 2023 | Previous accounting period shortened from 31 March 2023 to 31 January 2023 (1 page) |
15 February 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
2 February 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
17 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
5 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
24 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 June 2019 | Termination of appointment of Graeme Scott Hacking as a director on 28 March 2019 (1 page) |
14 June 2019 | Cessation of Graeme Hacking as a person with significant control on 28 March 2019 (1 page) |
14 June 2019 | Notification of Lee Weatherhead as a person with significant control on 28 March 2019 (2 pages) |
14 June 2019 | Appointment of Mr Lee Weatherhead as a director on 28 March 2019 (2 pages) |
18 April 2019 | Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page) |
24 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
20 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
3 November 2014 | Termination of appointment of Margaret Hacking as a secretary on 31 October 2014 (1 page) |
3 November 2014 | Registered office address changed from 5 Orchard End Edlesborough Dunstable Bedfordshire LU6 2RE to 4a Leyton Road Harpenden Hertfordshire AL5 2TL on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Margaret Hacking as a secretary on 31 October 2014 (1 page) |
3 November 2014 | Registered office address changed from 5 Orchard End Edlesborough Dunstable Bedfordshire LU6 2RE to 4a Leyton Road Harpenden Hertfordshire AL5 2TL on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 5 Orchard End Edlesborough Dunstable Bedfordshire LU6 2RE to 4a Leyton Road Harpenden Hertfordshire AL5 2TL on 3 November 2014 (1 page) |
30 September 2014 | Termination of appointment of Peter Rodney Hacking as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Margaret Hacking as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Margaret Hacking as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Peter Rodney Hacking as a director on 30 September 2014 (1 page) |
1 September 2014 | Appointment of Mr Graeme Scott Hacking as a director on 27 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr Graeme Scott Hacking as a director on 27 August 2014 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
6 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Peter Rodney Hacking on 1 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mrs Margaret Hacking on 1 April 2010 (2 pages) |
11 May 2010 | Registered office address changed from Argent House 5 Goldington Road Bedford MK40 3JY on 11 May 2010 (1 page) |
11 May 2010 | Director's details changed for Mrs Margaret Hacking on 1 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Peter Rodney Hacking on 1 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mrs Margaret Hacking on 1 April 2010 (2 pages) |
11 May 2010 | Registered office address changed from Argent House 5 Goldington Road Bedford MK40 3JY on 11 May 2010 (1 page) |
11 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Peter Rodney Hacking on 1 April 2010 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
22 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
26 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
26 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
16 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 April 2006 | Return made up to 22/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 22/04/06; full list of members (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
11 May 2005 | Return made up to 22/04/05; full list of members (2 pages) |
11 May 2005 | Return made up to 22/04/05; full list of members (2 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
28 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
30 April 2003 | Return made up to 22/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 22/04/03; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
24 June 2002 | Return made up to 22/04/02; full list of members (7 pages) |
24 June 2002 | Return made up to 22/04/02; full list of members (7 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
14 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
14 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
10 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
19 May 1999 | Return made up to 22/04/99; no change of members (4 pages) |
19 May 1999 | Return made up to 22/04/99; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
1 May 1998 | Return made up to 22/04/98; no change of members (4 pages) |
1 May 1998 | Return made up to 22/04/98; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
16 June 1997 | Return made up to 22/04/97; full list of members
|
16 June 1997 | Return made up to 22/04/97; full list of members
|
19 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
19 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
21 May 1996 | Return made up to 22/04/96; no change of members (4 pages) |
21 May 1996 | Return made up to 22/04/96; no change of members (4 pages) |
16 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
16 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
4 August 1995 | Registered office changed on 04/08/95 from: morton thornton torrington house 47 holywell hill, st.albans hertfordshire, AL1 1HD (1 page) |
4 August 1995 | Registered office changed on 04/08/95 from: morton thornton torrington house 47 holywell hill, st.albans hertfordshire, AL1 1HD (1 page) |
3 May 1995 | Return made up to 22/04/95; no change of members (6 pages) |
3 May 1995 | Return made up to 22/04/95; no change of members (6 pages) |
27 September 1978 | Incorporation (13 pages) |