Wigginton
Tring
Hertfordshire
HP23 6JD
Director Name | Mrs Katherine Jane Wheway |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2000(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 11 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Meadow Way Boxmoor Hemel Hempstead Hertfordshire HP3 0AT |
Director Name | Allan James Wheway |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(1 week, 5 days after company formation) |
Appointment Duration | 15 years (resigned 19 September 2008) |
Role | Company Director |
Correspondence Address | Westhaven Chesham Road Wigginton Tring Hertfordshire HP23 6JD |
Director Name | Mr Mark Jason Wheway |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(1 week, 5 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 04 June 2009) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Meadow Way Boxmoor Hemel Hempstead Hertfordshire HP3 0AT |
Secretary Name | Mrs Tanya Maureen Wheway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(1 week, 5 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 04 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westhaven Chesham Road Wigginton Tring Hertfordshire HP23 6JD |
Secretary Name | Mrs Katherine Jane Wheway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Meadow Way Boxmoor Hemel Hempstead Hertfordshire HP3 0AT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 6b Old Market Place Altrincham WA14 4NP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£34,072 |
Cash | £15,949 |
Current Liabilities | £87,175 |
Latest Accounts | 31 August 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2010 | Liquidators statement of receipts and payments to 3 September 2010 (10 pages) |
11 November 2010 | Liquidators statement of receipts and payments to 3 September 2010 (10 pages) |
11 November 2010 | Liquidators' statement of receipts and payments to 3 September 2010 (10 pages) |
11 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 2009 | Appointment of a voluntary liquidator (1 page) |
7 September 2009 | Appointment of a voluntary liquidator (1 page) |
7 September 2009 | Resolutions
|
7 September 2009 | Resolutions
|
24 August 2009 | Registered office changed on 24/08/2009 from 261 high street berkhamsted hertfordshire HP4 1AB (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 261 high street berkhamsted hertfordshire HP4 1AB (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
10 June 2009 | Appointment terminated director mark wheway (1 page) |
10 June 2009 | Appointment Terminated Director mark wheway (1 page) |
10 June 2009 | Appointment terminated secretary tanya wheway (2 pages) |
10 June 2009 | Appointment Terminated Secretary tanya wheway (2 pages) |
6 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2008 | Appointment terminate, director and secretary allan wheway logged form (1 page) |
5 December 2008 | Appointment Terminate, Director And Secretary Allan Wheway Logged Form (1 page) |
5 December 2008 | Appointment terminate, director and secretary allan wheway logged form (1 page) |
5 December 2008 | Appointment Terminate, Director And Secretary Allan Wheway Logged Form (1 page) |
19 November 2008 | Appointment terminated director allan wheway (1 page) |
19 November 2008 | Appointment Terminated Director allan wheway (1 page) |
29 August 2007 | Return made up to 27/08/07; full list of members (4 pages) |
29 August 2007 | Return made up to 27/08/07; full list of members (4 pages) |
26 April 2007 | Return made up to 27/08/06; full list of members (4 pages) |
26 April 2007 | Return made up to 27/08/06; full list of members (4 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: 261 high street berkhampstead hertfordshire HP4 1AB (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: 261 high street berkhampstead hertfordshire HP4 1AB (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: the clock house 87 paines lane pinner middx HA5 3BZ (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: the clock house 87 paines lane pinner middx HA5 3BZ (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: westhaven house chesham road wiggington tring hertfordshire HP23 6JD (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: westhaven house chesham road wiggington tring hertfordshire HP23 6JD (1 page) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 September 2005 | Return made up to 27/08/05; full list of members
|
21 September 2005 | Return made up to 27/08/05; full list of members (9 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
9 September 2004 | Return made up to 27/08/04; full list of members (9 pages) |
9 September 2004 | Return made up to 27/08/04; full list of members (9 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
3 September 2003 | Return made up to 27/08/03; full list of members (9 pages) |
3 September 2003 | Return made up to 27/08/03; full list of members (9 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
21 October 2002 | Return made up to 27/08/02; full list of members (9 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Return made up to 27/08/02; full list of members (9 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
29 August 2001 | Return made up to 27/08/01; full list of members (8 pages) |
29 August 2001 | Return made up to 27/08/01; full list of members (8 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
18 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2000 | Return made up to 27/08/00; full list of members (8 pages) |
4 October 2000 | Return made up to 27/08/00; full list of members (8 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | Return made up to 27/08/99; full list of members (6 pages) |
1 November 1999 | Return made up to 27/08/99; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Return made up to 27/08/98; no change of members (4 pages) |
14 October 1998 | Return made up to 27/08/98; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
23 December 1997 | Return made up to 27/08/97; full list of members
|
23 December 1997 | Return made up to 27/08/97; full list of members (8 pages) |
24 October 1997 | Particulars of mortgage/charge (4 pages) |
24 October 1997 | Particulars of mortgage/charge (4 pages) |
9 December 1996 | Accounts for a small company made up to 31 August 1996 (3 pages) |
9 December 1996 | Accounts for a small company made up to 31 August 1996 (3 pages) |
10 September 1996 | Return made up to 27/08/96; no change of members (4 pages) |
10 September 1996 | Return made up to 27/08/96; no change of members (4 pages) |
27 August 1996 | Accounting reference date shortened from 31/10 to 31/08 (1 page) |
27 August 1996 | Accounting reference date shortened from 31/10 to 31/08 (1 page) |
12 July 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
12 July 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
17 October 1995 | Return made up to 27/08/95; no change of members (4 pages) |
17 October 1995 | Return made up to 27/08/95; no change of members (4 pages) |
3 July 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
3 July 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
3 March 1995 | Accounting reference date shortened from 31/08 to 31/10 (1 page) |
3 March 1995 | Accounting reference date shortened from 31/08 to 31/10 (1 page) |