Hitchin
Hertfordshire
SG4 9SP
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Glenda Pearl Forsythe |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(1 week after company formation) |
Appointment Duration | 9 months (resigned 01 April 2000) |
Role | Recruitment Agent |
Correspondence Address | 3a Gronant Road Prestatyn Clwyd LL19 9DT Wales |
Secretary Name | Philip Raynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(1 week after company formation) |
Appointment Duration | 9 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 3a Gronant Road Prestatyn Clwyd LL19 9DT Wales |
Director Name | Gordon Brian Vincent |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(9 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 17 April 2002) |
Role | Recruiter |
Correspondence Address | 15 Lavender Way Hitchin Hertfordshire SG5 2LU |
Secretary Name | Francis Margaret Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(9 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 18 April 2002) |
Role | Company Director |
Correspondence Address | 38 Willian Road Hitchin Hertfordshire SG4 0LS |
Secretary Name | Angela White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 2009) |
Role | Secretary |
Correspondence Address | The Orchard Willian Road Letchworth SG6 2AA |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
51 at £1 | Paul White 51.00% Ordinary |
---|---|
49 at £1 | Angela White 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£191,816 |
Current Liabilities | £787,049 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2015 | Final Gazette dissolved following liquidation (1 page) |
6 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
6 January 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
30 January 2014 | Registered office address changed from Suite 2 Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 30 January 2014 (2 pages) |
30 January 2014 | Registered office address changed from Suite 2 Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 30 January 2014 (2 pages) |
20 January 2014 | Liquidators statement of receipts and payments to 13 November 2013 (18 pages) |
20 January 2014 | Liquidators' statement of receipts and payments to 13 November 2013 (18 pages) |
20 January 2014 | Liquidators' statement of receipts and payments to 13 November 2013 (18 pages) |
10 January 2013 | Liquidators' statement of receipts and payments to 13 November 2012 (12 pages) |
10 January 2013 | Liquidators statement of receipts and payments to 13 November 2012 (12 pages) |
10 January 2013 | Liquidators' statement of receipts and payments to 13 November 2012 (12 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 November 2011 | Resolutions
|
24 November 2011 | Statement of affairs with form 4.19 (5 pages) |
24 November 2011 | Appointment of a voluntary liquidator (1 page) |
24 November 2011 | Statement of affairs with form 4.19 (5 pages) |
24 November 2011 | Registered office address changed from The Granary Beech Hyde Farm Dyke Lane Wheathampstead Hertfordshire AL4 8EN United Kingdom on 24 November 2011 (2 pages) |
24 November 2011 | Registered office address changed from The Granary Beech Hyde Farm Dyke Lane Wheathampstead Hertfordshire AL4 8EN United Kingdom on 24 November 2011 (2 pages) |
24 November 2011 | Resolutions
|
24 November 2011 | Appointment of a voluntary liquidator (1 page) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2011 | Registered office address changed from Orchard Lodge Willian Road Hitchin Herts SG4 0LX on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from Orchard Lodge Willian Road Hitchin Herts SG4 0LX on 11 July 2011 (1 page) |
28 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
21 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 October 2009 | Director's details changed for Mr Paul White on 27 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Mr Paul White on 27 October 2009 (3 pages) |
26 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
16 June 2009 | Appointment terminated secretary angela white (1 page) |
16 June 2009 | Appointment terminated secretary angela white (1 page) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 18 walsworth road hitchin hertfordshire SG4 9SP (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 18 walsworth road hitchin hertfordshire SG4 9SP (1 page) |
24 June 2008 | Location of debenture register (1 page) |
24 June 2008 | Location of debenture register (1 page) |
24 June 2008 | Location of register of members (1 page) |
2 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 October 2007 | Return made up to 23/06/07; full list of members (2 pages) |
5 October 2007 | Return made up to 23/06/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
9 December 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
9 December 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
28 July 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
28 July 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
15 July 2005 | Return made up to 23/06/05; full list of members (6 pages) |
15 July 2005 | Return made up to 23/06/05; full list of members (6 pages) |
17 December 2004 | Amended full accounts made up to 30 June 2003 (9 pages) |
17 December 2004 | Amended full accounts made up to 30 June 2003 (9 pages) |
15 October 2004 | Return made up to 23/06/04; full list of members (6 pages) |
15 October 2004 | Return made up to 23/06/04; full list of members (6 pages) |
25 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
25 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
10 September 2003 | Return made up to 23/06/03; full list of members
|
10 September 2003 | Return made up to 23/06/03; full list of members
|
15 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
15 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 17C high street biggleswade bedfordshire SG18 0JE (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 17C high street biggleswade bedfordshire SG18 0JE (1 page) |
24 October 2002 | Particulars of mortgage/charge (5 pages) |
24 October 2002 | Particulars of mortgage/charge (5 pages) |
16 July 2002 | Return made up to 23/06/02; full list of members (6 pages) |
16 July 2002 | Return made up to 23/06/02; full list of members (6 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
22 January 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
3 July 2001 | Return made up to 23/06/01; full list of members
|
3 July 2001 | Return made up to 23/06/01; full list of members
|
4 September 2000 | Accounts made up to 30 June 2000 (2 pages) |
4 September 2000 | Accounts made up to 30 June 2000 (2 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | Resolutions
|
6 July 2000 | Return made up to 23/06/00; full list of members
|
6 July 2000 | Return made up to 23/06/00; full list of members
|
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Incorporation (16 pages) |
23 June 1999 | Incorporation (16 pages) |