Harpenden
Hertfordshire
AL5 2LF
Secretary Name | Mrs Sally Jane Burr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(5 years after company formation) |
Appointment Duration | 14 years, 8 months (closed 05 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 West Common Way Harpenden Hertfordshire AL5 2LF |
Director Name | Mrs Sally Jane Burr |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(18 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 05 September 2006) |
Role | Florist |
Country of Residence | United Kingdom |
Correspondence Address | 2 West Common Way Harpenden Hertfordshire AL5 2LF |
Registered Address | Mayflower House Billericay Essex CM12 9FT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | £38,765 |
Cash | £23,291 |
Current Liabilities | £26,479 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2006 | Application for striking-off (1 page) |
1 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 January 2006 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
4 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
15 November 2005 | New director appointed (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members
|
21 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
17 November 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
25 November 2002 | Resolutions
|
25 November 2002 | Nc inc already adjusted 01/01/02 (2 pages) |
13 November 2002 | Ad 01/01/02--------- £ si 1@1=1 £ ic 2/3 (3 pages) |
13 November 2002 | Ad 01/01/02--------- £ si 1@1=1 £ ic 3/4 (3 pages) |
22 October 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
23 November 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
21 January 2001 | Full accounts made up to 30 April 2000 (10 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: lakewood house hordon business park brentwood essex CM13 1XL (1 page) |
1 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 May 1999 | Full accounts made up to 30 April 1998 (10 pages) |
2 March 1999 | Delivery ext'd 3 mth 30/04/98 (1 page) |
29 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
4 March 1998 | Director's particulars changed (1 page) |
4 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 March 1998 | Secretary's particulars changed (1 page) |
26 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members
|
13 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
6 December 1996 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
30 May 1996 | Registered office changed on 30/05/96 from: 7 lower dagnall street st albans hertsfordshire AL3 4PE (1 page) |
10 January 1996 | Return made up to 31/12/95; no change of members
|
12 May 1995 | Registered office changed on 12/05/95 from: 41 somerville drive bicester oxon OX6 7TU (1 page) |