Elstree Hill North
Elstree
Herts
WD6 3EN
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Graham Richard Leech |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(4 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 March 2008) |
Role | Company Director |
Correspondence Address | Erinmoor Shepherds Place Kineton Warwickshire CV35 0NS |
Director Name | Mr Christopher Phillip Rawlins |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 June 2001) |
Role | Company Director |
Correspondence Address | Bella Vista Kingsbury Road, Curdworth Sutton Coldfield West Midlands B76 0DE |
Secretary Name | Graham Leech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 June 2001) |
Role | Company Director |
Correspondence Address | Shepherds Barn Shepherds Place Kineton Warwickshire EV35 0NS |
Secretary Name | Jacqueline Carol Sidwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 November 2008) |
Role | Company Director |
Correspondence Address | 2 Orchard Way Rugby Warwickshire CV22 7PS |
Director Name | Cecelia Veronica Leech |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(10 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 November 2008) |
Role | Company Director |
Correspondence Address | Erinmoor Shepherds Place Kineton Warwickshire CV35 0NS |
Director Name | Mrs Margaret Theresa Cattell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 February 2015) |
Role | Company Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | One Quartz Point Stonebridge Road Coleshill Birmingham B46 3JL |
Director Name | Mr John Alexander Leslie Love |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Quartz Point Stonebridge Road Coleshill Birmingham B46 3JL |
Secretary Name | Margaret Theresa Cattell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 February 2015) |
Role | Company Director And Company Secretary |
Country of Residence | England |
Correspondence Address | One Quartz Point Stonebridge Road Coleshill Birmingham B46 3JL |
Director Name | Mr Andrew James Stanley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(17 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 October 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Website | danabray.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 4810899 |
Telephone region | Unknown |
Registered Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £241,887 |
Cash | £12,413 |
Current Liabilities | £157,211 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
9 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
7 May 2019 | Liquidators' statement of receipts and payments to 25 February 2019 (16 pages) |
16 July 2018 | Liquidators' statement of receipts and payments to 25 February 2018 (18 pages) |
16 July 2018 | Liquidators' statement of receipts and payments to 25 February 2017 (17 pages) |
27 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 27 March 2017 (2 pages) |
27 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 27 March 2017 (2 pages) |
16 March 2016 | Liquidators' statement of receipts and payments to 25 February 2016 (10 pages) |
16 March 2016 | Liquidators' statement of receipts and payments to 25 February 2016 (10 pages) |
16 March 2016 | Liquidators statement of receipts and payments to 25 February 2016 (10 pages) |
13 October 2015 | Termination of appointment of Andrew James Stanley as a director on 13 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Andrew James Stanley as a director on 13 October 2015 (1 page) |
13 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 March 2015 | Registered office address changed from One Quartz Point Stonebridge Road Coleshill Birmingham B46 3JL to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 10 March 2015 (2 pages) |
10 March 2015 | Registered office address changed from One Quartz Point Stonebridge Road Coleshill Birmingham B46 3JL to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 10 March 2015 (2 pages) |
9 March 2015 | Statement of affairs with form 4.19 (7 pages) |
9 March 2015 | Appointment of a voluntary liquidator (1 page) |
9 March 2015 | Resolutions
|
9 March 2015 | Appointment of a voluntary liquidator (1 page) |
9 March 2015 | Previous accounting period shortened from 31 May 2015 to 31 January 2015 (1 page) |
9 March 2015 | Statement of affairs with form 4.19 (7 pages) |
9 March 2015 | Previous accounting period shortened from 31 May 2015 to 31 January 2015 (1 page) |
5 February 2015 | Appointment of Mr Andrew James Stanley as a director on 1 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Andrew James Stanley as a director on 1 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Margaret Theresa Cattell as a secretary on 1 February 2015 (1 page) |
5 February 2015 | Termination of appointment of John Alexander Leslie Love as a director on 1 February 2015 (1 page) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Termination of appointment of Margaret Theresa Cattell as a director on 1 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Margaret Theresa Cattell as a director on 1 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Margaret Theresa Cattell as a director on 1 February 2015 (1 page) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Termination of appointment of John Alexander Leslie Love as a director on 1 February 2015 (1 page) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Termination of appointment of Margaret Theresa Cattell as a secretary on 1 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Margaret Theresa Cattell as a secretary on 1 February 2015 (1 page) |
5 February 2015 | Termination of appointment of John Alexander Leslie Love as a director on 1 February 2015 (1 page) |
5 February 2015 | Appointment of Mr Andrew James Stanley as a director on 1 February 2015 (2 pages) |
30 September 2014 | Section 519 ca 2006 (1 page) |
30 September 2014 | Section 519 ca 2006 (1 page) |
24 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
19 December 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
19 December 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
29 August 2013 | Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page) |
29 August 2013 | Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page) |
21 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
21 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Accounts for a small company made up to 30 November 2011 (10 pages) |
10 July 2012 | Accounts for a small company made up to 30 November 2011 (10 pages) |
1 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Auditor's resignation (2 pages) |
21 July 2011 | Auditor's resignation (2 pages) |
27 May 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
27 May 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Secretary's details changed for Margaret Theresa Cattell on 15 November 2010 (2 pages) |
1 March 2011 | Secretary's details changed for Margaret Theresa Cattell on 15 November 2010 (2 pages) |
1 March 2011 | Director's details changed for John Alexander Leslie Love on 28 February 2010 (2 pages) |
1 March 2011 | Director's details changed for Margaret Theresa Cattell on 15 November 2010 (2 pages) |
1 March 2011 | Director's details changed for John Alexander Leslie Love on 28 February 2010 (2 pages) |
1 March 2011 | Registered office address changed from the Stables Stockton Hall Court Rugby Warwickshire CV47 8HS on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from the Stables Stockton Hall Court Rugby Warwickshire CV47 8HS on 1 March 2011 (1 page) |
1 March 2011 | Director's details changed for Margaret Theresa Cattell on 15 November 2010 (2 pages) |
1 March 2011 | Registered office address changed from the Stables Stockton Hall Court Rugby Warwickshire CV47 8HS on 1 March 2011 (1 page) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
10 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Previous accounting period extended from 31 July 2009 to 30 November 2009 (1 page) |
29 April 2010 | Previous accounting period extended from 31 July 2009 to 30 November 2009 (1 page) |
31 July 2009 | Return made up to 07/04/09; full list of members (3 pages) |
31 July 2009 | Return made up to 07/04/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from charter house legge street birmingham B4 7EU (1 page) |
25 November 2008 | Director and secretary appointed margaret theresa cattell (3 pages) |
25 November 2008 | Appointment terminated director cecelia leech (1 page) |
25 November 2008 | Director appointed john alexander leslie love (3 pages) |
25 November 2008 | Director and secretary appointed margaret theresa cattell (3 pages) |
25 November 2008 | Appointment terminated director cecelia leech (1 page) |
25 November 2008 | Director appointed john alexander leslie love (3 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from charter house legge street birmingham B4 7EU (1 page) |
25 November 2008 | Appointment terminated secretary jacqueline sidwell (1 page) |
25 November 2008 | Appointment terminated secretary jacqueline sidwell (1 page) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
13 May 2008 | Return made up to 07/04/08; no change of members (5 pages) |
13 May 2008 | Return made up to 07/04/08; no change of members (5 pages) |
28 April 2008 | Appointment terminated director graham leech (1 page) |
28 April 2008 | Appointment terminated director graham leech (1 page) |
4 April 2008 | Director appointed cecelia veronica leech (1 page) |
4 April 2008 | Director appointed cecelia veronica leech (1 page) |
6 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 October 2007 | Particulars of mortgage/charge (4 pages) |
2 October 2007 | Particulars of mortgage/charge (4 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
10 May 2007 | Return made up to 07/04/07; full list of members (6 pages) |
10 May 2007 | Return made up to 07/04/07; full list of members (6 pages) |
15 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
15 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
28 April 2005 | Return made up to 07/04/05; full list of members
|
28 April 2005 | Return made up to 07/04/05; full list of members
|
23 April 2005 | Particulars of mortgage/charge (7 pages) |
23 April 2005 | Particulars of mortgage/charge (7 pages) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
26 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
5 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
5 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
9 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
9 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
24 April 2002 | Return made up to 07/04/02; full list of members
|
24 April 2002 | Return made up to 07/04/02; full list of members
|
5 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
29 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
29 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
16 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
16 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
9 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
9 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
7 July 1999 | Return made up to 07/04/99; no change of members (4 pages) |
7 July 1999 | Return made up to 07/04/99; no change of members (4 pages) |
13 January 1999 | Full accounts made up to 31 July 1998 (10 pages) |
13 January 1999 | Full accounts made up to 31 July 1998 (10 pages) |
6 May 1998 | Return made up to 07/04/98; full list of members (6 pages) |
6 May 1998 | Return made up to 07/04/98; full list of members (6 pages) |
6 June 1997 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
6 June 1997 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
15 May 1997 | Memorandum and Articles of Association (10 pages) |
15 May 1997 | Memorandum and Articles of Association (10 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 May 1997 | New secretary appointed;new director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Resolutions
|
12 May 1997 | Resolutions
|
12 May 1997 | Secretary resigned;director resigned (2 pages) |
12 May 1997 | Secretary resigned;director resigned (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | New secretary appointed;new director appointed (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 April 1997 | Incorporation (16 pages) |
7 April 1997 | Incorporation (16 pages) |