Feathers Hill Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HB
Director Name | Mr Lewis Ernest Baker |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 1997(1 month after company formation) |
Appointment Duration | 12 years, 8 months (closed 13 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hall Great Hallingbury Bishop's Stortford Herts CM22 7TY |
Director Name | Mr Guy Ernest Baker |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1998(4 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 13 July 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Town Farm House Cage End Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7HT |
Secretary Name | Mrs Julie Ann Preece |
---|---|
Status | Closed |
Appointed | 20 July 1999(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 12 months (closed 13 July 2010) |
Role | Company Director |
Correspondence Address | 15 Mary McArthur Place Stansted Essex CM24 8EB |
Director Name | Graeme Walker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 January 1998) |
Role | Transport Manager |
Correspondence Address | 3 Highgate Grove Sawbridgeworth Hertfordshire CM21 0DD |
Secretary Name | Julia Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 1999) |
Role | Secretary |
Correspondence Address | 2 Takeley Hill Cottages Bush End Takeley Bishops Stortford Hertfordshire CM22 6NE |
Director Name | Mr Kevin Anthony Boyle |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 14 December 1998(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2005) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Benslow Lane Hitchin Herts SG4 9QZ |
Director Name | Mr Michael Leach |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Farringford 34 Hadham Road Bishops Stortford Hertfordshire CM23 2QS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Priory Thremhall Park Start Hill Bishops Stortford Hertfordshire CM22 7WE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Hallingbury |
Ward | Broad Oak & the Hallingburys |
Built Up Area | Birchanger |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,140 |
Cash | £23,621 |
Current Liabilities | £588,150 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2010 | Application to strike the company off the register (3 pages) |
22 March 2010 | Application to strike the company off the register (3 pages) |
11 November 2009 | Director's details changed for Mr Jamie Angus Baker on 13 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Lewis Ernest Baker on 13 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Jamie Angus Baker on 13 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Guy Ernest Baker on 13 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Lewis Ernest Baker on 13 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Guy Ernest Baker on 13 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Guy Ernest Baker on 13 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Lewis Ernest Baker on 13 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Jamie Angus Baker on 13 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders Statement of capital on 2009-10-22
|
22 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders Statement of capital on 2009-10-22
|
22 October 2009 | Director's details changed for Mr Lewis Ernest Baker on 13 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Jamie Angus Baker on 13 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Guy Ernest Baker on 13 October 2009 (2 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
30 July 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
31 March 2009 | Auditor's resignation (1 page) |
31 March 2009 | Auditor's resignation (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 10 john street london WC1N 2EB (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 10 john street london WC1N 2EB (1 page) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
21 October 2008 | Location of register of members (1 page) |
21 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
14 November 2007 | Return made up to 14/10/07; full list of members (7 pages) |
14 November 2007 | Return made up to 14/10/07; full list of members
|
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
7 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
7 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
8 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
8 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
27 October 2005 | Return made up to 14/10/05; full list of members (8 pages) |
27 October 2005 | Return made up to 14/10/05; full list of members (8 pages) |
22 April 2005 | Full accounts made up to 30 June 2004 (10 pages) |
22 April 2005 | Full accounts made up to 30 June 2004 (10 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
25 October 2004 | Return made up to 14/10/04; full list of members (9 pages) |
25 October 2004 | Return made up to 14/10/04; full list of members (9 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
13 November 2003 | Return made up to 14/10/03; full list of members (9 pages) |
13 November 2003 | Return made up to 14/10/03; full list of members
|
14 September 2003 | Full accounts made up to 30 June 2002 (10 pages) |
14 September 2003 | Full accounts made up to 30 June 2002 (10 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: the hall great hallingbury bishops stortford hertfordshire CM22 7TY (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: the hall great hallingbury bishops stortford hertfordshire CM22 7TY (1 page) |
30 October 2002 | Return made up to 14/10/02; full list of members (9 pages) |
30 October 2002 | Return made up to 14/10/02; full list of members (9 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
13 November 2001 | Return made up to 14/10/01; full list of members (8 pages) |
13 November 2001 | Return made up to 14/10/01; full list of members (8 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
8 November 2000 | Return made up to 14/10/00; full list of members (8 pages) |
8 November 2000 | Return made up to 14/10/00; full list of members
|
15 September 2000 | Director's particulars changed (1 page) |
15 September 2000 | Director's particulars changed (1 page) |
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
23 February 2000 | Particulars of mortgage/charge (4 pages) |
23 February 2000 | Particulars of mortgage/charge (4 pages) |
11 November 1999 | Return made up to 14/10/99; full list of members (8 pages) |
11 November 1999 | Return made up to 14/10/99; full list of members (8 pages) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | Accounts made up to 30 June 1998 (1 page) |
5 August 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
9 March 1999 | Memorandum and Articles of Association (10 pages) |
9 March 1999 | Memorandum and Articles of Association (10 pages) |
5 March 1999 | Company name changed willowline construction LIMITED\certificate issued on 08/03/99 (2 pages) |
5 March 1999 | Company name changed willowline construction LIMITED\certificate issued on 08/03/99 (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
19 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
19 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
15 October 1998 | Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 October 1998 | Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 1998 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
29 April 1998 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
14 April 1998 | Memorandum and Articles of Association (10 pages) |
14 April 1998 | Memorandum and Articles of Association (10 pages) |
17 March 1998 | Resolutions
|
17 March 1998 | Memorandum and Articles of Association (10 pages) |
17 March 1998 | Memorandum and Articles of Association (10 pages) |
17 March 1998 | Resolutions
|
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Secretary resigned (1 page) |
21 November 1997 | Secretary resigned (1 page) |
21 November 1997 | New director appointed (1 page) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | New director appointed (1 page) |
21 November 1997 | Registered office changed on 21/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 November 1997 | New secretary appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New secretary appointed (2 pages) |
19 November 1997 | Memorandum and Articles of Association (6 pages) |
19 November 1997 | Memorandum and Articles of Association (6 pages) |
14 October 1997 | Incorporation (13 pages) |
14 October 1997 | Incorporation (13 pages) |