Studham
Dunstable
Beds
LU6 2QG
Director Name | Mrs Judith Ann Burbury |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2006(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 05 June 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Jane Miller |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Abbot Road Bury St. Edmunds Suffolk IP33 3UB |
Secretary Name | Margaret Teresa Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Carlisle Close Dunstable Bedfordshire LU6 3PH |
Director Name | Gary Miller |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | 15 Anderson Walk Bury St Edmunds Suffolk IP32 6QH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 400 other UK companies use this postal address |
150k at £1 | Harpers Management PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,467 |
Cash | £33 |
Current Liabilities | £1,500 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
22 June 2010 | Delivered on: 29 June 2010 Satisfied on: 22 August 2012 Persons entitled: West Register (Investments) Limited Classification: Fee agreement second charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 39 abbeygate street bury st edmunds st edmundsbury suffolk t/no SK201327 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
11 January 2000 | Delivered on: 15 January 2000 Satisfied on: 22 August 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 39 abbeygate street bury st edmonds. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 December 1999 | Delivered on: 21 December 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2015 | Application to strike the company off the register (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 December 2013 (4 pages) |
20 December 2014 | Registered office address changed from Bell Farm Studham Dunstable Beds LU6 2QG to Harpers Food Half Moon Lane Pepperstock Luton LU1 4LL on 20 December 2014 (1 page) |
20 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Termination of appointment of Margaret Teresa Kennedy as a secretary on 7 October 2013 (1 page) |
20 December 2014 | Termination of appointment of Margaret Teresa Kennedy as a secretary on 7 October 2013 (1 page) |
6 October 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages) |
5 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 December 2009 | Director's details changed for Mr Peter George Harper on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Judith Ann Burbury on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Judith Ann Burbury on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Peter George Harper on 1 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Amended accounts made up to 31 December 2008 (7 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 December 2008 | Return made up to 19/10/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 November 2007 | Return made up to 19/10/07; no change of members (7 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
30 October 2006 | Return made up to 19/10/06; full list of members
|
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: 21 east street bromley kent BR1 1QE (1 page) |
11 July 2006 | New director appointed (2 pages) |
26 October 2005 | Return made up to 19/10/05; full list of members (7 pages) |
26 October 2005 | Director resigned (1 page) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 October 2004 | Return made up to 19/10/04; full list of members
|
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
14 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
23 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
20 July 2001 | Total exemption full accounts made up to 31 December 2000 (16 pages) |
1 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 January 2000 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Resolutions
|
17 December 1999 | Memorandum and Articles of Association (11 pages) |
17 December 1999 | Accounting reference date shortened from 31/10/00 to 31/12/99 (1 page) |
17 December 1999 | Ad 03/12/99--------- £ si 149998@1=149998 £ ic 1/149999 (2 pages) |
17 December 1999 | Nc inc already adjusted 03/12/99 (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Incorporation (17 pages) |