Wellpond Green
Standon
Herts
SG11 1NW
Secretary Name | Liane Plume |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2002(4 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 15 December 2009) |
Role | Company Director |
Correspondence Address | Hazelwood Bromley Lane, Wellpond Green Standon Ware Hertfordshire SG11 1NW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 124-126 Church Hill Loughton Essex IG10 1LH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£40,754 |
Cash | £2,355 |
Current Liabilities | £639,400 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2009 | Application for striking-off (1 page) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
25 July 2008 | Secretary's change of particulars / liane plume / 01/07/2008 (1 page) |
18 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
18 April 2007 | Return made up to 11/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 11/07/05; full list of members (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 June 2006 | Director's particulars changed (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL (1 page) |
14 September 2005 | Particulars of mortgage/charge (6 pages) |
14 September 2005 | Particulars of mortgage/charge (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
16 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
20 February 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
18 February 2004 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
26 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Ad 15/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |