Rickmansworth
Hertfordshire
WD3 7EH
Director Name | Mrs Hazel Sobey |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centaur House 168, Main Street North Sunderland Seahouses Northumberland NE68 7UA |
Director Name | Mr Keith Sobey |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centaur House 168, Main Street North Sunderland Seahouses Northumberland NE68 7UA |
Secretary Name | Mr Andrew James Cork |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 West Way Rickmansworth Hertfordshire WD3 7EH |
Registered Address | Centaur House 168 Main Street North Sunderland Seahouses Northumberland NE68 7UA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | North Sunderland |
Ward | Bamburgh |
Built Up Area | Seahouses |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | Application to strike the company off the register (3 pages) |
31 August 2010 | Application to strike the company off the register (3 pages) |
5 January 2010 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
5 January 2010 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
9 November 2009 | Director's details changed for Andrew James Cork on 25 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders Statement of capital on 2009-11-09
|
9 November 2009 | Director's details changed for Mr Keith Sobey on 25 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Keith Sobey on 25 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Andrew James Cork on 25 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders Statement of capital on 2009-11-09
|
9 November 2009 | Director's details changed for Mrs Hazel Sobey on 25 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Hazel Sobey on 25 October 2009 (2 pages) |
11 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
11 November 2008 | Location of register of members (1 page) |
11 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 November 2008 | Location of register of members (1 page) |
10 November 2008 | Director's Change of Particulars / hazel sobey / 15/12/2007 / Title was: , now: mrs; HouseName/Number was: , now: centaur house; Street was: centaur house 187 main street, now: 168, main street; Area was: seahouses, now: north sunderland; Post Town was: north sunderland, now: seahouses; Post Code was: NE68 7TU, now: NE68 7UA; Country was: , now: en (2 pages) |
10 November 2008 | Director's Change of Particulars / keith sobey / 15/12/2007 / Title was: , now: mr; HouseName/Number was: , now: centaur house; Street was: centaur house 187 main street, now: 168, main street; Post Code was: NE68 7TU, now: NE68 7UA; Country was: , now: england (2 pages) |
10 November 2008 | Director's change of particulars / keith sobey / 15/12/2007 (2 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from centaur house 187 main street north sunderland seahouses northumberland NE68 7TU (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from centaur house 187 main street north sunderland seahouses northumberland NE68 7TU (1 page) |
10 November 2008 | Director's change of particulars / hazel sobey / 15/12/2007 (2 pages) |
22 January 2008 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
22 January 2008 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
1 December 2007 | Return made up to 25/10/07; no change of members
|
1 December 2007 | Return made up to 25/10/07; no change of members (7 pages) |
14 June 2007 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
14 June 2007 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
20 January 2007 | Nc inc already adjusted 06/04/04 (2 pages) |
20 January 2007 | Nc inc already adjusted 06/04/04 (2 pages) |
3 January 2007 | Resolutions
|
3 January 2007 | Resolutions
|
23 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
23 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
18 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
18 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
18 November 2004 | Return made up to 25/10/04; full list of members
|
18 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
30 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
30 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
27 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
27 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
17 June 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
17 June 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
6 February 2003 | Return made up to 25/10/02; full list of members (8 pages) |
6 February 2003 | Return made up to 25/10/02; full list of members (8 pages) |
22 November 2002 | Ad 25/10/01--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
22 November 2002 | Resolutions
|
22 November 2002 | Nc inc already adjusted 25/10/01 (1 page) |
22 November 2002 | Resolutions
|
22 November 2002 | Ad 25/10/01--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
22 November 2002 | Nc inc already adjusted 25/10/01 (1 page) |
5 September 2002 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
5 September 2002 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
25 October 2001 | Incorporation (16 pages) |
25 October 2001 | Incorporation (16 pages) |