Watford
Herts
WD17 3LA
Secretary Name | Miss Anna Thomas |
---|---|
Status | Closed |
Appointed | 19 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Woodland Drive Watford Herts WD17 3LA |
Secretary Name | The Contractors Accountant Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2008(2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2014) |
Correspondence Address | 45e Victoria Road Surbiton Surrey KT6 4JL |
Registered Address | Redheugh House Teesdale South Thornaby Place Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
10 at £1 | Mr Nick Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £302,371 |
Cash | £80,363 |
Current Liabilities | £38,555 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2019 | Return of final meeting in a members' voluntary winding up (18 pages) |
17 July 2018 | Removal of liquidator by court order (13 pages) |
9 July 2018 | Appointment of a voluntary liquidator (3 pages) |
4 May 2018 | Liquidators' statement of receipts and payments to 29 March 2018 (20 pages) |
15 May 2017 | Registered office address changed from Hub One the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 15 May 2017 (2 pages) |
15 May 2017 | Registered office address changed from Hub One the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 15 May 2017 (2 pages) |
12 May 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (18 pages) |
12 May 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (18 pages) |
20 April 2016 | Registered office address changed from 101 Woodland Drive Watford Herts WD17 3LA to Hub One the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 20 April 2016 (2 pages) |
20 April 2016 | Registered office address changed from 101 Woodland Drive Watford Herts WD17 3LA to Hub One the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 20 April 2016 (2 pages) |
13 April 2016 | Resolutions
|
13 April 2016 | Declaration of solvency (5 pages) |
13 April 2016 | Appointment of a voluntary liquidator (1 page) |
13 April 2016 | Declaration of solvency (5 pages) |
13 April 2016 | Appointment of a voluntary liquidator (1 page) |
13 April 2016 | Resolutions
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Termination of appointment of The Contractors Accountant Ltd as a secretary (1 page) |
4 July 2014 | Termination of appointment of The Contractors Accountant Ltd as a secretary (1 page) |
4 July 2014 | Termination of appointment of The Contractors Accountant Ltd as a secretary (1 page) |
4 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Termination of appointment of The Contractors Accountant Ltd as a secretary (1 page) |
4 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
2 April 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
2 April 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
30 May 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 October 2011 | Director's details changed for Mr Nick Thomas on 17 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Nick Thomas on 17 October 2011 (2 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Amended accounts made up to 31 March 2010 (1 page) |
21 January 2011 | Amended accounts made up to 31 March 2010 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
1 June 2010 | Director's details changed for Mr Nick Thomas on 1 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mr Nick Thomas on 1 April 2010 (2 pages) |
1 June 2010 | Secretary's details changed for The Contractors Accountant Ltd on 1 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Nick Thomas on 1 April 2010 (2 pages) |
1 June 2010 | Secretary's details changed for The Contractors Accountant Ltd on 1 April 2010 (2 pages) |
1 June 2010 | Secretary's details changed for The Contractors Accountant Ltd on 1 April 2010 (2 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
9 September 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
9 September 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
6 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
6 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
15 August 2008 | Secretary appointed the contractors accountant LTD logged form (2 pages) |
15 August 2008 | Secretary appointed the contractors accountant LTD logged form (2 pages) |
12 August 2008 | Secretary appointed the contractors accountant LTD (2 pages) |
12 August 2008 | Secretary appointed the contractors accountant LTD (2 pages) |
19 May 2008 | Incorporation (15 pages) |
19 May 2008 | Incorporation (15 pages) |