Watford
Hertfordshire
WD2 5SX
Director Name | Anthony John Hemans |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 1997(12 years, 3 months after company formation) |
Appointment Duration | 9 years (closed 27 June 2006) |
Role | Manu./Distributer Soft Drinks |
Correspondence Address | Les Champs De La Mer Fermain Road St Peter Port Guernsey Channel Islands GY1 2TD |
Secretary Name | Anthony John Hemans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 1997(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 27 June 2006) |
Role | Company Administrator |
Correspondence Address | Les Champs De La Mer Fermain Road St Peter Port Guernsey Channel Islands GY1 2TD |
Director Name | Ingrid Christina Franklin |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 28 June 1996) |
Role | Secretary |
Correspondence Address | Cordison Court Springs Close Ellesborough Aylesbury Buckinghamshire HP17 0XE |
Director Name | Robert James Franklin |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 August 1996) |
Role | Food Technologist |
Correspondence Address | Cordison Court Springs Close Ellesborough Aylesbury Buckinghamshire HP17 0XE |
Director Name | Mr Bertram Hiscock |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 November 1997) |
Role | Company Director |
Correspondence Address | 39 Tudor Avenue Watford Hertfordshire WD2 4NU |
Director Name | Mr Robert James Hiscock |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 01 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Tudor Avenue Watford Hertfordshire WD24 7NX |
Director Name | Gareth Lewis Jenkins |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 April 1995) |
Role | Wine Consultant |
Correspondence Address | 5 Birkett Way Chalfont St Giles Buckinghamshire HP8 4BH |
Secretary Name | Ingrid Christina Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | Cordison Court Springs Close Ellesborough Aylesbury Buckinghamshire HP17 0XE |
Secretary Name | Mrs Jennifer Dulcie Hiscock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 November 1997) |
Role | Soft Drinks |
Country of Residence | England |
Correspondence Address | 54 Tudor Avenue Watford Hertfordshire WD2 4NX |
Director Name | Roger Seymour Fountain |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 50 Langley Road Watford Hertfordshire WD17 4PN |
Registered Address | New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£156,678 |
Cash | £175 |
Current Liabilities | £499,131 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2006 | Application for striking-off (1 page) |
23 August 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
23 June 2005 | Return made up to 27/06/05; full list of members
|
26 January 2005 | Registered office changed on 26/01/05 from: 1 delph hill lowtown pudsey leeds west yorkshire LS28 7EB (1 page) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
19 July 2004 | Return made up to 27/06/04; full list of members
|
20 May 2004 | Registered office changed on 20/05/04 from: sunglint house ripley drive normanton industrial estate wakefield west yorkshire WF6 1QT (1 page) |
29 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
23 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
24 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
28 November 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
18 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
21 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2001 | Resolutions
|
14 July 2000 | Return made up to 27/06/00; full list of members
|
28 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
19 August 1999 | Return made up to 27/06/99; no change of members (4 pages) |
30 March 1999 | Company name changed tudor soft drinks LIMITED\certificate issued on 31/03/99 (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
2 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
17 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Secretary resigned (1 page) |
27 November 1997 | Registered office changed on 27/11/97 from: unit 11 empire centre imperial way watford herts, WD2 4YH (1 page) |
27 November 1997 | New secretary appointed;new director appointed (2 pages) |
6 July 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
6 July 1997 | Return made up to 27/06/97; full list of members
|
30 June 1997 | New director appointed (2 pages) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | Memorandum and Articles of Association (14 pages) |
18 August 1996 | Resolutions
|
18 August 1996 | New director appointed (1 page) |
18 August 1996 | Secretary resigned;director resigned (2 pages) |
1 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
1 July 1996 | Secretary resigned;director resigned (1 page) |
1 July 1996 | New secretary appointed (2 pages) |
1 July 1996 | Return made up to 27/06/96; no change of members (6 pages) |
18 July 1995 | Return made up to 27/06/95; full list of members (8 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 May 1995 | Director resigned (2 pages) |
4 March 1985 | Incorporation (16 pages) |