Bedford
MK41 9QY
Director Name | Patricia Elspeth Grant Stuart Hendry |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1997(1 year after company formation) |
Appointment Duration | 17 years, 5 months (closed 19 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 High Street Foxton Cambridgeshire CB22 6SP |
Secretary Name | Patricia Elspeth Grant Stuart Hendry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1997(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 19 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 High Street Foxton Cambridgeshire CB22 6SP |
Director Name | Gordon Derrick Hendry |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Tower View Kings Newnham Road Church Lawford Rugby Warwickshire CV23 9EP |
Secretary Name | Gordon Derrick Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Tower View Kings Newnham Road Church Lawford Rugby Warwickshire CV23 9EP |
Director Name | Mr Jacob Vakabua Driver |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2009(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 High Street Stokesley North Yorkshire TS9 5AD |
Registered Address | 31 High Street Stokesley North Yorkshire TS9 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 60 other UK companies use this postal address |
8 at £1 | Mrs Pat Hendry 80.00% Ordinary |
---|---|
2 at £1 | Andrew Hendry 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,882 |
Cash | £2 |
Current Liabilities | £3,884 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | Application to strike the company off the register (3 pages) |
29 April 2014 | Application to strike the company off the register (3 pages) |
22 April 2014 | Termination of appointment of Jacob Driver as a director (1 page) |
22 April 2014 | Termination of appointment of Jacob Driver as a director (1 page) |
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Appointment of Mr Jacob Vakabua Driver as a director (2 pages) |
24 March 2010 | Director's details changed for Andrew Douglas Stuart Hendry on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Patricia Elspeth Grant Stuart Hendry on 1 October 2009 (2 pages) |
24 March 2010 | Appointment of Mr Jacob Vakabua Driver as a director (2 pages) |
24 March 2010 | Director's details changed for Andrew Douglas Stuart Hendry on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Patricia Elspeth Grant Stuart Hendry on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Andrew Douglas Stuart Hendry on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Patricia Elspeth Grant Stuart Hendry on 1 October 2009 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 May 2008 | Return made up to 01/03/08; full list of members (4 pages) |
1 May 2008 | Return made up to 01/03/08; full list of members (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 May 2007 | Return made up to 01/03/07; full list of members
|
9 May 2007 | Return made up to 01/03/07; full list of members
|
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
13 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
13 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
10 April 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
10 April 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
22 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 September 2003 | Return made up to 01/03/03; full list of members
|
15 September 2003 | Return made up to 01/03/03; full list of members
|
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 April 2002 | Return made up to 01/03/02; full list of members
|
3 April 2002 | Return made up to 01/03/02; full list of members
|
6 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
15 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
23 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
31 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 June 1998 | Return made up to 01/03/98; no change of members (4 pages) |
18 June 1998 | Return made up to 01/03/98; no change of members (4 pages) |
10 May 1998 | Ad 31/12/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
10 May 1998 | Ad 31/12/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
8 May 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
8 May 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Secretary's particulars changed (2 pages) |
27 February 1998 | Secretary's particulars changed (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
24 March 1997 | Return made up to 01/03/97; full list of members
|
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Return made up to 01/03/97; full list of members
|
20 June 1996 | Registered office changed on 20/06/96 from: the old hall husbands bosworth lutterworth leics LE17 6LZ (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: the old hall husbands bosworth lutterworth leics LE17 6LZ (1 page) |
1 March 1996 | Incorporation (15 pages) |
1 March 1996 | Incorporation (15 pages) |