Swallowdale Lane Hemel Hempstead Industrial Estate
Hemel Hempstead
Hertfordshire
HP2 7EA
Director Name | Mr Paul Michael Whitaker |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2009(4 weeks after company formation) |
Appointment Duration | 12 years, 9 months (closed 22 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farfield House Bolton Road Addingham Ilkley West Yorkshire LS29 0RF |
Director Name | Mr David Christopher Mitchell |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (closed 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32-34 The Grove Ilkley West Yorkshire LS29 9EE |
Director Name | Mr Robert Charles Skelton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 August 2011) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 4 Moorcroft Way Pinner Middlesex HA5 1LA |
Director Name | Mr Patrick Andrew Sparrow |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 June 2014) |
Role | Co Director |
Country of Residence | Wales |
Correspondence Address | Cerrig Mawrian Llanover Abergavenny Gwent NP7 9EP Wales |
Director Name | Mr John Brian Whitaker |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(1 day after company formation) |
Appointment Duration | 12 years, 1 month (resigned 17 May 2021) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 32-34 The Grove Ilkley West Yorkshire LS29 9EE |
Secretary Name | Mr Robert Charles Skelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 August 2011) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 4 Moorcroft Way Pinner Middlesex HA5 1LA |
Director Name | Mr Pedro David Parras Parras |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 January 2011(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 April 2015) |
Role | Designer |
Country of Residence | Spain |
Correspondence Address | 32-34 The Grove Ilkley West Yorkshire LS29 9EE |
Director Name | Mr Revendran Krisnan Nair |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 2013) |
Role | Business & Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32-34 The Grove Ilkley West Yorkshire LS29 9EE |
Telephone | 01442 250883 |
---|---|
Telephone region | Hemel Hempstead |
Registered Address | 32-34 The Grove Ilkley West Yorkshire LS29 9EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 6 other UK companies use this postal address |
600 at £1 | Brian Witaker 9.60% Ordinary |
---|---|
282 at £1 | Ann Sparrow 4.51% Ordinary |
282 at £1 | Patrick Sparrow 4.51% Ordinary |
1.3k at £1 | Michael Witaker 20.00% Ordinary |
1.3k at £1 | Pedro Parras 20.00% Ordinary |
156 at £1 | Christopher Robert Sparrow 2.50% Ordinary |
156 at £1 | Katherine Jane Watts 2.50% Ordinary |
156 at £1 | Stuart John Watts 2.50% Ordinary |
156 at £1 | Timothy Andrew Sparrow 2.50% Ordinary |
150 at £1 | Claire Louise Surrar 2.40% Ordinary |
150 at £1 | Kathryn Suzanne Merry 2.40% Ordinary |
150 at £1 | Maria Izobella Merry 2.40% Ordinary |
650 at £1 | Elizabeth Helen Whitaker 10.40% Ordinary |
625 at £1 | Michael Merry 10.00% Ordinary |
62 at £1 | Ella Olivia Sparrow 0.99% Ordinary |
- | OTHER 0.80% - |
25 at £1 | Danielle Louise O'brien 0.40% Ordinary |
25 at £1 | Frankie Charles O'brien 0.40% Ordinary |
25 at £1 | Jamie Stephen Surrar 0.40% Ordinary |
25 at £1 | Nicole Maria O'brien 0.40% Ordinary |
25 at £1 | Nina Saffiya Surrar 0.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£123,267 |
Cash | £300 |
Current Liabilities | £723 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
22 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2021 | Application to strike the company off the register (1 page) |
26 November 2021 | Appointment of Mr David Christopher Mitchell as a director on 26 November 2021 (2 pages) |
24 November 2021 | Micro company accounts made up to 30 September 2021 (3 pages) |
26 May 2021 | Termination of appointment of John Brian Whitaker as a director on 17 May 2021 (1 page) |
14 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
9 April 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
12 March 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
17 November 2017 | Director's details changed for Mr John Brian Whitaker on 13 November 2017 (2 pages) |
17 November 2017 | Change of details for Mr Brian Whitaker as a person with significant control on 13 November 2017 (2 pages) |
17 November 2017 | Director's details changed for Mr John Brian Whitaker on 13 November 2017 (2 pages) |
17 November 2017 | Change of details for Mr Brian Whitaker as a person with significant control on 13 November 2017 (2 pages) |
25 May 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
25 May 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
25 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
24 May 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
24 May 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
10 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
15 June 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
15 June 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
16 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
15 April 2015 | Termination of appointment of Pedro David Parras Parras as a director on 8 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Pedro David Parras Parras as a director on 8 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Pedro David Parras Parras as a director on 8 April 2015 (1 page) |
15 July 2014 | Termination of appointment of Patrick Andrew Sparrow as a director on 27 June 2014 (2 pages) |
15 July 2014 | Termination of appointment of Patrick Andrew Sparrow as a director on 27 June 2014 (2 pages) |
3 June 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
3 June 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
24 June 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
24 June 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
3 June 2013 | Termination of appointment of Revendran Nair as a director (1 page) |
3 June 2013 | Termination of appointment of Revendran Nair as a director (1 page) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (10 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (10 pages) |
30 July 2012 | Registered office address changed from C/O Room 9 Viking House Viking House Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA England on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from C/O Room 9 Viking House Viking House Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA England on 30 July 2012 (1 page) |
10 July 2012 | Statement of capital following an allotment of shares on 23 July 2009
|
10 July 2012 | Form 123 (2 pages) |
10 July 2012 | Statement of capital following an allotment of shares on 28 October 2010
|
10 July 2012 | Form 123 (2 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Statement of capital following an allotment of shares on 23 July 2009
|
10 July 2012 | Resolutions
|
10 July 2012 | Statement of capital following an allotment of shares on 28 October 2010
|
5 July 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (10 pages) |
5 July 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (10 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
13 March 2012 | Appointment of Mr Revendran Krisnan Nair as a director (2 pages) |
13 March 2012 | Appointment of Mr Revendran Krisnan Nair as a director (2 pages) |
2 September 2011 | Registered office address changed from Room 9 Viking House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EA on 2 September 2011 (1 page) |
2 September 2011 | Director's details changed for Mr Michael Stephen Merry on 30 November 2009 (2 pages) |
2 September 2011 | Registered office address changed from Room 9 Viking House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EA on 2 September 2011 (1 page) |
2 September 2011 | Termination of appointment of Robert Skelton as a director (1 page) |
2 September 2011 | Termination of appointment of Robert Skelton as a director (1 page) |
2 September 2011 | Registered office address changed from Room 9 Viking House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EA on 2 September 2011 (1 page) |
2 September 2011 | Director's details changed for Mr Michael Stephen Merry on 30 November 2009 (2 pages) |
2 September 2011 | Termination of appointment of Robert Skelton as a secretary (1 page) |
2 September 2011 | Termination of appointment of Robert Skelton as a secretary (1 page) |
18 August 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (10 pages) |
18 August 2011 | Director's details changed for Mr Michael Stephen Merry on 6 June 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr Michael Stephen Merry on 6 June 2011 (2 pages) |
18 August 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (10 pages) |
18 August 2011 | Director's details changed for Mr Michael Stephen Merry on 6 June 2011 (2 pages) |
7 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
7 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
14 January 2011 | Previous accounting period extended from 30 April 2010 to 30 September 2010 (3 pages) |
14 January 2011 | Previous accounting period extended from 30 April 2010 to 30 September 2010 (3 pages) |
7 January 2011 | Appointment of Mr Pedro David Parras Parras as a director (2 pages) |
7 January 2011 | Appointment of Mr Pedro David Parras Parras as a director (2 pages) |
14 June 2010 | Registered office address changed from , 54 Clarendon Road, Watford, Hertfordshire, WD17 1DU on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from , 54 Clarendon Road, Watford, Hertfordshire, WD17 1DU on 14 June 2010 (1 page) |
18 May 2010 | Appointment of Mr Paul Michael Whitaker as a director (1 page) |
18 May 2010 | Director's details changed for Michael Stephen Merry on 1 November 2009 (2 pages) |
18 May 2010 | Director's details changed for Michael Stephen Merry on 1 November 2009 (2 pages) |
18 May 2010 | Appointment of Mr Paul Michael Whitaker as a director (1 page) |
18 May 2010 | Director's details changed for Michael Stephen Merry on 1 November 2009 (2 pages) |
12 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
16 October 2009 | Registered office address changed from , 18 Campions Close, Watford, Hertfordshire, WD25 7PL, United Kingdom on 16 October 2009 (2 pages) |
16 October 2009 | Registered office address changed from , 18 Campions Close, Watford, Hertfordshire, WD25 7PL, United Kingdom on 16 October 2009 (2 pages) |
30 July 2009 | Director appointed john brian whitaker (1 page) |
30 July 2009 | Director appointed john brian whitaker (1 page) |
8 June 2009 | Director and secretary appointed robert charles skelton (1 page) |
8 June 2009 | Director and secretary appointed robert charles skelton (1 page) |
8 June 2009 | Director appointed patrick andrew sparrow (1 page) |
8 June 2009 | Director appointed patrick andrew sparrow (1 page) |
14 April 2009 | Incorporation (12 pages) |
14 April 2009 | Incorporation (12 pages) |