COUNTRY & METROPOLITAN HOMES (HITCHIN) LIMITED

Register to unlock more data on OkredoRegister

COUNTRY & METROPOLITAN HOMES (HITCHIN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04042484

Incorporation date

27/07/2000

Size

Full

Contacts

Registered address

Registered address

Ashley House, Ashley Road, Epsom, Surrey KT18 5AZCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2000)
dot icon13/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon16/05/2011
Resolutions
dot icon28/02/2011
First Gazette notice for voluntary strike-off
dot icon27/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/02/2011
Application to strike the company off the register
dot icon16/08/2010
Full accounts made up to 2009-12-31
dot icon21/07/2010
Termination of appointment of David Gaffney as a director
dot icon16/06/2010
Appointment of Mr Colin Edward Lewis as a director
dot icon15/06/2010
Appointment of Mr Neil Fitzsimmons as a director
dot icon15/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon28/01/2010
Director's details changed for David Gaffney on 2010-01-29
dot icon21/12/2009
Termination of appointment of Dominic Lavelle as a director
dot icon21/12/2009
Termination of appointment of Robin Johnson as a secretary
dot icon21/12/2009
Appointment of Joanne Elizabeth Massey as a secretary
dot icon24/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/11/2009
Secretary's details changed for Robin Simon Johnson on 2009-11-24
dot icon13/11/2009
Director's details changed for David Gaffney on 2009-11-13
dot icon09/11/2009
Appointment of Dominic Joseph Lavelle as a director
dot icon02/11/2009
Termination of appointment of a director
dot icon01/10/2009
Resolutions
dot icon10/09/2009
Accounts made up to 2008-12-31
dot icon10/09/2009
Full accounts made up to 2007-12-31
dot icon08/06/2009
Director appointed anthony hadyn beazer
dot icon15/05/2009
Director's Change of Particulars / david gaffney / 20/04/2009 / HouseName/Number was: , now: 21; Street was: 11 doonfoot gardens, now: dollarbeg park; Post Town was: east kilbride, now: dollarbeg; Region was: lanarkshire, now: clackmannanshire; Post Code was: G74 4XF, now: FK14 7LJ
dot icon19/04/2009
Return made up to 12/04/09; full list of members
dot icon27/03/2009
Appointment Terminated Director and Secretary devendra gandhi
dot icon27/03/2009
Appointment Terminated Director john dipre
dot icon27/03/2009
Appointment Terminated Director remo dipre
dot icon25/03/2009
Secretary appointed robin simon johnson
dot icon22/01/2009
Resolutions
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon06/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/11/2008
Director's Change of Particulars / john dipre / 20/09/2008 / HouseName/Number was: , now: hollybank; Street was: mandillion, now: the warren; Area was: pleasure pit road, now: ; Post Code was: KT21 1HU, now: KT21 2SE
dot icon21/04/2008
Return made up to 12/04/08; full list of members
dot icon12/03/2008
Auditor's resignation
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon07/05/2007
Return made up to 12/04/07; no change of members
dot icon15/04/2007
Certificate of change of name
dot icon12/03/2007
Certificate of change of name
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon17/07/2006
New director appointed
dot icon24/04/2006
Secretary's particulars changed;director's particulars changed
dot icon24/04/2006
Return made up to 12/04/06; full list of members
dot icon03/04/2006
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon05/07/2005
Declaration of assistance for shares acquisition
dot icon10/05/2005
Particulars of mortgage/charge
dot icon10/05/2005
Particulars of mortgage/charge
dot icon02/05/2005
New secretary appointed;new director appointed
dot icon02/05/2005
New director appointed
dot icon02/05/2005
Director resigned
dot icon02/05/2005
New director appointed
dot icon02/05/2005
Director resigned
dot icon02/05/2005
Secretary resigned;director resigned
dot icon28/04/2005
Registered office changed on 29/04/05 from: harefield house high street, harefield uxbridge middlesex UB9 6RH
dot icon18/04/2005
Full accounts made up to 2004-06-30
dot icon10/08/2004
Return made up to 28/07/04; full list of members
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon15/08/2003
Return made up to 28/07/03; full list of members
dot icon03/07/2003
Full accounts made up to 2002-08-31
dot icon21/03/2003
Accounting reference date shortened from 31/08/03 to 30/06/03
dot icon31/07/2002
Return made up to 28/07/02; full list of members
dot icon31/07/2002
Secretary's particulars changed;director's particulars changed
dot icon22/07/2002
Declaration of satisfaction of mortgage/charge
dot icon01/07/2002
Full accounts made up to 2001-07-31
dot icon19/06/2002
Accounting reference date extended from 31/07/02 to 31/08/02
dot icon11/02/2002
Director's particulars changed
dot icon14/08/2001
Return made up to 28/07/01; full list of members
dot icon11/06/2001
Particulars of mortgage/charge
dot icon25/09/2000
New director appointed
dot icon25/09/2000
New secretary appointed;new director appointed
dot icon25/09/2000
New director appointed
dot icon25/09/2000
Secretary resigned
dot icon25/09/2000
Director resigned
dot icon17/09/2000
Particulars of mortgage/charge
dot icon17/09/2000
Particulars of mortgage/charge
dot icon23/08/2000
Certificate of change of name
dot icon23/08/2000
Registered office changed on 24/08/00 from: 120 east road london N1 6AA
dot icon27/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaffney, David
Director
16/04/2005 - 14/07/2010
229
Malde, Nishith
Director
18/08/2000 - 17/04/2005
121
Wicks, Stephen Desmond
Director
17/08/2000 - 16/04/2005
114
Gandhi, Devendra
Director
16/04/2005 - 08/03/2009
93
HALLMARK SECRETARIES LIMITED
Nominee Secretary
27/07/2000 - 17/08/2000
9278

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTRY & METROPOLITAN HOMES (HITCHIN) LIMITED

COUNTRY & METROPOLITAN HOMES (HITCHIN) LIMITED is an(a) Dissolved company incorporated on 27/07/2000 with the registered office located at Ashley House, Ashley Road, Epsom, Surrey KT18 5AZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRY & METROPOLITAN HOMES (HITCHIN) LIMITED?

toggle

COUNTRY & METROPOLITAN HOMES (HITCHIN) LIMITED is currently Dissolved. It was registered on 27/07/2000 and dissolved on 13/06/2011.

Where is COUNTRY & METROPOLITAN HOMES (HITCHIN) LIMITED located?

toggle

COUNTRY & METROPOLITAN HOMES (HITCHIN) LIMITED is registered at Ashley House, Ashley Road, Epsom, Surrey KT18 5AZ.

What does COUNTRY & METROPOLITAN HOMES (HITCHIN) LIMITED do?

toggle

COUNTRY & METROPOLITAN HOMES (HITCHIN) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for COUNTRY & METROPOLITAN HOMES (HITCHIN) LIMITED?

toggle

The latest filing was on 13/06/2011: Final Gazette dissolved via voluntary strike-off.