HERBERT POOL ESTATES LIMITED

Register to unlock more data on OkredoRegister

HERBERT POOL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00467239

Incorporation date

12/04/1949

Size

Total Exemption Small

Contacts

Registered address

Registered address

Station House Connaught Road, Brookwood, Woking, Surrey GU24 0ERCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1949)
dot icon08/02/2011
Final Gazette dissolved via compulsory strike-off
dot icon11/10/2010
Registered office address changed from Kingsway House 123 Goldsworth Road Woking Guildford Surrey GU21 6LR on 2010-10-11
dot icon31/08/2010
First Gazette notice for compulsory strike-off
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/06/2009
Return made up to 04/05/09; full list of members
dot icon06/01/2009
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon20/08/2008
Return made up to 04/05/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon27/07/2007
Return made up to 04/05/07; full list of members
dot icon17/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon18/07/2006
Registered office changed on 18/07/06 from: 95 fleet road fleet hants GU51 3PJ
dot icon26/05/2006
Return made up to 04/05/06; full list of members
dot icon19/04/2006
Declaration of satisfaction of mortgage/charge
dot icon06/04/2006
Secretary resigned
dot icon06/04/2006
New secretary appointed
dot icon25/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon22/09/2005
Resolutions
dot icon16/08/2005
Particulars of mortgage/charge
dot icon20/05/2005
Return made up to 04/05/05; full list of members
dot icon20/05/2005
Secretary's particulars changed;director's particulars changed
dot icon18/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon13/09/2004
Auditor's resignation
dot icon13/05/2004
Return made up to 04/05/04; full list of members
dot icon30/03/2004
Accounts for a small company made up to 2003-06-30
dot icon15/01/2004
New secretary appointed
dot icon09/01/2004
Secretary resigned
dot icon13/05/2003
Return made up to 04/05/03; full list of members
dot icon24/02/2003
Accounts for a small company made up to 2002-06-30
dot icon24/09/2002
Resolutions
dot icon24/09/2002
£ ic 268436/191825 13/05/02 £ sr 76611@1=76611
dot icon30/05/2002
Return made up to 04/05/02; full list of members
dot icon29/01/2002
Accounts for a small company made up to 2001-06-30
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon22/06/2001
Declaration of satisfaction of mortgage/charge
dot icon22/06/2001
Declaration of satisfaction of mortgage/charge
dot icon14/05/2001
Return made up to 04/05/01; full list of members
dot icon14/05/2001
Secretary's particulars changed
dot icon14/05/2001
Registered office changed on 14/05/01
dot icon09/01/2001
Accounts for a small company made up to 2000-06-30
dot icon05/05/2000
Return made up to 04/05/00; full list of members
dot icon08/03/2000
Full accounts made up to 1999-06-30
dot icon07/05/1999
Return made up to 04/05/99; no change of members
dot icon22/12/1998
Full accounts made up to 1998-06-30
dot icon28/07/1998
Director resigned
dot icon23/06/1998
Director resigned
dot icon16/06/1998
New secretary appointed
dot icon13/05/1998
Return made up to 04/05/98; full list of members
dot icon05/05/1998
Full accounts made up to 1997-06-30
dot icon25/09/1997
Full accounts made up to 1996-06-30
dot icon20/05/1997
Return made up to 04/05/97; full list of members
dot icon14/01/1997
Director resigned
dot icon17/07/1996
New director appointed
dot icon16/05/1996
Return made up to 04/05/96; no change of members
dot icon16/05/1996
Director's particulars changed
dot icon30/04/1996
Full accounts made up to 1995-06-30
dot icon09/03/1996
Declaration of satisfaction of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon28/04/1995
Resolutions
dot icon28/04/1995
Memorandum and Articles of Association
dot icon26/04/1995
Return made up to 04/05/95; no change of members
dot icon20/04/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Declaration of satisfaction of mortgage/charge
dot icon25/11/1994
Declaration of satisfaction of mortgage/charge
dot icon25/11/1994
Declaration of satisfaction of mortgage/charge
dot icon25/11/1994
Declaration of satisfaction of mortgage/charge
dot icon25/11/1994
Declaration of satisfaction of mortgage/charge
dot icon25/11/1994
Declaration of satisfaction of mortgage/charge
dot icon25/11/1994
Declaration of satisfaction of mortgage/charge
dot icon25/11/1994
Declaration of satisfaction of mortgage/charge
dot icon25/11/1994
Declaration of satisfaction of mortgage/charge
dot icon25/11/1994
Declaration of satisfaction of mortgage/charge
dot icon25/11/1994
Declaration of satisfaction of mortgage/charge
dot icon25/11/1994
Declaration of satisfaction of mortgage/charge
dot icon25/11/1994
Declaration of satisfaction of mortgage/charge
dot icon25/11/1994
Declaration of satisfaction of mortgage/charge
dot icon25/11/1994
Declaration of satisfaction of mortgage/charge
dot icon25/11/1994
Declaration of satisfaction of mortgage/charge
dot icon25/11/1994
Declaration of satisfaction of mortgage/charge
dot icon25/11/1994
Declaration of satisfaction of mortgage/charge
dot icon25/11/1994
Declaration of satisfaction of mortgage/charge
dot icon25/11/1994
Declaration of satisfaction of mortgage/charge
dot icon13/05/1994
Return made up to 04/05/94; full list of members
dot icon13/05/1994
Director's particulars changed
dot icon06/05/1994
Full accounts made up to 1993-06-30
dot icon26/07/1993
Auditor's resignation
dot icon14/05/1993
Return made up to 04/05/93; no change of members
dot icon06/05/1993
Full group accounts made up to 1992-06-30
dot icon18/02/1993
Registered office changed on 18/02/93 from: station industrial estate station approach fleet hants GU13 8QY
dot icon26/05/1992
Return made up to 04/05/92; full list of members
dot icon20/02/1992
Full group accounts made up to 1991-06-30
dot icon20/08/1991
Full group accounts made up to 1990-06-30
dot icon25/07/1991
Particulars of mortgage/charge
dot icon25/07/1991
Particulars of mortgage/charge
dot icon25/07/1991
Particulars of mortgage/charge
dot icon25/07/1991
Particulars of mortgage/charge
dot icon25/07/1991
Particulars of mortgage/charge
dot icon25/07/1991
Particulars of mortgage/charge
dot icon25/07/1991
Particulars of mortgage/charge
dot icon25/07/1991
Particulars of mortgage/charge
dot icon25/07/1991
Particulars of mortgage/charge
dot icon18/06/1991
Return made up to 04/05/91; full list of members
dot icon05/06/1991
Particulars of mortgage/charge
dot icon28/05/1991
Secretary resigned;new secretary appointed
dot icon16/05/1991
Director resigned
dot icon19/11/1990
Particulars of mortgage/charge
dot icon19/11/1990
Particulars of mortgage/charge
dot icon19/09/1990
Particulars of mortgage/charge
dot icon08/08/1990
Particulars of mortgage/charge
dot icon28/06/1990
Return made up to 04/05/90; full list of members
dot icon11/04/1990
Full group accounts made up to 1989-06-30
dot icon02/08/1989
Particulars of mortgage/charge
dot icon19/07/1989
New director appointed
dot icon18/07/1989
Particulars of mortgage/charge
dot icon12/07/1989
Nc inc already adjusted
dot icon12/07/1989
Resolutions
dot icon12/07/1989
Resolutions
dot icon05/07/1989
Return made up to 15/03/89; full list of members
dot icon29/03/1989
Full group accounts made up to 1988-06-30
dot icon04/02/1989
Particulars of contract relating to shares
dot icon22/12/1988
Particulars of mortgage/charge
dot icon20/09/1988
Particulars of contract relating to shares
dot icon20/09/1988
Wd 13/09/88 ad 24/06/87--------- £ si 245000@1=245000
dot icon20/09/1988
Wd 13/09/88 ad 29/06/87--------- £ si 18436@1=18436
dot icon20/09/1988
Resolutions
dot icon20/09/1988
Nc inc already adjusted
dot icon20/09/1988
Resolutions
dot icon20/09/1988
Resolutions
dot icon20/09/1988
Resolutions
dot icon19/09/1988
Return made up to 02/03/88; full list of members
dot icon16/08/1988
Full group accounts made up to 1987-06-30
dot icon18/08/1987
Return made up to 04/06/87; full list of members
dot icon13/07/1987
Particulars of mortgage/charge
dot icon13/07/1987
Full group accounts made up to 1986-06-30
dot icon25/06/1987
Particulars of mortgage/charge
dot icon20/11/1986
Certificate of change of name
dot icon27/06/1986
Full accounts made up to 1985-06-30
dot icon30/04/1986
Return made up to 31/03/86; full list of members
dot icon30/04/1986
Return made up to 31/01/85; full list of members
dot icon30/04/1986
Return made up to 24/05/84; full list of members
dot icon12/04/1949
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haworth, Peter
Director
06/06/1996 - 20/12/1996
12
Short, Sarah Louise
Secretary
28/03/2006 - Present
-
Pool, Gillian Irene
Secretary
08/01/2004 - 28/03/2006
-
Salter, Audrey
Secretary
11/06/1998 - 31/12/2003
-

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 HERBERT POOL ESTATES LIMITED

HERBERT POOL ESTATES LIMITED is an(a) Dissolved company incorporated on 12/04/1949 with the registered office located at Station House Connaught Road, Brookwood, Woking, Surrey GU24 0ER. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HERBERT POOL ESTATES LIMITED?

toggle

HERBERT POOL ESTATES LIMITED is currently Dissolved. It was registered on 12/04/1949 and dissolved on 08/02/2011.

Where is HERBERT POOL ESTATES LIMITED located?

toggle

HERBERT POOL ESTATES LIMITED is registered at Station House Connaught Road, Brookwood, Woking, Surrey GU24 0ER.

What does HERBERT POOL ESTATES LIMITED do?

toggle

HERBERT POOL ESTATES LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for HERBERT POOL ESTATES LIMITED?

toggle

The latest filing was on 08/02/2011: Final Gazette dissolved via compulsory strike-off.