About

Registered Number: 03290732
Date of Incorporation: 11/12/1996 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 5 months ago)
Registered Address: YATTENDON GROUP PLC, Barn Close Burnt Hill, Yattendon, Thatcham, Berkshire, RG18 0UX

 

Founded in 1996, Hertfordshire & Bedfordshire Property Advertiser Ltd have registered office in Thatcham. We don't know the number of employees at this business. Fleming, Catherine Elinor, Fleming, Catherine Elinor, Clegg, John Stanley, Pike, Anne, Thompsom, Paul Anthony are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Catherine Elinor 13 December 2012 - 1
CLEGG, John Stanley 02 October 1997 10 November 2006 1
PIKE, Anne 02 October 1997 10 November 2006 1
THOMPSOM, Paul Anthony 10 November 2006 06 February 2009 1
Secretary Name Appointed Resigned Total Appointments
FLEMING, Catherine Elinor 13 December 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 December 2019
LIQ13 - N/A 24 September 2019
RESOLUTIONS - N/A 05 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 October 2018
LIQ01 - N/A 05 October 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 02 October 2015
TM01 - Termination of appointment of director 03 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 29 September 2014
AR01 - Annual Return 13 November 2013
AA01 - Change of accounting reference date 03 October 2013
AA - Annual Accounts 26 September 2013
AP01 - Appointment of director 23 September 2013
AP03 - Appointment of secretary 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
TM02 - Termination of appointment of secretary 13 December 2012
AP01 - Appointment of director 13 December 2012
AD01 - Change of registered office address 13 December 2012
AP01 - Appointment of director 13 December 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 11 September 2012
TM01 - Termination of appointment of director 05 September 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 20 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2010
AA - Annual Accounts 21 September 2010
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
AA - Annual Accounts 21 October 2009
AR01 - Annual Return 12 October 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 02 October 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
363a - Annual Return 18 December 2007
AA - Annual Accounts 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
225 - Change of Accounting Reference Date 16 January 2007
363s - Annual Return 10 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
RESOLUTIONS - N/A 28 December 2006
RESOLUTIONS - N/A 28 December 2006
287 - Change in situation or address of Registered Office 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
AUD - Auditor's letter of resignation 22 November 2006
AA - Annual Accounts 21 November 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 28 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 27 October 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 22 December 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 27 February 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 20 November 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 08 December 1999
MEM/ARTS - N/A 16 November 1999
RESOLUTIONS - N/A 02 September 1999
RESOLUTIONS - N/A 02 September 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 24 May 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
395 - Particulars of a mortgage or charge 29 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
225 - Change of Accounting Reference Date 19 January 1998
287 - Change in situation or address of Registered Office 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
NEWINC - New incorporation documents 11 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.