Great Missenden
Bucks
HP16 0DZ
Director Name | Mr Andrew David Thomas Davidson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1993(66 years, 6 months after company formation) |
Appointment Duration | 25 years (closed 02 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Kingshill Grange Little Kingshill Great Missenden Buckinghamshire HP16 0DZ |
Secretary Name | Mrs Patricia Henrietta Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1995(68 years, 1 month after company formation) |
Appointment Duration | 23 years, 4 months (closed 02 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Kingshill Grange Great Missenden Bucks HP16 0DZ |
Director Name | Alice Carton |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(64 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 1993) |
Role | Company Director |
Correspondence Address | The Lodge Little Kingshill Grange Great Missenden Bucks HP16 0DZ |
Director Name | Arthur Joseph Carton |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(64 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 1993) |
Role | Company Director |
Correspondence Address | The Lodge Little Kingshill Grange Great Missenden Bucks HP16 0DZ |
Director Name | Eric Reddy |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(64 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 1993) |
Role | Company Director |
Correspondence Address | 9 Iberian Way Camberley Surrey GU15 1LU |
Director Name | Derek Whiting |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(64 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | Flat One 106 Lisson Grove London NW1 6LP |
Secretary Name | George Mark Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(64 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 16 Trapstyle Road Ware Hertfordshire SG12 0BB |
Secretary Name | Mr Andrew David Thomas Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(66 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Kingshill Grange Little Kingshill Great Missenden Buckinghamshire HP16 0DZ |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £48,629 |
Cash | £134 |
Current Liabilities | £70,766 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
2 October 2017 | Liquidators' statement of receipts and payments to 23 July 2017 (23 pages) |
2 October 2017 | Liquidators' statement of receipts and payments to 23 July 2017 (23 pages) |
11 August 2016 | Liquidators' statement of receipts and payments to 23 July 2016 (17 pages) |
11 August 2016 | Liquidators' statement of receipts and payments to 23 July 2016 (17 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
24 August 2015 | Liquidators' statement of receipts and payments to 24 July 2015 (16 pages) |
24 August 2015 | Liquidators statement of receipts and payments to 24 July 2015 (16 pages) |
24 August 2015 | Liquidators' statement of receipts and payments to 24 July 2015 (16 pages) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
1 July 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
1 July 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
16 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 April 2015 | Appointment of a voluntary liquidator (1 page) |
16 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 April 2015 | Appointment of a voluntary liquidator (1 page) |
14 April 2015 | Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages) |
14 April 2015 | Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages) |
22 September 2014 | Liquidators statement of receipts and payments to 24 July 2014 (24 pages) |
22 September 2014 | Liquidators' statement of receipts and payments to 24 July 2014 (24 pages) |
22 September 2014 | Liquidators' statement of receipts and payments to 24 July 2014 (24 pages) |
11 October 2013 | Liquidators' statement of receipts and payments to 24 July 2013 (23 pages) |
11 October 2013 | Liquidators statement of receipts and payments to 24 July 2013 (23 pages) |
11 October 2013 | Liquidators' statement of receipts and payments to 24 July 2013 (23 pages) |
28 June 2013 | Liquidators' statement of receipts and payments to 21 May 2013 (22 pages) |
28 June 2013 | Liquidators' statement of receipts and payments to 21 May 2013 (22 pages) |
28 June 2013 | Liquidators statement of receipts and payments to 21 May 2013 (22 pages) |
5 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 September 2012 | Appointment of a voluntary liquidator (1 page) |
5 September 2012 | Appointment of a voluntary liquidator (1 page) |
28 August 2012 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 28 August 2012 (2 pages) |
28 August 2012 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 28 August 2012 (2 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
14 June 2012 | Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR on 14 June 2012 (1 page) |
29 May 2012 | Resolutions
|
29 May 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 29 May 2012 (2 pages) |
29 May 2012 | Statement of affairs with form 4.19 (6 pages) |
29 May 2012 | Appointment of a voluntary liquidator (1 page) |
29 May 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 29 May 2012 (2 pages) |
29 May 2012 | Appointment of a voluntary liquidator (1 page) |
29 May 2012 | Statement of affairs with form 4.19 (6 pages) |
29 May 2012 | Resolutions
|
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
13 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
13 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 July 2008 | Return made up to 04/07/08; full list of members (5 pages) |
4 July 2008 | Return made up to 04/07/08; full list of members (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
15 August 2006 | Return made up to 04/07/06; full list of members (3 pages) |
15 August 2006 | Return made up to 04/07/06; full list of members (3 pages) |
8 February 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
8 February 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
27 October 2005 | Return made up to 04/07/05; full list of members (3 pages) |
27 October 2005 | Return made up to 04/07/05; full list of members (3 pages) |
3 March 2005 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
3 March 2005 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
9 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
9 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
2 March 2004 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
2 March 2004 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
13 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
13 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
1 July 2003 | Resolutions
|
1 July 2003 | Resolutions
|
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
11 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
11 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
1 June 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
1 June 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
26 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
26 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
24 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
24 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
22 August 2000 | Return made up to 04/07/00; full list of members (7 pages) |
22 August 2000 | Return made up to 04/07/00; full list of members (7 pages) |
30 March 2000 | Full accounts made up to 31 January 1998 (9 pages) |
30 March 2000 | Full accounts made up to 31 January 1998 (9 pages) |
30 March 2000 | Full accounts made up to 31 January 1999 (9 pages) |
30 March 2000 | Full accounts made up to 31 January 1999 (9 pages) |
23 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
23 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
6 January 1999 | Return made up to 04/07/98; full list of members (9 pages) |
6 January 1999 | Return made up to 04/07/98; full list of members (9 pages) |
2 March 1998 | Full accounts made up to 31 January 1996 (11 pages) |
2 March 1998 | Full accounts made up to 31 January 1995 (11 pages) |
2 March 1998 | Accounts for a small company made up to 31 January 1997 (11 pages) |
2 March 1998 | Accounts for a small company made up to 31 January 1997 (11 pages) |
2 March 1998 | Full accounts made up to 31 January 1996 (11 pages) |
2 March 1998 | Full accounts made up to 31 January 1995 (11 pages) |
21 October 1997 | Return made up to 04/07/97; no change of members (5 pages) |
21 October 1997 | Return made up to 04/07/97; no change of members (5 pages) |
17 July 1996 | Secretary resigned (1 page) |
17 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Return made up to 04/07/96; no change of members
|
10 July 1996 | Return made up to 04/07/96; no change of members
|
14 April 1996 | Registered office changed on 14/04/96 from: 25 lower belgrave street london SW1 ols (1 page) |
14 April 1996 | Registered office changed on 14/04/96 from: 25 lower belgrave street london SW1 ols (1 page) |
14 July 1995 | Return made up to 07/07/95; full list of members (6 pages) |
14 July 1995 | Return made up to 07/07/95; full list of members (6 pages) |
5 June 1995 | New secretary appointed (2 pages) |
5 June 1995 | New secretary appointed (2 pages) |
5 June 1995 | Full accounts made up to 31 January 1994 (15 pages) |
5 June 1995 | Full accounts made up to 31 January 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
18 August 1992 | Particulars of mortgage/charge (3 pages) |
18 August 1992 | Particulars of mortgage/charge (3 pages) |
16 May 1985 | Particulars of mortgage/charge (3 pages) |
16 May 1985 | Particulars of mortgage/charge (3 pages) |
4 January 1954 | Particulars of mortgage/charge (4 pages) |
4 January 1954 | Particulars of mortgage/charge (4 pages) |
14 April 1927 | Incorporation (24 pages) |
14 April 1927 | Certificate of incorporation (1 page) |
14 April 1927 | Incorporation (24 pages) |
14 April 1927 | Certificate of incorporation (1 page) |