Company NameG.E. Stevens (High Wycombe) Limited
Company StatusDissolved
Company Number00236489
CategoryPrivate Limited Company
Incorporation Date18 January 1929(95 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Gwenith Barker
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(62 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleHousewife
Correspondence AddressWarren Acre
High Street
Prestwood
Bucks
HP16 9EN
Director NameMrs Patricia Florence Dunford
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(62 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleHospital Nurse
Correspondence Address3 Chesnut Close
St Ives
Cambridgeshire
Pe27 6u9
Director NameMr Bernard Uhart
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityFrench
StatusCurrent
Appointed07 August 1991(62 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleAgricultural Merchant
Correspondence AddressThe Laurels Piddington Lane
Piddington
High Wycombe
Buckinghamshire
HP14 3BB
Secretary NameMr Bernard Uhart
NationalityFrench
StatusCurrent
Appointed02 December 1999(70 years, 11 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence AddressThe Laurels Piddington Lane
Piddington
High Wycombe
Buckinghamshire
HP14 3BB
Director NameMrs Betty Uhart
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(62 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 November 1999)
RoleTeacher
Correspondence AddressThe Cottage Crowbrook Road
Monks Risborough
Princes Risborough
Buckinghamshire
HP27 9LP
Secretary NameMrs Betty Uhart
NationalityBritish
StatusResigned
Appointed07 August 1991(62 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 November 1999)
RoleCompany Director
Correspondence AddressThe Cottage Crowbrook Road
Monks Risborough
Princes Risborough
Buckinghamshire
HP27 9LP

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,125,398
Cash£346,947
Current Liabilities£35,218

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2007Dissolved (1 page)
24 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
13 March 2006Registered office changed on 13/03/06 from: 31 castle street high wycombe buckinghamshire HP13 6RU (1 page)
2 March 2006Appointment of a voluntary liquidator (1 page)
2 March 2006Declaration of solvency (3 pages)
2 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(26 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 September 2005Return made up to 07/08/05; full list of members (11 pages)
8 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
30 July 2004Return made up to 07/08/04; full list of members (11 pages)
10 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 August 2003Return made up to 07/08/03; full list of members (11 pages)
17 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 August 2001Return made up to 07/08/01; full list of members (11 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 August 2000Return made up to 07/08/00; full list of members (11 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned;director resigned (1 page)
3 September 1999Return made up to 07/08/99; no change of members (4 pages)
2 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 February 1999Registered office changed on 15/02/99 from: ruskin buildings, oakridge road, high wycombe, bucks HP11 2PE (1 page)
3 September 1998Return made up to 07/08/98; no change of members (4 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 September 1997Return made up to 07/08/97; full list of members (6 pages)
16 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 September 1996Return made up to 07/08/96; full list of members (6 pages)
30 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 September 1995Return made up to 07/08/95; full list of members (6 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 January 1929Incorporation (17 pages)