Chesham
Buckinghamshire
HP5 3HX
Director Name | Mr Alan Sydney Gresty |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1992(60 years after company formation) |
Appointment Duration | 24 years, 1 month (closed 09 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Laurels 12 Jordan Close Kenilworth Warwickshire CV8 2AE |
Secretary Name | Stephen Wilson Bowman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1992(60 years after company formation) |
Appointment Duration | 24 years, 1 month (closed 09 February 2016) |
Role | Company Director |
Correspondence Address | 25 The Spinney Chesham Buckinghamshire HP5 3HX |
Registered Address | 16 Stratford Place London W1N 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 February 1986 | Delivered on: 6 February 1986 Satisfied on: 29 April 1987 Persons entitled: Royal Exchange Assurance Classification: Supplemented trust deed Secured details: £1063.467 of 10 1/4 % debenture stock 1994/99 of J. bibby and sons PLC and all other monies intended to be secured by a trust deed dated 17/4/51 and deeds supplemental thereto. Particulars: Floating charge on all. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | Restoration by order of the court (4 pages) |
15 July 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 1997 | First Gazette notice for voluntary strike-off (1 page) |
17 December 1996 | Accounts made up to 28 September 1996 (4 pages) |
10 May 1996 | Company name changed henry cooke LIMITED\certificate issued on 13/05/96 (2 pages) |
23 January 1996 | Return made up to 02/01/96; full list of members
|
18 December 1995 | Accounts made up to 30 September 1995 (4 pages) |