Henley On Thames
Oxfordshire
RG9 1LP
Secretary Name | Deborah Anne Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 1993(58 years, 2 months after company formation) |
Appointment Duration | 19 years (closed 13 November 2012) |
Role | Company Director |
Correspondence Address | 178 Garratt Lane London SW18 4ED |
Director Name | Mr Andrew Robert John Bonfield |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(57 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 11 November 1993) |
Role | Chartered Accountant |
Correspondence Address | 6 Green End Vateley Camberley Surrey GU17 7TU |
Director Name | Stephen Thomas Crompton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(57 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 11 November 1993) |
Role | Group Treasurer |
Correspondence Address | 64 Burkes Road Beaconsfield Buckinghamshire HP9 1EW |
Director Name | Mr Philip Glyn House |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(57 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 11 November 1993) |
Role | Company Director |
Correspondence Address | 45 Letchworth Road Baldock Hertfordshire SG7 6AA |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(57 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 11 November 1993) |
Role | Associate General Counsel |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Secretary Name | Alison Marie Horler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(57 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 November 1993) |
Role | Company Director |
Correspondence Address | 29 Kempton Court Kempton Avenue Sunbury On Thames Surrey TW16 5PA |
Director Name | Clare Alexandra McClintock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(58 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 September 1998) |
Role | Chartered Secretary |
Correspondence Address | 77 St Kilda Road Ealing London W13 9DF |
Registered Address | Four New Horizons Court Harlequin Avenue Brentford Middlesex TW8 9EP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | Restoration by order of the court (4 pages) |
14 December 2010 | Restoration by order of the court (4 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
7 October 1998 | Dissolved (1 page) |
7 October 1998 | Dissolved (1 page) |
7 July 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 July 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 December 1997 | Liquidators statement of receipts and payments (5 pages) |
9 December 1997 | Liquidators' statement of receipts and payments (5 pages) |
9 December 1997 | Liquidators' statement of receipts and payments (5 pages) |
12 June 1997 | Liquidators' statement of receipts and payments (5 pages) |
12 June 1997 | Liquidators' statement of receipts and payments (5 pages) |
12 June 1997 | Liquidators statement of receipts and payments (5 pages) |
12 December 1996 | Liquidators statement of receipts and payments (5 pages) |
12 December 1996 | Liquidators' statement of receipts and payments (5 pages) |
12 December 1996 | Liquidators' statement of receipts and payments (5 pages) |
30 May 1996 | Liquidators statement of receipts and payments (5 pages) |
30 May 1996 | Liquidators' statement of receipts and payments (5 pages) |
30 May 1996 | Liquidators' statement of receipts and payments (5 pages) |
16 January 1996 | Director's particulars changed (1 page) |
16 January 1996 | Director's particulars changed (1 page) |
19 December 1995 | Liquidators' statement of receipts and payments (5 pages) |
19 December 1995 | Liquidators statement of receipts and payments (10 pages) |
19 December 1995 | Liquidators' statement of receipts and payments (10 pages) |
25 May 1995 | Liquidators statement of receipts and payments (10 pages) |
25 May 1995 | Liquidators' statement of receipts and payments (10 pages) |
25 May 1995 | Liquidators' statement of receipts and payments (5 pages) |