Marlow On Thames
Buckinghamshire
SL7 2LS
Director Name | Hamish Noel Michael Thomson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(61 years after company formation) |
Appointment Duration | 11 years, 6 months (closed 07 October 2009) |
Role | Solicitor |
Correspondence Address | Long Barn Prideaux Road St. Blazey Cornwall PL24 2SR |
Secretary Name | Hamish Noel Michael Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(61 years after company formation) |
Appointment Duration | 11 years, 6 months (closed 07 October 2009) |
Role | Solicitor |
Correspondence Address | Long Barn Prideaux Road St. Blazey Cornwall PL24 2SR |
Director Name | Stephen James Robins |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2002(64 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 07 October 2009) |
Role | Solicitor |
Correspondence Address | The Old House Marlow Buckinghamshire SL7 2LX |
Director Name | Mr Henryk Aleksander Cholewa |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(54 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 1998) |
Role | Othalmic Optician |
Correspondence Address | 12 Westbury Close Ruislip Middlesex HA4 8EF |
Director Name | Eileen Daisy Weathersbee |
---|---|
Date of Birth | April 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(54 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 April 1992) |
Role | Housewife |
Correspondence Address | 9 Purton Court Farnham Royal Slough Berkshire SL2 3LX |
Director Name | Mr Robin Charles Henry Weathersbee |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(54 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 1998) |
Role | Othalmic Optican |
Country of Residence | United Kingdom |
Correspondence Address | Parkfield Farthing Green Lane Stoke Poges Slough Berkshire SL2 4JQ |
Secretary Name | Mrs Jennifer Margaret Weathersbee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(54 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Parkfield Farthing Green Lane Stoke Poges Slough Berkshire SL2 4JQ |
Director Name | James Christopher Fitzgerald |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(61 years after company formation) |
Appointment Duration | 4 years (resigned 01 April 2002) |
Role | Homeopath |
Correspondence Address | 83 St Marks Road Henley Oxfordshire RG9 1LP |
Registered Address | 12 Devereux Court Strand London WC2R 3JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£597,368 |
Cash | £83 |
Current Liabilities | £610,635 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2009 | Notice of end of Administration (5 pages) |
7 July 2009 | Notice of move from Administration to Dissolution (5 pages) |
7 July 2009 | Administrator's progress report to 26 June 2009 (5 pages) |
6 March 2009 | Result of meeting of creditors (8 pages) |
20 February 2009 | Statement of administrator's proposal (18 pages) |
7 January 2009 | Appointment of an administrator (1 page) |
23 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 49 west street marlow buckinghamshire SL7 2LS (2 pages) |
12 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 September 2006 | Company name changed O.C.weathersbee & partners limit ed\certificate issued on 19/09/06 (3 pages) |
23 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
23 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
29 March 2006 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
23 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
23 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
20 November 2003 | Particulars of mortgage/charge (9 pages) |
18 November 2003 | Return made up to 15/08/03; full list of members (7 pages) |
2 October 2003 | New director appointed (2 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
11 June 2002 | Director resigned (1 page) |
18 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
20 August 2001 | Return made up to 15/08/01; full list of members
|
4 June 2001 | Return made up to 15/08/00; full list of members
|
21 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
21 September 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
11 October 1999 | Return made up to 15/08/99; full list of members (7 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
20 November 1998 | Return made up to 15/08/98; full list of members
|
22 September 1998 | Registered office changed on 22/09/98 from: 243 high street slough berkshire SL1 1BN (1 page) |
17 September 1998 | New secretary appointed;new director appointed (2 pages) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | New director appointed (2 pages) |
24 August 1998 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
3 October 1996 | Return made up to 15/08/96; no change of members (4 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
11 October 1995 | Return made up to 15/08/95; full list of members (6 pages) |
11 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |