Weston Turville
Buckinghamshire
HP22 5SQ
Director Name | John Trussler |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 1992(46 years, 1 month after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobblestones 8 Wood End Road Harpenden Hertfordshire AL5 3ED |
Secretary Name | Robert Oliver Hickson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 1992(46 years, 1 month after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Church Lane Weston Turville Buckinghamshire HP22 5SQ |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 1994 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 16 May 2017 (overdue) |
---|
14 January 1972 | Delivered on: 28 January 1972 Satisfied on: 8 February 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property to east of cross lane, hornsey N8 known as lakers house. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
14 January 1972 | Delivered on: 28 January 1972 Satisfied on: 8 February 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property to n w of millen road, milton regis kent k 253233. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 February 2017 | Restoration by order of the court (3 pages) |
---|---|
25 February 2017 | Restoration by order of the court (3 pages) |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2011 | Application to strike the company off the register (3 pages) |
25 August 2011 | Application to strike the company off the register (3 pages) |
28 July 2009 | Order of court - dissolution void (3 pages) |
28 July 2009 | Order of court - dissolution void (3 pages) |
10 March 1999 | Dissolved (1 page) |
10 March 1999 | Dissolved (1 page) |
10 December 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 December 1998 | Liquidators' statement of receipts and payments (5 pages) |
10 December 1998 | Liquidators statement of receipts and payments (5 pages) |
10 December 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 December 1998 | Liquidators' statement of receipts and payments (5 pages) |
25 November 1997 | Liquidators' statement of receipts and payments (5 pages) |
25 November 1997 | Liquidators' statement of receipts and payments (5 pages) |
25 November 1997 | Liquidators statement of receipts and payments (5 pages) |
6 June 1997 | Liquidators statement of receipts and payments (5 pages) |
6 June 1997 | Liquidators' statement of receipts and payments (5 pages) |
6 June 1997 | Liquidators' statement of receipts and payments (5 pages) |
26 November 1996 | Liquidators' statement of receipts and payments (5 pages) |
26 November 1996 | Liquidators statement of receipts and payments (5 pages) |
26 November 1996 | Liquidators' statement of receipts and payments (5 pages) |
17 May 1996 | Liquidators' statement of receipts and payments (5 pages) |
17 May 1996 | Liquidators statement of receipts and payments (5 pages) |
17 May 1996 | Liquidators' statement of receipts and payments (5 pages) |
8 December 1995 | Liquidators statement of receipts and payments (10 pages) |
8 December 1995 | Liquidators' statement of receipts and payments (10 pages) |
8 December 1995 | Liquidators' statement of receipts and payments (10 pages) |
22 May 1995 | Liquidators statement of receipts and payments (10 pages) |
22 May 1995 | Liquidators' statement of receipts and payments (10 pages) |
22 May 1995 | Liquidators' statement of receipts and payments (10 pages) |
16 July 1992 | Return made up to 02/05/92; full list of members (7 pages) |
16 July 1992 | Return made up to 02/05/92; full list of members (7 pages) |
22 July 1991 | Full accounts made up to 31 December 1990 (7 pages) |
27 April 1990 | Full accounts made up to 31 December 1989 (8 pages) |
18 February 1989 | Full accounts made up to 30 September 1988 (5 pages) |
1 March 1988 | Accounts made up to 30 September 1987 (6 pages) |
1 March 1988 | Full accounts made up to 30 September 1987 (6 pages) |
9 September 1987 | Full accounts made up to 30 September 1986 (10 pages) |
9 September 1987 | Accounts made up to 30 September 1986 (10 pages) |
18 April 1979 | Accounts made up to 30 September 1977 (12 pages) |
18 April 1979 | Accounts made up to 30 September 1977 (12 pages) |
22 March 1979 | Accounts made up to 30 September 1978 (7 pages) |
22 March 1979 | Accounts made up to 30 September 1978 (7 pages) |
28 September 1976 | Accounts made up to 30 September 2075 (11 pages) |
28 September 1976 | Accounts made up to 30 September 2075 (11 pages) |
21 March 1946 | Incorporation (14 pages) |
21 March 1946 | Incorporation (14 pages) |