Iver
Buckinghamshire
SL0 0AD
Secretary Name | Marian Katherine Mountford |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2000(54 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | Grove House Bangors Road South Iver Buckinghamshire SL0 0AD |
Director Name | Peter Geoffrey Wakefield Kirby |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(45 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 1993) |
Role | Printer |
Correspondence Address | Rushett Edge Grafham Bramley Guildford Surrey GU5 0LH |
Director Name | Richard Ashley Matthews |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(45 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 September 2000) |
Role | Printer |
Correspondence Address | All Weathers Redway Porlock Somerset TA24 8QQ |
Director Name | William John Ashley Matthews |
---|---|
Date of Birth | November 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 September 1995) |
Role | Company Director |
Correspondence Address | 77 Lois Drive Shepperton Middlesex TW17 8BD |
Secretary Name | Rodney Bernard Mountford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(45 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Grove House Bangors Road South Iver Buckinghamshire SL0 0AD |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £485,677 |
Cash | £7,145 |
Current Liabilities | £1,239,047 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
12 July 2007 | Dissolved (1 page) |
---|---|
7 July 2006 | Administrator's abstract of receipts and payments (2 pages) |
4 July 2006 | Notice of discharge of Administration Order (3 pages) |
4 July 2006 | Order of court to wind up (1 page) |
19 January 2006 | Administrator's abstract of receipts and payments (2 pages) |
2 September 2005 | Administrator's abstract of receipts and payments (2 pages) |
25 January 2005 | Administrator's abstract of receipts and payments (2 pages) |
9 July 2004 | Administrator's abstract of receipts and payments (2 pages) |
9 July 2004 | Administrator's abstract of receipts and payments (2 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: chiltern house 24-30 king street watford WD18 0BP (1 page) |
30 April 2004 | Registered office changed on 30/04/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page) |
26 January 2004 | Administrator's abstract of receipts and payments (2 pages) |
14 August 2003 | Administrator's abstract of receipts and payments (2 pages) |
20 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
6 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Notice of result of meeting of creditors (6 pages) |
22 March 2002 | Statement of administrator's proposal (3 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 2 fitzhardinge st london W1H 6EE (1 page) |
7 January 2002 | Notice of Administration Order (1 page) |
7 January 2002 | Administration Order (4 pages) |
6 December 2001 | Particulars of mortgage/charge (11 pages) |
31 October 2001 | Particulars of mortgage/charge (4 pages) |
13 June 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
25 April 2001 | £ sr 17282@1 29/09/00 (1 page) |
10 April 2001 | Return made up to 15/02/01; full list of members
|
10 April 2001 | Resolutions
|
10 April 2001 | New secretary appointed (2 pages) |
26 May 2000 | Particulars of mortgage/charge (7 pages) |
5 March 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
22 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
19 February 1999 | Return made up to 15/02/99; no change of members (4 pages) |
28 January 1999 | Accounts for a medium company made up to 30 September 1998 (18 pages) |
3 March 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
17 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
20 March 1997 | Return made up to 15/02/97; full list of members (6 pages) |
12 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
27 August 1996 | Resolutions
|
1 March 1996 | Return made up to 15/02/96; full list of members
|