Greenways
Littledean
Gloucestershire
GL14 3LL
Wales
Director Name | Mr William Phelps |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1991(44 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Old Farm House Greenway Littledean Cinderford Gloucestershire GL14 3LL Wales |
Secretary Name | Mrs Josephine Valerie Phelps |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1991(44 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Old Farm House Greenways Littledean Gloucestershire GL14 3LL Wales |
Director Name | Mr Ronald David Gooding |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(44 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | 134 Valley Road Cinderford Gloucestershire GL14 3HQ Wales |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £69,923 |
Current Liabilities | £104,818 |
Latest Accounts | 31 December 1998 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 February 2004 | Dissolved (1 page) |
---|---|
6 November 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 September 2003 | Liquidators statement of receipts and payments (5 pages) |
24 February 2003 | Liquidators statement of receipts and payments (5 pages) |
16 August 2002 | Liquidators statement of receipts and payments (5 pages) |
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
21 August 2001 | Liquidators statement of receipts and payments (5 pages) |
29 August 2000 | Statement of affairs (11 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Appointment of a voluntary liquidator (2 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: valley road works cinderford glos GL14 2NZ (1 page) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
16 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 May 1998 | Full accounts made up to 31 December 1996 (10 pages) |
3 February 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 October 1996 | Return made up to 31/08/96; full list of members (7 pages) |
10 April 1996 | Director resigned (2 pages) |
12 March 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
29 January 1996 | Return made up to 31/08/95; full list of members (6 pages) |
14 March 1987 | Accounts made up to 31 December 1985 (10 pages) |
9 September 1985 | Annual return made up to 04/06/85 (4 pages) |