Wexham
Slough
Berkshire
SL3 6LN
Director Name | Mr Roy Roberts |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1991(41 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Electrical Engineer |
Correspondence Address | 33 Blackhorse Avenue Chesham Buckinghamshire HP5 1QU |
Secretary Name | Mrs Betty Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1992(41 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 4 Old House Court Wexham Slough Berkshire SL3 6LN |
Director Name | Mr Kenneth Jones |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(41 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 May 1992) |
Role | Company Director |
Correspondence Address | 4 Old House Court Wexham Slough Berkshire SL3 6LN |
Secretary Name | Mr Kenneth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(41 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 May 1992) |
Role | Company Director |
Correspondence Address | 4 Old House Court Wexham Slough Berkshire SL3 6LN |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£18,454 |
Cash | £30 |
Current Liabilities | £106,528 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 December 2001 | Dissolved (1 page) |
---|---|
25 September 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 September 2001 | Liquidators statement of receipts and payments (5 pages) |
18 June 2001 | Liquidators statement of receipts and payments (5 pages) |
17 May 2000 | Statement of affairs (10 pages) |
17 May 2000 | Resolutions
|
17 May 2000 | Appointment of a voluntary liquidator (2 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: unit 8 olds close watford WD1 8RU (1 page) |
17 November 1999 | Return made up to 22/09/99; no change of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
9 December 1998 | Return made up to 22/09/98; full list of members (5 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: maple cross, ind estate denham way rickmansworth herts. WD3 2RX (1 page) |
22 January 1998 | Return made up to 22/09/97; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 November 1996 | Return made up to 22/09/96; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
27 September 1995 | Return made up to 22/09/95; full list of members (6 pages) |