Penn Road
Beaconsfield
Buckinghamshire
HP9 2QE
Director Name | Mr Derek Stanley Ward |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1991(36 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | 10 Roundwood Avenue Hutton Mount Shenfield Essex CM13 2NG |
Secretary Name | Kenneth Randall Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1991(36 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | 9 Disraeli Park Penn Road Beaconsfield Buckinghamshire HP9 2QE |
Director Name | Geoffrey John Woodhead |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(46 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 March 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Little Meadows Gills Hollow Radlett Hertfordshire WD7 8JJ |
Registered Address | 843,Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £557,331 |
Cash | £229,629 |
Current Liabilities | £18,695 |
Latest Accounts | 31 March 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2001 | Application for striking-off (1 page) |
26 July 2001 | Director resigned (1 page) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
30 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 September 1996 | Return made up to 13/07/96; full list of members (4 pages) |
2 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 August 1995 | Return made up to 13/07/95; no change of members (4 pages) |