Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9LX
Director Name | Albert William Wright |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 1980(18 years after company formation) |
Appointment Duration | 44 years, 4 months |
Role | Company Director |
Correspondence Address | 14 Hazlemere Court Amersham Road, Hazlemere High Wycombe Buckinghamshire HP15 7HU |
Secretary Name | Francis George Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 1992(30 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 2 The Meadows Flackwell Heath High Wycombe Buckinghamshire HP10 9LX |
Registered Address | New House Suite 24 67-68 Hatton Garden London EC1N 8JY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£122,867 |
Current Liabilities | £119,740 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
10 January 2006 | Dissolved (1 page) |
---|---|
10 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 October 2005 | Liquidators statement of receipts and payments (5 pages) |
26 July 2005 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | Statement of affairs (6 pages) |
27 July 2004 | Appointment of a voluntary liquidator (1 page) |
27 July 2004 | Resolutions
|
7 July 2004 | Registered office changed on 07/07/04 from: awm chartered accountants centaur house ancells business park, ancell road fleet hampshire GU51 2UJ (1 page) |
28 January 2004 | Return made up to 04/01/04; full list of members
|
22 July 2003 | Registered office changed on 22/07/03 from: c/o cmr 1210 parkview arlington business park theale reading berkshire RG7 4TY (1 page) |
2 April 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
23 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: 31 harley street london W1G 9QS (1 page) |
15 March 2002 | Return made up to 04/01/02; full list of members (6 pages) |
14 September 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
14 September 2001 | Return made up to 04/01/01; full list of members (6 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: unit 6 crusader estate stirling road cressex business park, high wycombe buckinghamshire HP12 3ST (1 page) |
7 April 2000 | Return made up to 04/01/00; full list of members
|
8 October 1999 | Full accounts made up to 30 April 1998 (11 pages) |
14 April 1999 | Return made up to 04/01/99; no change of members (5 pages) |
30 July 1998 | Full accounts made up to 30 April 1997 (11 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: loudwater mill high wycombe buckinghamshire (1 page) |
27 June 1997 | Particulars of mortgage/charge (3 pages) |
21 April 1997 | Return made up to 04/01/96; no change of members (4 pages) |
10 March 1997 | Return made up to 04/01/97; no change of members (4 pages) |
12 November 1996 | Full accounts made up to 30 April 1996 (11 pages) |
26 October 1995 | Full accounts made up to 30 April 1995 (13 pages) |
15 March 1995 | Return made up to 04/01/95; no change of members
|
1 March 1995 | Full accounts made up to 30 April 1994 (15 pages) |
20 July 1972 | Allotment of shares (2 pages) |