Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8QF
Director Name | Mr Michael Joseph Baxter |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1993(31 years after company formation) |
Appointment Duration | 24 years, 8 months (closed 24 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highclere Thame Park Road Thame Oxfordshire OX9 3PN |
Secretary Name | Mr Michael Joseph Baxter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1993(31 years after company formation) |
Appointment Duration | 24 years, 8 months (closed 24 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highclere Thame Park Road Thame Oxfordshire OX9 3PN |
Director Name | Mr Cyril John Baxter |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Builder |
Correspondence Address | Wades Mill House Broken Gate Lane Denham Bucks UB9 4LB |
Director Name | Mrs Hilary Anne Baxter |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(29 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2003) |
Role | Housewife |
Correspondence Address | 12 King Edwards Road Ruislip Middlesex HA4 7AJ |
Director Name | Muriel Baxter |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(29 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2003) |
Role | Housewife |
Correspondence Address | Wadesmill House Broken Gate Lane Denham Buckinghamshire SL9 4LB |
Director Name | Mr Peter William Baxter |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(29 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 1992) |
Role | Builder |
Correspondence Address | 12 King Edwards Road Ruislip Middlesex HA4 7AJ |
Secretary Name | Mr Cyril John Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Property Maintenance Contractor |
Correspondence Address | Wades Mill House Broken Gate Lane Denham Bucks UB9 4LB |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£136,060 |
Cash | £30,339 |
Current Liabilities | £981,840 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2017 | Final Gazette dissolved following liquidation (1 page) |
24 August 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
24 August 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
29 July 2016 | Liquidators' statement of receipts and payments to 20 June 2016 (15 pages) |
29 July 2016 | Liquidators' statement of receipts and payments to 20 June 2016 (15 pages) |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
24 August 2015 | Liquidators' statement of receipts and payments to 20 June 2015 (14 pages) |
24 August 2015 | Liquidators' statement of receipts and payments to 20 June 2015 (14 pages) |
24 August 2015 | Liquidators statement of receipts and payments to 20 June 2015 (14 pages) |
1 September 2014 | Liquidators statement of receipts and payments to 20 June 2014 (14 pages) |
1 September 2014 | Liquidators' statement of receipts and payments to 20 June 2014 (14 pages) |
1 September 2014 | Liquidators' statement of receipts and payments to 20 June 2014 (14 pages) |
12 August 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (12 pages) |
12 August 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (12 pages) |
12 August 2013 | Liquidators statement of receipts and payments to 20 June 2013 (12 pages) |
21 August 2012 | Liquidators' statement of receipts and payments to 20 June 2012 (13 pages) |
21 August 2012 | Liquidators' statement of receipts and payments to 20 June 2012 (13 pages) |
21 August 2012 | Liquidators statement of receipts and payments to 20 June 2012 (13 pages) |
27 June 2011 | Appointment of a voluntary liquidator (1 page) |
27 June 2011 | Appointment of a voluntary liquidator (1 page) |
27 June 2011 | Resolutions
|
27 June 2011 | Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 27 June 2011 (2 pages) |
27 June 2011 | Statement of affairs with form 4.19 (9 pages) |
27 June 2011 | Statement of affairs with form 4.19 (9 pages) |
27 June 2011 | Resolutions
|
27 June 2011 | Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 27 June 2011 (2 pages) |
22 March 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 March 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
24 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
14 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
15 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
14 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 August 2008 | Return made up to 31/03/08; full list of members (5 pages) |
18 August 2008 | Return made up to 31/03/08; full list of members (5 pages) |
13 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
13 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 June 2007 | Return made up to 31/03/07; full list of members (3 pages) |
18 June 2007 | Return made up to 31/03/07; full list of members (3 pages) |
7 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
23 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
29 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
29 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
31 March 2005 | Return made up to 31/03/05; full list of members (3 pages) |
31 March 2005 | Return made up to 31/03/05; full list of members (3 pages) |
17 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members
|
8 April 2004 | Return made up to 31/03/04; full list of members
|
9 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 May 2003 | Return made up to 31/03/03; full list of members (11 pages) |
30 May 2003 | Return made up to 31/03/03; full list of members (11 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
17 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 November 2002 | £ ic 102/100 11/10/02 £ sr 2@1=2 (2 pages) |
26 November 2002 | £ ic 102/100 11/10/02 £ sr 2@1=2 (2 pages) |
23 April 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
23 April 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
22 April 2002 | Return made up to 31/03/02; full list of members (10 pages) |
22 April 2002 | Return made up to 31/03/02; full list of members (10 pages) |
19 June 2001 | Return made up to 14/06/01; full list of members
|
19 June 2001 | Return made up to 14/06/01; full list of members
|
12 June 2001 | Director's particulars changed (1 page) |
12 June 2001 | Director's particulars changed (1 page) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 June 2000 | Return made up to 14/06/00; full list of members
|
22 June 2000 | Return made up to 14/06/00; full list of members
|
17 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 July 1999 | Resolutions
|
16 July 1999 | Resolutions
|
12 July 1999 | Return made up to 14/06/99; full list of members (5 pages) |
12 July 1999 | Return made up to 14/06/99; full list of members (5 pages) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 June 1998 | Return made up to 14/06/98; full list of members
|
29 June 1998 | Return made up to 14/06/98; full list of members
|
19 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
11 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
25 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 June 1996 | Return made up to 14/06/96; change of members (6 pages) |
24 June 1996 | Return made up to 14/06/96; change of members (6 pages) |
19 October 1995 | Recon 17/08/95 (1 page) |
19 October 1995 | Recon 17/08/95 (1 page) |
19 October 1995 | £ nc 100/1000 17/08/95 (1 page) |
19 October 1995 | Resolutions
|
19 October 1995 | £ nc 100/1000 17/08/95 (1 page) |
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
27 September 1995 | Particulars of mortgage/charge (4 pages) |
27 September 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 August 1995 | Return made up to 14/06/95; full list of members (6 pages) |
10 August 1995 | Return made up to 14/06/95; full list of members (6 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
4 January 1995 | Company name changed\certificate issued on 04/01/95 (2 pages) |
4 January 1995 | Company name changed\certificate issued on 04/01/95 (2 pages) |
25 August 1993 | New secretary appointed (2 pages) |
25 August 1993 | New secretary appointed (2 pages) |
12 August 1992 | New secretary appointed (2 pages) |
12 August 1992 | New secretary appointed (2 pages) |
22 March 1962 | Certificate of incorporation (1 page) |
22 March 1962 | Certificate of incorporation (1 page) |