High Wycombe
Bucks
HP12 3HT
Director Name | Mr Michael Thomas Diegnan |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Direrctor |
Correspondence Address | 43 Richings Way Iver Buckinghamshire SL0 9DB |
Secretary Name | Ann Frances Laver |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 1992(30 years, 1 month after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 32 St Margarets Road Hanwell London W7 2HF |
Director Name | Mr Richard Ivor Smith |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | Glen Isle 139 Ambleside Road Lightwater Surrey GU18 5UL |
Secretary Name | Miss Janet Muriel Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 May 1992) |
Role | Company Director |
Correspondence Address | Monument House 36 High Street Acton London W3 6LG |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £67,738 |
Cash | £9,690 |
Current Liabilities | £91,334 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 May 2005 | Dissolved (1 page) |
---|---|
10 February 2005 | Liquidators statement of receipts and payments (5 pages) |
10 February 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 October 2004 | Liquidators statement of receipts and payments (5 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
30 October 2003 | Liquidators statement of receipts and payments (6 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Copy of res to wind-up (1 page) |
16 October 2002 | Appointment of a voluntary liquidator (1 page) |
16 October 2002 | Statement of affairs (16 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page) |
22 April 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
5 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
27 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
21 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
15 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 January 2000 | Return made up to 13/12/99; full list of members
|
28 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
30 December 1998 | Return made up to 13/12/98; full list of members (6 pages) |
19 March 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
2 January 1998 | Director's particulars changed (1 page) |
2 January 1998 | Return made up to 13/12/97; no change of members (4 pages) |
19 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page) |
14 January 1997 | Registered office changed on 14/01/97 from: 159 dukes rd acton london W3 0SP (1 page) |
17 December 1996 | Return made up to 13/12/96; full list of members (6 pages) |
24 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
22 December 1995 | Return made up to 13/12/95; no change of members (4 pages) |
12 November 1993 | Particulars of mortgage/charge (3 pages) |
18 October 1991 | Resolutions
|