4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director Name | Mr Terence Brian Garthwaite |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1991(27 years, 11 months after company formation) |
Appointment Duration | 31 years (closed 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Grainge Chase Little Horwood Road Great Horwood Bucks MK17 0QE |
Secretary Name | Leigh Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1999(36 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 31 May 2022) |
Role | Company Director |
Correspondence Address | 21 Palfrey Close St. Albans Hertfordshire AL3 5RE |
Director Name | Donald Dennis McFarlane |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(27 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 6 Farm Way Northwood Middlesex HA6 3EF |
Secretary Name | Mr Francis Hatton Fermor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrylea 4 Potters Close Prestwood Great Missenden Buckinghamshire HP16 9DD |
Director Name | Andrew John Bell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | Garden House Hambleden Henley On Thames Oxfordshire RG9 3BL |
Director Name | Nicholas Vincent Turnbull |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | Downash Lodge The Paddock Emberton Olney Buckinghamshire MK46 5DJ |
Registered Address | Senior House 59/61 High Street Rickmansworth Herts WD3 1RH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 March 1977 | Delivered on: 15 April 1977 Persons entitled: David Worthington Classification: Charge by deposit of deeds (without instrument) Secured details: £20,000. Particulars: F/H property at mowbray drive, blackpool, lancashire, being the offices, workshops & warehouse. Outstanding |
---|---|
24 June 1966 | Delivered on: 30 June 1966 Persons entitled: District Bank LTD. Classification: Mortgage and debenture Secured details: All monies due etc. Particulars: Undertaking and goodwill, all property, assets and rights present and future including uncalled capital (fixed and floating charges - see doc 11 for full details). Outstanding |
21 March 2016 | Restoration by order of the court (2 pages) |
---|---|
25 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
28 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
18 August 1999 | Resolutions
|
16 August 1999 | Application for striking-off (2 pages) |
30 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
12 July 1999 | Return made up to 08/06/99; full list of members (7 pages) |
14 July 1998 | Return made up to 08/06/98; no change of members (5 pages) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
13 July 1997 | Return made up to 08/06/97; no change of members (5 pages) |
13 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
25 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
25 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | New director appointed (2 pages) |
26 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
30 December 1988 | Company name changed\certificate issued on 30/12/88 (2 pages) |
11 June 1986 | Company name changed\certificate issued on 11/06/86 (2 pages) |
4 July 1963 | Incorporation (16 pages) |