Great Missenden
Buckinghamshire
HP16 0AR
Director Name | Brenda Grace Bennett |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2004(41 years after company formation) |
Appointment Duration | 13 years, 2 months (closed 25 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bishops Close Hillingdon Middlesex UB10 0JX |
Director Name | Laurence John Everley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2004(41 years after company formation) |
Appointment Duration | 13 years, 2 months (closed 25 October 2017) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Paddock Ickenham Middlesex UB10 8RB |
Secretary Name | Brenda Grace Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2004(41 years after company formation) |
Appointment Duration | 13 years, 2 months (closed 25 October 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bishops Close Hillingdon Middlesex UB10 0JX |
Director Name | William John Everley |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(28 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 August 2004) |
Role | Works Manager |
Correspondence Address | 205 Long Lane Hillingdon Uxbridge Middlesex UB10 9JW |
Secretary Name | William John Everley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(28 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 August 2004) |
Role | Company Director |
Correspondence Address | 205 Long Lane Hillingdon Uxbridge Middlesex UB10 9JW |
Registered Address | 125 Old Broad Street London EC2N 1AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £1,911,304 |
Cash | £25,513 |
Current Liabilities | £81,032 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
12 July 2017 | Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 12 July 2017 (2 pages) |
17 March 2017 | Liquidators' statement of receipts and payments to 14 February 2017 (9 pages) |
28 December 2016 | Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 28 December 2016 (2 pages) |
26 April 2016 | Liquidators' statement of receipts and payments to 14 February 2016 (12 pages) |
26 April 2016 | Liquidators statement of receipts and payments to 14 February 2016 (12 pages) |
24 April 2015 | Liquidators statement of receipts and payments to 14 February 2015 (16 pages) |
24 April 2015 | Liquidators' statement of receipts and payments to 14 February 2015 (16 pages) |
12 March 2014 | Liquidators statement of receipts and payments to 14 February 2014 (7 pages) |
12 March 2014 | Liquidators' statement of receipts and payments to 14 February 2014 (7 pages) |
2 May 2013 | Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW on 2 May 2013 (2 pages) |
2 May 2013 | Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW on 2 May 2013 (2 pages) |
28 February 2013 | Appointment of a voluntary liquidator (1 page) |
26 February 2013 | Insolvency:s/s cert. Release of liquidator (1 page) |
22 February 2013 | Insolvency:hard copy c/o re: deferrment of dissolution and appt. Of liquidators (3 pages) |
15 February 2013 | Deferment of dissolution (voluntary) (3 pages) |
15 November 2012 | Return of final meeting in a members' voluntary winding up (11 pages) |
1 November 2012 | Appointment of a voluntary liquidator (1 page) |
1 November 2012 | Court order insolvency:replacement of liquidator (10 pages) |
1 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2012 | Registered office address changed from 12 Bishops Close Hillingdon Middlesex UB10 0JX on 11 June 2012 (4 pages) |
6 June 2012 | Resolutions
|
6 June 2012 | Appointment of a voluntary liquidator (1 page) |
30 May 2012 | Declaration of solvency (3 pages) |
16 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
16 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
23 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 May 2010 | Director's details changed for Pamela Joyce Everley on 1 January 2010 (2 pages) |
17 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Brenda Grace Bennett on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Laurence John Everley on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Laurence John Everley on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Pamela Joyce Everley on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Brenda Grace Bennett on 1 January 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 May 2008 | Return made up to 04/05/08; full list of members (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 June 2007 | Return made up to 04/05/07; no change of members
|
27 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 May 2006 | Return made up to 04/05/06; full list of members (8 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2005 | Return made up to 04/05/05; full list of members
|
5 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: 205 long lane hillingdon uxbridge middlesex UB10 9JW (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
12 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
9 February 2004 | Accounts for a small company made up to 30 September 2003 (12 pages) |
12 May 2003 | Return made up to 04/05/03; full list of members (8 pages) |
21 February 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
13 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
4 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
15 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
8 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
12 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
29 November 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
24 May 1999 | Return made up to 04/05/99; full list of members (6 pages) |
19 November 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
13 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
12 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
9 December 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
1 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
27 December 1995 | Accounts for a small company made up to 30 September 1995 (8 pages) |
26 April 1995 | Return made up to 04/05/95; no change of members (4 pages) |