Aston Clinton
Aylesbury
Buckinghamshire
HP22 5HB
Secretary Name | Dawn Brenda Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1996(30 years, 5 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 46 Long Plough Aston Clinton Aylesbury Buckinghamshire HP22 5HB |
Director Name | Keith Woodfield Bailey |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 July 1995) |
Role | Printer |
Correspondence Address | Southcroft 123 Foxley Lane Purley Surrey CR8 3HR |
Director Name | Albert Henry Peach |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 July 1995) |
Role | Printer |
Correspondence Address | Poppins 147 Butchers Lane Mereworth Kent ME18 5QD |
Director Name | Ronald Charles Smith |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 July 1995) |
Role | Printor |
Correspondence Address | Fairways Benover Road Yalding Maidstone Kent ME18 6ES |
Secretary Name | Mr Brian Frank Hyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | 1 Toddington Crescent Chatham Kent ME5 9QT |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD1 7JH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £94,952 |
Cash | £293 |
Current Liabilities | £226,130 |
Latest Accounts | 31 October 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
23 March 2003 | Dissolved (1 page) |
---|---|
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 September 2002 | Liquidators statement of receipts and payments (5 pages) |
11 February 2002 | Liquidators statement of receipts and payments (5 pages) |
30 July 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Sec of state's release ofliq (1 page) |
26 January 2001 | Liquidators statement of receipts and payments (5 pages) |
8 January 2001 | O/C replacement of liquidator (16 pages) |
8 January 2001 | Appointment of a voluntary liquidator (1 page) |
8 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 August 2000 | Liquidators statement of receipts and payments (5 pages) |
8 February 2000 | Liquidators statement of receipts and payments (5 pages) |
16 August 1999 | Liquidators statement of receipts and payments (5 pages) |
5 February 1999 | Liquidators statement of receipts and payments (5 pages) |
30 July 1998 | Liquidators statement of receipts and payments (5 pages) |
2 February 1998 | Liquidators statement of receipts and payments (5 pages) |
5 February 1997 | Appointment of a voluntary liquidator (2 pages) |
31 January 1997 | Notice of Constitution of Liquidation Committee (4 pages) |
31 January 1997 | Resolutions
|
31 January 1997 | Statement of affairs (12 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: unit 3 aylesbury business centre chamberlain road aylesbury buckinghamshire HP19 3DY (1 page) |
7 January 1997 | Return made up to 21/12/96; no change of members
|
29 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1996 | New secretary appointed (1 page) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Return made up to 21/12/95; full list of members
|
3 January 1996 | Particulars of mortgage/charge (3 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
10 July 1995 | Particulars of mortgage/charge (8 pages) |
9 April 1995 | Return made up to 21/12/94; full list of members (6 pages) |