4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director Name | Mr Terence Brian Garthwaite |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1991(25 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months (closed 12 March 2013) |
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 | Mr Francis Hatton Fermor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1991(25 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months (closed 12 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrylea 4 Potters Close Prestwood Great Missenden Buckinghamshire HP16 9DD |
Director Name | Nicholas Vincent Turnbull |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1996(30 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 12 March 2013) |
Role | Company Director |
Correspondence Address | Downash Lodge The Paddock Emberton Olney Buckinghamshire MK46 5DJ |
Director Name | Donald Dennis McFarlane |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(25 years, 3 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 |
Director Name | Andrew John Bell |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(26 years, 3 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 |
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 |
Year | 2014 |
---|---|
Net Worth | £707,666 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2011 | Restoration by order of the court (3 pages) |
24 March 2011 | Restoration by order of the court (3 pages) |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2005 | Restoration by order of the court (8 pages) |
19 April 2005 | Restoration by order of the court (8 pages) |
29 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
9 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
26 January 1999 | Application for striking-off (1 page) |
26 January 1999 | Application for striking-off (1 page) |
14 July 1998 | Return made up to 08/06/98; full list of members (6 pages) |
14 July 1998 | Return made up to 08/06/98; full list of members (6 pages) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
13 July 1998 | Accounts made up to 31 December 1997 (4 pages) |
13 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
13 July 1997 | Return made up to 08/06/97; no change of members (5 pages) |
13 July 1997 | Accounts made up to 31 December 1996 (4 pages) |
13 July 1997 | Return made up to 08/06/97; no change of members (5 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) |
25 June 1996 | Accounts 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) |
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) |
26 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
26 June 1995 | Accounts made up to 31 December 1994 (4 pages) |
26 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
13 July 1992 | Secretary's particulars changed;director's particulars changed;director resigned;new director appointed (2 pages) |
13 July 1992 | Secretary's particulars changed;director's particulars changed;director resigned;new director appointed (2 pages) |
22 March 1966 | Allotment of shares (2 pages) |
22 March 1966 | Allotment of shares (2 pages) |
21 March 1966 | Increase in nominal capital (2 pages) |
21 March 1966 | Increase in nominal capital (2 pages) |
7 March 1966 | Incorporation (15 pages) |
7 March 1966 | Incorporation (15 pages) |