Knotty Green
Beaconsfield
Buckinghamshire
HP9 2LW
Secretary Name | Mary Frances Trott |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 1998(31 years, 8 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Secretary |
Correspondence Address | Boundary House Penn Road Beaconsfield Buckinghamshire HP9 2LW |
Secretary Name | Mrs Moreen Patricia Trott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(24 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 18 August 1998) |
Role | Company Director |
Correspondence Address | Spinfield Spinfield Lane West Marlow Buckinghamshire SL7 2DB |
Secretary Name | Mr Richard Hugh Campbell Trott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(31 years, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 September 1998) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Boundary House Penn Road Knotty Green Beaconsfield Buckinghamshire HP9 2LW |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £92,275 |
Cash | £14,749 |
Current Liabilities | £360,805 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
5 February 2004 | Dissolved (1 page) |
---|---|
5 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 August 2003 | Liquidators statement of receipts and payments (5 pages) |
7 February 2003 | Liquidators statement of receipts and payments (5 pages) |
20 August 2002 | Liquidators statement of receipts and payments (5 pages) |
31 July 2001 | Appointment of a voluntary liquidator (1 page) |
31 July 2001 | Statement of affairs (8 pages) |
31 July 2001 | Resolutions
|
23 July 2001 | Registered office changed on 23/07/01 from: 76-89 alscot road london SE1 3AW (1 page) |
17 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
28 September 2000 | Return made up to 19/08/00; full list of members (7 pages) |
24 July 2000 | Auditor's resignation (1 page) |
24 July 2000 | Auditors statement-S.394 (1 page) |
3 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
17 September 1999 | Return made up to 19/08/99; no change of members (4 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Secretary resigned (1 page) |
18 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Return made up to 19/08/98; no change of members
|
13 July 1998 | Resolutions
|
31 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
1 September 1997 | Return made up to 19/08/97; full list of members (6 pages) |
27 February 1997 | Full accounts made up to 31 August 1996 (11 pages) |
29 August 1996 | Return made up to 19/08/96; no change of members (4 pages) |
7 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: unit 2 centric close oval road camden town london NW1 7EP (1 page) |
20 March 1996 | Full accounts made up to 31 August 1995 (11 pages) |
20 October 1995 | Return made up to 19/08/95; no change of members (4 pages) |
28 April 1995 | Ad 17/03/95--------- £ si 200@1=200 £ ic 4800/5000 (2 pages) |