Marlow
Buckinghamshire
SL7 2DB
Secretary Name | Ronald William Tyler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(32 years, 7 months after company formation) |
Appointment Duration | 9 years (closed 04 October 2009) |
Role | Sales Manager |
Correspondence Address | 24 Oak Avenue West Winch Kings Lynn Norfolk PE33 0QT |
Director Name | Roger Philip Harman |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 October 1996) |
Role | Printer |
Correspondence Address | Sequoia Elton Road Bengeo Hertford Hertfordshire SG14 3DW |
Director Name | Mr Richard David Hayward |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(23 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 31 August 2000) |
Role | Printer |
Correspondence Address | 42 Church Way Whetstone London N20 0LA |
Secretary Name | Mr Richard Hugh Campbell Trott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(23 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 20 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boundary House Penn Road Knotty Green Beaconsfield Buckinghamshire HP9 2LW |
Secretary Name | Roger Philip Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 October 1996) |
Role | Secretary |
Correspondence Address | Sequoia Elton Road Bengeo Hertford Hertfordshire SG14 3DW |
Director Name | Mrs Moreen Patricia Trott |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1993(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 August 1998) |
Role | Company Director |
Correspondence Address | Spinfield Spinfield Lane West Marlow Buckinghamshire SL7 2DB |
Secretary Name | Ronald Hugh Trott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 September 2001) |
Role | Company Director |
Correspondence Address | Spinfield Spinfield Lane West Marlow Buckinghamshire SL7 2DB |
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 | -£33,518 |
Cash | £100 |
Current Liabilities | £214,574 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 March 2009 | Liquidators statement of receipts and payments to 7 March 2009 (5 pages) |
9 October 2008 | Liquidators statement of receipts and payments to 7 September 2008 (5 pages) |
18 March 2008 | Liquidators statement of receipts and payments to 7 September 2008 (5 pages) |
30 September 2007 | Liquidators statement of receipts and payments (5 pages) |
1 April 2007 | Liquidators statement of receipts and payments (5 pages) |
13 October 2006 | Liquidators statement of receipts and payments (5 pages) |
21 April 2006 | Liquidators statement of receipts and payments (5 pages) |
6 October 2005 | Liquidators statement of receipts and payments (5 pages) |
14 September 2004 | Statement of affairs (8 pages) |
14 September 2004 | Appointment of a voluntary liquidator (1 page) |
14 September 2004 | Resolutions
|
25 August 2004 | Registered office changed on 25/08/04 from: unit 2,centric close, oval road, camden town, london,NW1 7EP (1 page) |
8 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 September 2003 | Return made up to 19/08/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
16 September 2002 | Return made up to 19/08/02; full list of members
|
6 March 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
9 November 2001 | Return made up to 19/08/01; full list of members (8 pages) |
17 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
18 December 2000 | Return made up to 19/08/00; full list of members
|
7 November 2000 | New secretary appointed (2 pages) |
18 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
12 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
20 September 1999 | Return made up to 19/08/99; no change of members (4 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
21 September 1998 | Return made up to 19/08/98; no change of members
|
21 September 1998 | Director resigned (1 page) |
26 May 1998 | Resolutions
|
12 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) |
21 March 1997 | Full accounts made up to 31 August 1996 (12 pages) |
18 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
10 December 1996 | Secretary resigned;director resigned (1 page) |
29 August 1996 | Return made up to 19/08/96; no change of members (4 pages) |
20 March 1996 | Full accounts made up to 31 August 1995 (12 pages) |
20 October 1995 | Return made up to 19/08/95; full list of members (8 pages) |
28 April 1995 | Ad 17/03/94--------- £ si 300@1 (2 pages) |
14 September 1992 | Ad 25/08/92--------- £ si 9800@1=9800 £ ic 4900/14700 (2 pages) |
14 March 1984 | Accounts made up to 31 August 1982 (10 pages) |
28 October 1976 | Allotment of shares (2 pages) |
6 November 1968 | Allotment of shares (2 pages) |