Knotty Green
Beaconsfield
Buckinghamshire
HP9 2LW
Secretary Name | Mary Frances Trott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1998(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 December 2000) |
Role | Secretary |
Correspondence Address | Boundary House Penn Road Beaconsfield Buckinghamshire HP9 2LW |
Director Name | Mrs Kathleen Patricia Campbell Fones |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(23 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 September 1997) |
Role | Sales Representative |
Correspondence Address | Spinfield Spinfield Lane West Marlow Buckinghamshire SL7 2DB |
Director Name | Mrs Moreen Patricia Trott |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(23 years, 5 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 | Roger Philip Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(23 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 January 1992) |
Role | Company Director |
Correspondence Address | Sequoia Elton Road Bengeo Hertford Hertfordshire SG14 3DW |
Secretary Name | Mr Richard Hugh Campbell Trott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 September 1998) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Boundary House Penn Road Knotty Green Beaconsfield Buckinghamshire HP9 2LW |
Registered Address | 76-89 Alscot Road London SE1 3AW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
15 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 June 2000 | Application for striking-off (1 page) |
3 April 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
17 September 1999 | Return made up to 19/08/99; full list of members
|
8 July 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 (4 pages) |
22 September 1998 | Director resigned (1 page) |
21 September 1998 | Return made up to 19/08/98; no change of members
|
29 April 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
12 January 1998 | Director resigned (1 page) |
1 September 1997 | Return made up to 19/08/97; no change of members (4 pages) |
27 February 1997 | Accounts made up to 31 August 1996 (13 pages) |
29 August 1996 | Return made up to 19/08/96; full list of members (6 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) |
26 March 1996 | Accounts made up to 31 August 1995 (12 pages) |
20 October 1995 | Return made up to 19/08/95; no change of members (4 pages) |