Surrey
GU10 4TD
Director Name | Mrs Helen Rosemary Hyman |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(22 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Director/Co Secretary |
Correspondence Address | 6 Juniper Drive Maidenhead Berkshire SL6 8RE |
Secretary Name | Mrs Helen Rosemary Hyman |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(22 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 6 Juniper Drive Maidenhead Berkshire SL6 8RE |
Director Name | David Derek Hyman |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 September 1992) |
Role | Chairman |
Correspondence Address | 6 Juniper Drive Maidenhead Berkshire SL6 8RE |
Registered Address | 3 Brrok Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,869,075 |
Net Worth | -£527,886 |
Cash | £86,862 |
Current Liabilities | £1,016,480 |
Latest Accounts | 30 June 1992 (31 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
1 July 2004 | Dissolved (1 page) |
---|---|
1 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 January 2004 | Liquidators statement of receipts and payments (5 pages) |
14 July 2003 | Liquidators statement of receipts and payments (5 pages) |
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
23 July 2002 | Liquidators statement of receipts and payments (5 pages) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
16 July 2001 | Liquidators statement of receipts and payments (5 pages) |
30 January 2001 | Liquidators statement of receipts and payments (5 pages) |
24 July 2000 | Liquidators statement of receipts and payments (5 pages) |
27 January 2000 | Liquidators statement of receipts and payments (5 pages) |
2 August 1999 | Liquidators statement of receipts and payments (5 pages) |
22 January 1999 | Liquidators statement of receipts and payments (5 pages) |
24 July 1998 | Liquidators statement of receipts and payments (5 pages) |
15 January 1998 | Liquidators statement of receipts and payments (5 pages) |
14 July 1997 | Liquidators statement of receipts and payments (5 pages) |
20 January 1997 | Liquidators statement of receipts and payments (5 pages) |
8 October 1996 | Auditor's resignation (1 page) |
31 July 1996 | Liquidators statement of receipts and payments (5 pages) |
23 January 1996 | Liquidators statement of receipts and payments (5 pages) |
7 July 1995 | Liquidators statement of receipts and payments (6 pages) |