Church Lane, Tingewick
Buckingham
Buckinghamshire
MK18 4RD
Director Name | Mr Roger Brian Piepenstock |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2005(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rookery Kings Walden Road Great Offley Hertfordshire SG5 3DX |
Secretary Name | Hill Street Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 November 1994(25 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 19 February 2008) |
Correspondence Address | 5th Floor 7-10 Chandos Street London W1G 9DQ |
Director Name | Charles James Ballard |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(22 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 138 Cat Hill Cockfosters Barnet Hertfordshire EN4 8HU |
Director Name | Mr Paul William Bollinghaus |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(22 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 17 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loudhams Burtons Lane Little Chalfont Buckinghamshire HP8 4BS |
Secretary Name | Brian Walter Piepenstock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(22 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 November 1994) |
Role | Company Director |
Correspondence Address | Tingewick Hall Church Lane, Tingewick Buckingham Buckinghamshire MK18 4RD |
Director Name | Mr Michael Cox |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(31 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2005) |
Role | Sales Manager |
Correspondence Address | Hazel Lee 6 Dean Way Holmer Green High Wycombe Buckinghamshire HP15 6TR |
Director Name | Mr Padraic Doheny |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2000(31 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2005) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 80 Albury Drive Pinner Middlesex HA5 3RF |
Registered Address | Unit 5c Triumph Trading Estate Tariff Road London N17 0EB |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £31,770 |
Cash | £3,617 |
Current Liabilities | £23,057 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
5 June 2006 | Return made up to 12/04/06; full list of members
|
24 May 2006 | New director appointed (2 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
27 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
11 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
24 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
12 March 2004 | Director resigned (1 page) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
29 April 2003 | Return made up to 12/04/03; full list of members (8 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (16 pages) |
19 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
27 April 2001 | Return made up to 12/04/01; full list of members (7 pages) |
18 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
8 April 1999 | Full accounts made up to 30 June 1998 (16 pages) |
26 June 1998 | Return made up to 12/04/98; no change of members (4 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
6 June 1997 | Return made up to 12/04/97; full list of members
|
1 May 1997 | Full accounts made up to 30 June 1996 (17 pages) |
15 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (14 pages) |
12 June 1995 | Return made up to 12/04/95; no change of members
|
6 June 1995 | Ad 20/04/95--------- £ si 48000@1=48000 £ ic 6/48006 (2 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (17 pages) |