High Wycombe
Buckinghamshire
HP13 7EL
Director Name | Mr Trevor Julian Crossley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 January 2004) |
Role | Contract Cleaning |
Correspondence Address | 27 Kenilworth Drive Croxley Green Rickmansworth Hertfordshire WD3 3NN |
Director Name | Mr John William Mitchell |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (resigned 05 April 2012) |
Role | Contract Cleaning |
Country of Residence | United Kingdom |
Correspondence Address | 11 Holtspur Close Beaconsfield Buckinghamshire HP9 1DP |
Director Name | Mrs Yetta Leah Mitchell |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 08 June 1995) |
Role | Contract Cleaning |
Correspondence Address | 75 Gregories Road Beaconsfield Buckinghamshire HP9 1HL |
Secretary Name | Mrs Yetta Leah Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 75 Gregories Road Beaconsfield Buckinghamshire HP9 1HL |
Secretary Name | Mrs Susan Ann Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Micklefield Road High Wycombe Buckinghamshire HP13 7EL |
Secretary Name | Mr Trevor Julian Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 27 Kenilworth Drive Croxley Green Rickmansworth Hertfordshire WD3 3NN |
Secretary Name | Raymond Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(34 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2010) |
Role | Computer Manager |
Correspondence Address | 127 Chessfield Park Little Chalfont Buckinghamshire HP6 6RX |
Registered Address | Norfolk House Norfolk Road Rickmansworth Herts WD3 1RD |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
22k at £0.2 | Executors Of J.w. Mitchell 55.00% Ordinary |
---|---|
2k at £0.2 | Paul Edwards 5.00% Ordinary |
1000 at £0.2 | Kirsty Mitchell 2.50% Ordinary |
1000 at £0.2 | Mr C. Mitchell 2.50% Ordinary |
7k at £0.2 | S.j. Mitchell 17.50% Ordinary |
7k at £0.2 | Susan Edwards 17.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£210,813 |
Cash | £3,064 |
Current Liabilities | £4,571 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2013 | Application to strike the company off the register (3 pages) |
7 August 2013 | Application to strike the company off the register (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Termination of appointment of John Mitchell as a director (1 page) |
17 June 2013 | Termination of appointment of John William Mitchell as a director on 5 April 2012 (1 page) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
6 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
27 May 2011 | Termination of appointment of Raymond Cox as a secretary (1 page) |
27 May 2011 | Termination of appointment of Raymond Cox as a secretary (1 page) |
27 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Mr John William Mitchell on 31 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Mr John William Mitchell on 31 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Susan Ann Edwards on 31 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr John William Mitchell on 31 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Susan Ann Edwards on 31 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Susan Ann Edwards on 31 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr John William Mitchell on 31 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Susan Ann Edwards on 31 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
6 May 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
2 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
2 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (10 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (10 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
6 June 2008 | Return made up to 21/05/08; full list of members (5 pages) |
6 June 2008 | Return made up to 21/05/08; full list of members (5 pages) |
24 September 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
24 September 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
5 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
5 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
25 July 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
25 July 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
31 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
25 May 2005 | Return made up to 21/05/05; full list of members (3 pages) |
25 May 2005 | Return made up to 21/05/05; full list of members (3 pages) |
18 February 2005 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
18 February 2005 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Return made up to 21/05/04; full list of members (9 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Return made up to 21/05/04; full list of members (9 pages) |
12 February 2004 | Secretary resigned;director resigned (1 page) |
12 February 2004 | Secretary resigned;director resigned (1 page) |
29 October 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
29 October 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
22 May 2003 | Return made up to 16/05/03; full list of members (9 pages) |
22 May 2003 | Return made up to 16/05/03; full list of members (9 pages) |
11 October 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
11 October 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (9 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (9 pages) |
18 April 2002 | Director's particulars changed (1 page) |
18 April 2002 | Director's particulars changed (1 page) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Secretary resigned (1 page) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
4 June 2001 | Return made up to 16/05/01; full list of members (9 pages) |
4 June 2001 | Return made up to 16/05/01; full list of members (9 pages) |
5 June 2000 | Return made up to 16/05/00; full list of members (9 pages) |
5 June 2000 | Return made up to 16/05/00; full list of members (9 pages) |
20 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
20 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
25 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
25 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
27 May 1998 | Return made up to 16/05/98; full list of members (6 pages) |
27 May 1998 | Return made up to 16/05/98; full list of members (6 pages) |
22 May 1997 | Return made up to 16/05/97; no change of members (4 pages) |
22 May 1997 | Return made up to 16/05/97; no change of members (4 pages) |
14 March 1997 | Full accounts made up to 30 September 1996 (14 pages) |
14 March 1997 | Full accounts made up to 30 September 1996 (14 pages) |
16 May 1996 | Return made up to 16/05/96; no change of members (4 pages) |
16 May 1996 | Return made up to 16/05/96; no change of members (4 pages) |
18 August 1995 | Director resigned (2 pages) |
18 August 1995 | Director resigned (2 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | Secretary's particulars changed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | Secretary's particulars changed (2 pages) |
11 May 1995 | Return made up to 16/05/95; full list of members (6 pages) |
11 May 1995 | Return made up to 16/05/95; full list of members (6 pages) |
16 March 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
16 March 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |