Amersham
Buckinghamshire
HP6 5QZ
Director Name | Mr Christopher David Evans |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2005(35 years, 6 months after company formation) |
Appointment Duration | 3 months (closed 18 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodview Perks Lane Prestwood Great Missenden Buckinghamshire HP16 0JG |
Director Name | Alan Spencer Ross |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2005(35 years, 6 months after company formation) |
Appointment Duration | 3 months (closed 18 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchstow Little Heath Lane Potten End Berkhamsted Hertfordshire HP4 2RY |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2005(35 years, 6 months after company formation) |
Appointment Duration | 3 months (closed 18 October 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | Mr Desmond John Brown |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(21 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 January 2002) |
Role | Company Director |
Correspondence Address | Hartwood Plymouth Drive, Radyr Cardiff CF14 8BL Wales |
Director Name | Mr Gary John Brown |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(21 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 14 July 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Hazelwood Mountain Rd, Pentyrch Cardiff CF15 9QP Wales |
Director Name | Jacqueline Susan Jones |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(21 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 14 July 2005) |
Role | Company Director |
Correspondence Address | 3 Greenacre Creigiau Cardiff CF15 9PE Wales |
Secretary Name | Mr Gary John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(21 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Hazelwood Mountain Rd, Pentyrch Cardiff CF15 9QP Wales |
Secretary Name | Clive Stanley Mathias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(29 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | 1 The Mews St Nicholas Road Barry Vale Of Glamorgan CF62 6QX Wales |
Secretary Name | Jacqueline Susan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(32 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 July 2005) |
Role | Company Director |
Correspondence Address | 3 Greenacre Creigiau Cardiff CF15 9PE Wales |
Registered Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £36,797 |
Latest Accounts | 25 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 14 July |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | New director appointed (4 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | New director appointed (3 pages) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
3 August 2005 | New director appointed (3 pages) |
2 August 2005 | Accounting reference date extended from 31/03/05 to 14/07/05 (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 187 hagley road edgbaston birmingham B16 9RD (1 page) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2005 | Application for striking-off (1 page) |
7 January 2005 | Accounts for a dormant company made up to 25 March 2004 (6 pages) |
3 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
15 January 2004 | Accounts for a dormant company made up to 27 March 2003 (6 pages) |
15 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
24 December 2002 | Accounts for a dormant company made up to 28 March 2002 (6 pages) |
1 July 2002 | Return made up to 24/05/02; full list of members (7 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
14 January 2002 | Accounts for a dormant company made up to 29 March 2001 (6 pages) |
5 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
12 January 2001 | Accounts for a dormant company made up to 30 March 2000 (6 pages) |
12 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
6 June 2000 | Secretary resigned (1 page) |
24 December 1999 | Full accounts made up to 25 March 1999 (8 pages) |
26 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | Return made up to 24/05/99; no change of members (4 pages) |
30 November 1998 | Full accounts made up to 26 March 1998 (8 pages) |
8 July 1998 | Return made up to 24/05/98; full list of members (7 pages) |
23 January 1998 | Full accounts made up to 27 March 1997 (8 pages) |
31 July 1997 | Return made up to 24/05/97; no change of members
|
3 March 1997 | Registered office changed on 03/03/97 from: principality house 31 taff street pontypridd mid glamorgan CF37 4TR (1 page) |
24 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
30 September 1996 | Registered office changed on 30/09/96 from: 39 horsefair birmingham B1 1DA (1 page) |
30 September 1996 | Return made up to 24/05/96; no change of members (5 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: cymmer road porth mid glamorgan (1 page) |
15 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
26 May 1995 | Return made up to 24/05/95; full list of members (8 pages) |
19 January 1970 | Incorporation (17 pages) |