Beaconsfield
Buckinghamshire
HP9 2AE
Director Name | Hamish Noel Michael Thomson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2000(30 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Secretary |
Correspondence Address | Widmere Cottage Pheasants Hambleden On Thames Oxfordshire RG9 6NH |
Secretary Name | Gerard Maxwell Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2000(30 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 39 Clonmel Road London SW6 5BL |
Director Name | Derek Simpson Hunt |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 May 2000) |
Role | Company Chairman |
Correspondence Address | Hunters Oak Asheridge Chesham Buckinghamshire HP5 2UV |
Director Name | John Joseph O'Connell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | 15 High View Pinner Middlesex HA5 3NZ |
Director Name | John David Randall |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 February 1999) |
Role | Company Director |
Correspondence Address | 335 The Hyde Edgware Road Colindale London NW9 6TD |
Secretary Name | Hamish Noel Michael Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | Widmere Cottage Pheasants Hambleden On Thames Oxfordshire RG9 6NH |
Director Name | Susan Margaret Murphy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windwhistle Pinner Hill Pinner Middlesex HA5 3XY |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 1 January 2000 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 November 2006 | Dissolved (1 page) |
---|---|
29 August 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 June 2006 | Liquidators statement of receipts and payments (5 pages) |
3 January 2006 | Liquidators statement of receipts and payments (5 pages) |
30 June 2005 | Liquidators statement of receipts and payments (5 pages) |
20 December 2004 | Liquidators statement of receipts and payments (5 pages) |
15 June 2004 | Liquidators statement of receipts and payments (5 pages) |
24 December 2003 | Liquidators statement of receipts and payments (5 pages) |
19 June 2003 | Liquidators statement of receipts and payments (5 pages) |
20 December 2002 | Liquidators statement of receipts and payments (5 pages) |
22 November 2002 | Sec of state's release of liq (1 page) |
28 October 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 October 2002 | Appointment of a voluntary liquidator (1 page) |
28 October 2002 | C/O re change of liq (16 pages) |
19 June 2002 | Liquidators statement of receipts and payments (5 pages) |
20 December 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: kpmg corporate recovery po box 730 20 farringdon street london EC4A 4PP (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: southon house 333 the hyde edgware road colindale london NW9 6TD (1 page) |
27 December 2000 | Res re:specie (1 page) |
27 December 2000 | Resolutions
|
27 December 2000 | Appointment of a voluntary liquidator (1 page) |
27 December 2000 | Declaration of solvency (3 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: southon house 333 the hyde edgware road colindale london NW9 6LR (1 page) |
31 July 2000 | Accounts for a dormant company made up to 1 January 2000 (5 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
31 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
13 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
20 October 1999 | Accounts for a dormant company made up to 24 April 1999 (5 pages) |
8 October 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
1 March 1999 | Accounts for a dormant company made up to 25 April 1998 (5 pages) |
20 January 1999 | Return made up to 30/12/98; no change of members (6 pages) |
31 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
27 February 1998 | Accounts for a dormant company made up to 26 April 1997 (5 pages) |
13 February 1998 | Return made up to 30/12/97; full list of members (7 pages) |
13 February 1998 | Director's particulars changed (1 page) |
14 March 1997 | Accounts for a dormant company made up to 27 April 1996 (5 pages) |
10 February 1997 | Return made up to 30/12/96; full list of members (6 pages) |
9 February 1996 | Return made up to 30/12/95; no change of members (4 pages) |
16 January 1996 | Accounts for a dormant company made up to 29 April 1995 (5 pages) |