Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9PL
Director Name | Michael John Murray |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1991(19 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 26 April 2005) |
Role | Toolmaker & Designer |
Correspondence Address | Villa Sorrento Harmanswater Road Bracknell Berkshire RG12 3PR |
Secretary Name | Michael John Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1991(19 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 26 April 2005) |
Role | Company Director |
Correspondence Address | Villa Sorrento Harmanswater Road Bracknell Berkshire RG12 3PR |
Registered Address | 35/37 Belmont Road Uxbridge Middlesex UB8 1RH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £66,633 |
Cash | £88,364 |
Current Liabilities | £22,002 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2004 | Application for striking-off (1 page) |
4 December 2003 | Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page) |
4 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
21 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
21 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
21 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
20 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
2 December 1999 | Return made up to 15/11/99; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
25 November 1998 | Return made up to 15/11/98; full list of members
|
29 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
25 November 1997 | Return made up to 15/11/97; no change of members (4 pages) |
22 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
3 December 1996 | Return made up to 15/11/96; no change of members (4 pages) |
25 July 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
5 December 1995 | Return made up to 15/11/95; full list of members
|
28 July 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |