Duffield Lane
Stoke Poges
Bucks
SL2 4AQ
Director Name | Ronald Douglas Clements |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1992(19 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Westfields Duffield Lane Stoke Poges Bucks SL2 4AQ |
Secretary Name | Diane Carol Clements |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 1992(19 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Westfields Duffield Lane Stoke Poges Bucks SL2 4AQ |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £153,972 |
Cash | £3,641 |
Current Liabilities | £511,782 |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
7 May 2006 | Dissolved (1 page) |
---|---|
7 February 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 February 2006 | Liquidators statement of receipts and payments (5 pages) |
19 December 2005 | Liquidators statement of receipts and payments (5 pages) |
5 July 2005 | Liquidators statement of receipts and payments (5 pages) |
14 January 2005 | Liquidators statement of receipts and payments (5 pages) |
7 July 2004 | Liquidators statement of receipts and payments (5 pages) |
5 January 2004 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: c/o baker tilly 1ST floor centinal 46 clarendon road watford WD17 1HE (1 page) |
19 December 2002 | Liquidators statement of receipts and payments (5 pages) |
28 June 2002 | Liquidators statement of receipts and payments (5 pages) |
24 January 2002 | Liquidators statement of receipts and payments (5 pages) |
29 June 2001 | Liquidators statement of receipts and payments (6 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
7 July 2000 | Appointment of a voluntary liquidator (1 page) |
21 June 2000 | Statement of affairs (11 pages) |
21 June 2000 | Resolutions
|
5 June 2000 | Registered office changed on 05/06/00 from: kirby trading estate trout road west drayton middx. UB7 7TD (1 page) |
24 January 2000 | Return made up to 18/01/00; full list of members
|
1 October 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
4 March 1999 | Return made up to 25/01/99; no change of members (4 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
12 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
17 October 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
28 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
2 January 1997 | Accounts for a small company made up to 30 November 1995 (6 pages) |
12 June 1996 | Return made up to 25/01/96; no change of members (4 pages) |
3 October 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
28 March 1995 | Return made up to 25/01/95; full list of members (6 pages) |