Prestwood
Great Missenden
Buckinghamshire
HP16 9QX
Director Name | Stephen George Scott |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1992(20 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Woodlands Farm Greenlands Lane Prestwood Great Missenden Buckinghamshire HP16 9QX |
Director Name | Robert Lionel Wright |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1992(20 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Contract Manager |
Correspondence Address | 32 Colleton Drive Twyford Reading Berkshire RG10 0AX |
Secretary Name | Alun Martin Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 February 1996) |
Role | Company Director |
Correspondence Address | 24 The Fairway Flackwell Heath High Wycombe Buckinghamshire HP10 9NF |
Registered Address | 1 Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
7 January 2000 | Dissolved (1 page) |
---|---|
7 October 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 October 1999 | Liquidators statement of receipts and payments (5 pages) |
8 September 1999 | Liquidators statement of receipts and payments (6 pages) |
3 March 1999 | Liquidators statement of receipts and payments (5 pages) |
17 September 1998 | Liquidators statement of receipts and payments (5 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: po box 553 30 eastbourne terrace(2ND floor) london W2 6LF (1 page) |
20 March 1998 | Liquidators statement of receipts and payments (5 pages) |
4 September 1997 | Liquidators statement of receipts and payments (5 pages) |
5 March 1997 | Liquidators statement of receipts and payments (5 pages) |
6 June 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | Appointment of a voluntary liquidator (1 page) |
5 March 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
4 March 1996 | Secretary resigned (2 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: 57 london road high wycombe bucks HP11 1BS (1 page) |
11 December 1995 | Return made up to 14/12/95; full list of members (16 pages) |
2 October 1995 | Full accounts made up to 31 January 1995 (11 pages) |