Wheeler End Common
High Wycombe
Buckinghamshire
HP14 3NG
Secretary Name | Marie Elizabeth Tranter |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1995(22 years, 3 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | Galamina Piddington Lane Wheeler End Common Wheeler End High Wycombe Buckinghamshire HP14 3NG |
Director Name | Mr Dennis Hastie |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Heath Road Glossop Derbyshire SK13 9BA |
Director Name | Mrs Sylvia Susanna Hastie |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 59 Heath Road Glossop Derbyshire SK13 9BA |
Secretary Name | Mrs Sylvia Susanna Hastie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 59 Heath Road Glossop Derbyshire SK13 9BA |
Director Name | Patrick Thomas Booker |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(22 years after company formation) |
Appointment Duration | 3 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 2 Crown Green Stage Lane Lymm Cheshire WA13 9JG |
Director Name | Peter Alan Corris |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(22 years after company formation) |
Appointment Duration | 3 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 87 Pear Tree Avenue Chorley Lancashire PR7 4NL |
Secretary Name | Patrick Thomas Booker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(22 years after company formation) |
Appointment Duration | 3 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 2 Crown Green Stage Lane Lymm Cheshire WA13 9JG |
Registered Address | Willoughby House 439 Richmond Road Richmond Bridge Middlesex TW1 2HA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
10 June 2000 | Dissolved (1 page) |
---|---|
10 March 2000 | Liquidators statement of receipts and payments (5 pages) |
10 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 February 2000 | Liquidators statement of receipts and payments (5 pages) |
29 July 1999 | Liquidators statement of receipts and payments (5 pages) |
11 March 1999 | Liquidators statement of receipts and payments (5 pages) |
10 September 1998 | Liquidators statement of receipts and payments (5 pages) |
5 March 1998 | Liquidators statement of receipts and payments (5 pages) |
28 August 1997 | Liquidators statement of receipts and payments (5 pages) |
29 January 1997 | Liquidators statement of receipts and payments (5 pages) |
16 January 1996 | Appointment of a voluntary liquidator (1 page) |
16 January 1996 | Resolutions
|
22 December 1995 | Registered office changed on 22/12/95 from: 97 west wycombe road high wycombe bucks HP12 3AB (1 page) |
31 October 1995 | Registered office changed on 31/10/95 from: 31 castle street high wycombe buckinghamshire HP13 6RU (1 page) |
31 October 1995 | Accounting reference date shortened from 31/12 to 31/10 (1 page) |
24 July 1995 | Return made up to 21/06/95; full list of members (8 pages) |
24 July 1995 | Director resigned;new director appointed (2 pages) |
24 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 March 1995 | Resolutions
|
14 March 1995 | Secretary resigned;director resigned;new director appointed (3 pages) |
14 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 85-87 high street west glossop derbyshire SK13 8BD (1 page) |
14 March 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
14 March 1995 | Resolutions
|