Chalfont St Giles
Buckinghamshire
HP8 4PB
Director Name | Mr Julian Richard Purkis |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 July 1998) |
Role | Manager |
Correspondence Address | 1 Penn Close Cowley Uxbridge Middlesex UB8 3AW |
Secretary Name | Mr Julian Richard Purkis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 July 1998) |
Role | Company Director |
Correspondence Address | 1 Penn Close Cowley Uxbridge Middlesex UB8 3AW |
Director Name | Beverley Ivey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 April 2004) |
Role | Secretary |
Correspondence Address | Little Pilkim Back Lane Chalfont St Giles Buckinghamshire HP8 4PB |
Secretary Name | Beverley Ivey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 April 2004) |
Role | Secretary |
Correspondence Address | Little Pilkim Back Lane Chalfont St Giles Buckinghamshire HP8 4PB |
Director Name | Sandra Purkis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2004(31 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 65 Chyngton Way Seaford East Sussex BN25 4JE |
Secretary Name | Sandra Purkis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2004(31 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 65 Chyngton Way Seaford East Sussex BN25 4JE |
Registered Address | 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £451,148 |
Cash | £237,051 |
Current Liabilities | £26,933 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
23 May 2017 | Appointment of a voluntary liquidator (1 page) |
23 May 2017 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (3 pages) |
30 March 2017 | Court order insolvency:block transfer order appointing ashok bhardwaj as liquidator (3 pages) |
30 March 2017 | Appointment of a voluntary liquidator (1 page) |
15 March 2017 | Registered office address changed from 3 Beadsleys Yard 126a High Street Uxbridge Middx UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 15 March 2017 (2 pages) |
16 February 2016 | Liquidators statement of receipts and payments to 11 December 2015 (4 pages) |
16 February 2016 | Liquidators' statement of receipts and payments to 11 December 2015 (4 pages) |
9 January 2015 | Appointment of a voluntary liquidator (1 page) |
3 January 2015 | Registered office address changed from Little Pilkim Back Lane Chalfont St. Giles Buckinghamshire HP8 4PB to 3 Beadsleys Yard 126a High Street Uxbridge Middx UB8 1JT on 3 January 2015 (2 pages) |
3 January 2015 | Registered office address changed from Little Pilkim Back Lane Chalfont St. Giles Buckinghamshire HP8 4PB to 3 Beadsleys Yard 126a High Street Uxbridge Middx UB8 1JT on 3 January 2015 (2 pages) |
30 December 2014 | Declaration of solvency (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 November 2014 | Termination of appointment of Sandra Purkis as a director on 31 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Sandra Purkis as a secretary on 31 October 2014 (1 page) |
23 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Registered office address changed from Mcmillan House, Units 7-8 Polygon Business Centre Blackthorne Road, Colnbrook Berkshire SL3 0QT on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Mcmillan House, Units 7-8 Polygon Business Centre Blackthorne Road, Colnbrook Berkshire SL3 0QT on 1 May 2012 (1 page) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
23 September 2011 | Secretary's details changed for Sandra Purkis on 1 July 2011 (2 pages) |
23 September 2011 | Director's details changed for Sandra Purkis on 1 July 2011 (2 pages) |
23 September 2011 | Director's details changed for Sandra Purkis on 1 July 2011 (2 pages) |
23 September 2011 | Secretary's details changed for Sandra Purkis on 1 July 2011 (2 pages) |
6 September 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 July 2008 | Return made up to 25/04/08; full list of members (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
9 June 2006 | Return made up to 25/04/06; full list of members
|
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 July 2005 | Registered office changed on 24/07/05 from: highcroft hse 81-85 new rd rubery birmingham B45 9JR (1 page) |
6 June 2005 | Return made up to 25/04/05; full list of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
24 November 2004 | Secretary resigned;director resigned (1 page) |
24 November 2004 | Resolutions
|
24 November 2004 | New secretary appointed;new director appointed (2 pages) |
14 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
1 March 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
6 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
22 May 2003 | Return made up to 25/04/03; full list of members
|
28 May 2002 | Return made up to 25/04/02; full list of members
|
17 April 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
9 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
19 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2000 | Accounting reference date extended from 31/01/00 to 31/07/00 (1 page) |
3 August 2000 | Particulars of mortgage/charge (5 pages) |
16 June 2000 | Return made up to 25/04/00; full list of members (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
14 June 1999 | Return made up to 25/04/99; full list of members (6 pages) |
29 September 1998 | Accounting reference date extended from 30/09/98 to 31/01/99 (1 page) |
6 August 1998 | Secretary resigned;director resigned (1 page) |
6 August 1998 | New secretary appointed;new director appointed (2 pages) |
18 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
1 August 1997 | Return made up to 25/04/97; no change of members (4 pages) |
12 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
30 April 1996 | Return made up to 25/04/96; full list of members (6 pages) |
8 August 1995 | Resolutions
|
31 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
10 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |