Aylesbury
Buckinghamshire
HP21 7EG
Director Name | Irene Elizabeth Pollard |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1991(16 years, 3 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Secretary |
Correspondence Address | Smock Acre High Street Ewelme Wallingford Oxfordshire OX10 6HQ |
Director Name | John Pollard |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1991(16 years, 3 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Solicitor |
Correspondence Address | 7 The Green North Warborough Wallingford Oxfordshire OX10 7DW |
Secretary Name | Irene Elizabeth Pollard |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1991(16 years, 3 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Smock Acre High Street Ewelme Wallingford Oxfordshire OX10 6HQ |
Director Name | Raymond George Arthur Sentance |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1993(18 years, 5 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dunsmore The Hoe Watford Hertfordshire WD19 5AU |
Registered Address | Iveco Ford House Station Road Watford WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
18 April 2001 | Dissolved (1 page) |
---|---|
18 January 2001 | Completion of winding up (1 page) |
24 August 1999 | Administrator's abstract of receipts and payments (2 pages) |
24 August 1999 | Administrator's abstract of receipts and payments (2 pages) |
20 August 1999 | Notice of discharge of Administration Order (4 pages) |
11 November 1998 | Notice of order of court to wind up. (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: 50 windsor street uxbridge middlesex UB8 1AB (1 page) |
4 August 1998 | Administration Order (4 pages) |
31 July 1998 | Notice of Administration Order (1 page) |
28 April 1998 | Strike-off action suspended (1 page) |
16 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
10 June 1997 | Strike-off action suspended (1 page) |
4 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
13 August 1996 | Strike-off action suspended (1 page) |
14 May 1996 | First Gazette notice for compulsory strike-off (1 page) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | Compulsory strike-off action has been discontinued (2 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1993 (5 pages) |