Cuddington
Aylesbury
Bucks
HP18 0AY
Director Name | Stephen John Hockaday |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1996(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 30 June 1998) |
Role | Company Director |
Correspondence Address | 19 Chinnor Road Thame Oxfordshire OX9 3LW |
Director Name | Mr Keith Francis Slark |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1996(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 30 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Park Bookham Leatherhead Surrey KT23 3LN |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 May 1996(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 30 June 1998) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Director Name | Roger William Langford |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 May 1996) |
Role | Accountant |
Correspondence Address | Hawthorns Smoky Row Great Kimble Aylesbury Bucks HP17 9TN |
Secretary Name | Colin Arthur Furlong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(15 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 22 May 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Musgrave Road Chinnor Oxfordshire OX39 4PL |
Secretary Name | Mrs Valerie Angela Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | Squirrels Lodge 40 Chilton Road Long Crendon Aylesbury Buckinghamshire HP18 9BU |
Registered Address | Grapes House 79a High Street Esher Surrey KT10 9QA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 September 1996 | Return made up to 31/05/96; no change of members (6 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
29 July 1996 | Resolutions
|
29 July 1996 | Registered office changed on 29/07/96 from: crendon house pembroke road stocklake industrial estate aylesbury bucks HP20 1DB (1 page) |
29 July 1996 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
29 July 1996 | Return made up to 31/05/93; full list of members (5 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 July 1996 | New secretary appointed (1 page) |
29 July 1996 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
29 July 1996 | Return made up to 31/05/94; full list of members (5 pages) |
29 July 1996 | Return made up to 31/05/95; full list of members (8 pages) |
29 July 1996 | Secretary resigned (2 pages) |
29 July 1996 | Accounts for a dormant company made up to 31 December 1992 (1 page) |