Gerrards Cross
Buckinghamshire
SL9 7LH
Secretary Name | Trudi Baggett |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 1999(23 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | Chatsworth Dukes Close Gerrards Cross Buckinghamshire SL9 7LH |
Director Name | Andrew Cherrie |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 April 2000) |
Role | Service Manager |
Correspondence Address | 37 Sussex Crescent Northolt Middlesex UB5 4DP |
Director Name | Graham Walter Dew |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(15 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 April 2003) |
Role | Domestic Service Engineer |
Correspondence Address | Dukes Close Gerrards Cross Buckinghamshire SL9 7LH |
Secretary Name | Graham Walter Dew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | Dukes Close Gerrards Cross Buckinghamshire SL9 7LH |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £439,345 |
Gross Profit | £125,500 |
Net Worth | -£86,809 |
Current Liabilities | £98,690 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
20 January 2006 | Dissolved (1 page) |
---|---|
20 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 August 2005 | Liquidators statement of receipts and payments (5 pages) |
11 February 2005 | Liquidators statement of receipts and payments (5 pages) |
1 September 2004 | Liquidators statement of receipts and payments (5 pages) |
14 August 2003 | Appointment of a voluntary liquidator (1 page) |
14 August 2003 | Resolutions
|
14 August 2003 | Statement of affairs (5 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: salamander quay west park lane harefield uxbridge middlesex UB9 6NZ (1 page) |
3 July 2003 | Director resigned (1 page) |
7 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
16 May 2002 | Total exemption full accounts made up to 31 January 2002 (15 pages) |
4 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
19 June 2001 | Full accounts made up to 31 January 2001 (13 pages) |
17 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: lovel house 271 high street uxbridge middlesex UB8 1LQ (1 page) |
18 August 2000 | Full accounts made up to 31 January 2000 (12 pages) |
25 April 2000 | Director resigned (1 page) |
10 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
23 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | Full accounts made up to 31 January 1999 (13 pages) |
15 November 1999 | Secretary resigned (1 page) |
21 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
30 November 1998 | Full accounts made up to 31 January 1998 (15 pages) |
9 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
1 December 1997 | Full accounts made up to 31 January 1997 (13 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: middlesex house 800 uxbridge road hayes middlesex UB4 0RS (1 page) |
28 February 1997 | Return made up to 28/02/97; no change of members
|
3 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
13 March 1996 | Return made up to 28/02/96; full list of members
|
28 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
29 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
13 September 1994 | Accounts for a small company made up to 31 January 1994 (8 pages) |
30 September 1993 | Accounts for a small company made up to 31 January 1993 (9 pages) |
12 October 1992 | Accounts for a small company made up to 31 January 1992 (6 pages) |
3 March 1992 | Full accounts made up to 31 January 1991 (6 pages) |
14 August 1990 | Full accounts made up to 31 January 1990 (12 pages) |
30 June 1989 | Full accounts made up to 31 January 1989 (13 pages) |
5 August 1987 | Full accounts made up to 31 January 1987 (13 pages) |
28 July 1986 | Full accounts made up to 31 January 1986 (13 pages) |