Gerrards Cross
Buckinghamshire
SL9 7PY
Director Name | David John Harrington |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1992(15 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 6 Woodbank Avenue Gerrards Cross Buckinghamshire SL9 7PY |
Secretary Name | Betty Ann Harrington |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1992(15 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 6 Woodbank Avenue Gerrards Cross Buckinghamshire SL9 7PY |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£38,091 |
Cash | £515 |
Current Liabilities | £128,035 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
7 May 2005 | Dissolved (1 page) |
---|---|
7 February 2005 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: parkville house red lion parade pinner middlesex HA5 3JD (1 page) |
15 February 2004 | Liquidators statement of receipts and payments (5 pages) |
5 August 2003 | Liquidators statement of receipts and payments (5 pages) |
4 February 2003 | Liquidators statement of receipts and payments (5 pages) |
14 August 2002 | Liquidators statement of receipts and payments (5 pages) |
1 March 2002 | Liquidators statement of receipts and payments (5 pages) |
31 July 2001 | Statement of affairs (5 pages) |
31 July 2001 | Liquidators statement of receipts and payments (5 pages) |
31 July 2001 | Appointment of a voluntary liquidator (1 page) |
31 July 2001 | Resolutions
|
31 July 2000 | Appointment of a voluntary liquidator (1 page) |
31 July 2000 | Statement of affairs (5 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 22 queen anne street london W1M 9LB (1 page) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
9 November 1999 | Return made up to 12/10/99; full list of members
|
30 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
12 June 1998 | Particulars of mortgage/charge (7 pages) |
5 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
24 October 1997 | Return made up to 12/10/97; full list of members (6 pages) |
25 January 1997 | Registered office changed on 25/01/97 from: 3 cavendish court 11/15 wigmore st london W1H 0AJ (1 page) |
9 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
23 October 1996 | Return made up to 12/10/96; full list of members (6 pages) |
5 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
9 November 1995 | Return made up to 12/10/95; full list of members (6 pages) |
25 October 1976 | Incorporation (10 pages) |