Gerrards Cross
Buckinghamshire
SL9 8BR
Director Name | St Peter Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 January 2010(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 August 2011) |
Correspondence Address | 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB |
Director Name | Barbara Mary Birch |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 October 1999) |
Role | Company Director |
Correspondence Address | 25 Carter Close Windsor Berks SL4 3QX |
Director Name | Mr John Arthur Edgar Chudley |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(15 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 18 February 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Grove Lane Chalfton St Peter Bucks SL9 9JS |
Secretary Name | Mrs Brenda Margaret Chudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(15 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 19 February 2009) |
Role | Company Director |
Correspondence Address | Rose Cottage Grove Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9JS |
Registered Address | 3-5 Rickmansworth Road Watford WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
5k at 1 | Executors Of Brenda Margaret Chudley Deceased 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £275,166 |
Cash | £195,894 |
Current Liabilities | £21,714 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 May 2011 | Liquidators' statement of receipts and payments to 21 April 2011 (5 pages) |
5 May 2011 | Liquidators statement of receipts and payments to 21 April 2011 (5 pages) |
5 May 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 17 February 2011 (5 pages) |
4 March 2011 | Liquidators statement of receipts and payments to 17 February 2011 (5 pages) |
17 January 2011 | Death of a liquidator (1 page) |
17 January 2011 | Death of a liquidator (1 page) |
16 March 2010 | Registered office address changed from Rose Cottage Grove Lane Chalfont St. Peter Bucks SL9 9JS on 16 March 2010 (2 pages) |
16 March 2010 | Registered office address changed from Rose Cottage Grove Lane Chalfont St. Peter Bucks SL9 9JS on 16 March 2010 (2 pages) |
26 February 2010 | Declaration of solvency (3 pages) |
26 February 2010 | Appointment of a voluntary liquidator (1 page) |
26 February 2010 | Resolutions
|
26 February 2010 | Resolutions
|
26 February 2010 | Appointment of a voluntary liquidator (1 page) |
26 February 2010 | Declaration of solvency (3 pages) |
18 February 2010 | Termination of appointment of John Chudley as a director (1 page) |
18 February 2010 | Termination of appointment of John Chudley as a director (1 page) |
11 February 2010 | Appointment of St Peter Nominees Limited as a director (2 pages) |
11 February 2010 | Appointment of Mr Nigel Christopher Oliver Spoor as a director (2 pages) |
11 February 2010 | Appointment of Mr Nigel Christopher Oliver Spoor as a director (2 pages) |
11 February 2010 | Appointment of St Peter Nominees Limited as a director (2 pages) |
28 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-01-28
|
28 January 2010 | Director's details changed for Mr John Arthur Chudley on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-01-28
|
28 January 2010 | Director's details changed for Mr John Arthur Chudley on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-01-28
|
28 January 2010 | Director's details changed for Mr John Arthur Chudley on 1 October 2009 (2 pages) |
19 January 2010 | Termination of appointment of Brenda Chudley as a secretary (1 page) |
19 January 2010 | Termination of appointment of Brenda Chudley as a secretary (1 page) |
29 July 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
29 July 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
6 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2006 | Return made up to 09/01/06; full list of members (6 pages) |
18 January 2006 | Return made up to 09/01/06; full list of members (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
6 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2003 | Return made up to 09/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 09/01/03; full list of members (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
14 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
15 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
17 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
17 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
24 December 1999 | Accounts made up to 31 March 1999 (13 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
19 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
19 April 1999 | Accounts made up to 31 March 1998 (11 pages) |
17 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
17 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
5 November 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
5 November 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
4 February 1998 | Return made up to 15/01/98; no change of members (4 pages) |
4 February 1998 | Return made up to 15/01/98; no change of members (4 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
27 January 1998 | Accounts made up to 31 March 1997 (11 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
25 January 1997 | Accounts made up to 31 March 1996 (12 pages) |
22 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
22 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
20 March 1996 | £ nc 1000/5000 04/03/96 (1 page) |
20 March 1996 | Ad 08/03/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
20 March 1996 | Ad 08/03/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
20 March 1996 | £ nc 1000/5000 04/03/96 (1 page) |
4 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
4 February 1996 | Accounts made up to 31 March 1995 (11 pages) |
1 February 1996 | Return made up to 15/01/96; full list of members (6 pages) |
1 February 1996 | Return made up to 15/01/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |