Amersham
Buckinghamshire
HP6 6EQ
Director Name | Ian Mead |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 April 2002) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Quest Cottage Nags Head Lane Great Missenden Buckinghamshire HP16 0HG |
Secretary Name | Raymond Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(14 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | 127 Chessfield Park Little Chalfont Buckinghamshire HP6 6RX |
Director Name | Raymond Cox |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 2006) |
Role | Systems Administrator |
Correspondence Address | 127 Chessfield Park Little Chalfont Buckinghamshire HP6 6RX |
Director Name | Glenda Cox |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2006) |
Role | Cashier |
Correspondence Address | 127 Chessfield Park Amersham Buckinghamshire HP6 6RX |
Registered Address | Norfolk House Norfolk Road Rickmansworth Herts WD3 1RD |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £26,629 |
Net Worth | £365 |
Cash | £2,497 |
Current Liabilities | £8,212 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2006 | Secretary resigned;director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
16 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
16 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
19 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 June 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
22 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
22 January 2002 | New director appointed (2 pages) |
11 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
21 January 2000 | Return made up to 29/01/00; full list of members (6 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
21 January 1999 | Return made up to 29/01/99; no change of members (4 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
6 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
27 January 1998 | Return made up to 29/01/98; no change of members (4 pages) |
26 January 1997 | Return made up to 29/01/97; full list of members (6 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
19 January 1996 | Return made up to 29/01/96; no change of members (4 pages) |