Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director Name | Mr Peter Anthony Thornton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 1992(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 24 May 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Van Buren Cottage Queens Ride London SW13 0JF |
Director Name | Mr Christopher Norman Strickland |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(15 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 24 May 2005) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 31 Gorst Road London SW11 6JB |
Director Name | Mr Martin Arnold Poole |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1994(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 24 May 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 38 Wycliffe Road London SW11 5QR |
Director Name | Mr Barry John Cockerell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Southlands Cottage Broadham Green Oxted Surrey RH8 9PQ |
Director Name | Richard Charles Peter Guignard |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(13 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 14 October 1994) |
Role | Finance Director |
Correspondence Address | 38a The Avenue Radlett Hertfordshire WD7 7DW |
Director Name | Mr Geoffrey Alan Wilson |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Elm Walk West Heath Road London NW3 7UP |
Website | www.greycoat.co.uk/ |
---|---|
Telephone | 020 73791000 |
Telephone region | London |
Registered Address | 9 Savoy Street London WC2E 7EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,500 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2004 | Application for striking-off (1 page) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
8 October 2003 | Return made up to 23/09/03; full list of members
|
27 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
18 September 2002 | Accounts for a dormant company made up to 30 June 2002 (8 pages) |
5 March 2002 | Accounts for a dormant company made up to 30 June 2001 (8 pages) |
7 November 2001 | Return made up to 10/10/01; full list of members (7 pages) |
30 January 2001 | Accounts for a dormant company made up to 30 June 2000 (8 pages) |
3 November 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
27 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
8 February 2000 | Resolutions
|
22 November 1999 | Return made up to 10/10/99; full list of members (7 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
19 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
16 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 November 1997 | Return made up to 10/10/97; no change of members (4 pages) |
11 October 1996 | Return made up to 10/10/96; no change of members (13 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |