Little Maplestead
Halstead
Essex
CO9 2RU
Director Name | Anthony Charles Denham |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(14 years, 9 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | 138 Wargrave Road Twyford Berkshire RG10 9PN |
Secretary Name | Anthony Charles Denham |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(14 years, 9 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 138 Wargrave Road Twyford Berkshire RG10 9PN |
Director Name | Martin Owen Davies-Jones |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Solicitor |
Correspondence Address | 6 Pembroke Vale Clifton Bristol BS8 3DN |
Registered Address | Kirker & Co Yhe Centre 39 Bedford Square London WC1B 3EG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £26,918 |
Cash | £807 |
Current Liabilities | £881,728 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
15 January 2005 | Dissolved (1 page) |
---|---|
15 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 October 2004 | Liquidators statement of receipts and payments (5 pages) |
28 June 2004 | Liquidators statement of receipts and payments (5 pages) |
5 January 2004 | Liquidators statement of receipts and payments (5 pages) |
22 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
22 September 2003 | Receiver ceasing to act (1 page) |
1 July 2003 | Liquidators statement of receipts and payments (5 pages) |
23 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
2 January 2003 | Liquidators statement of receipts and payments (5 pages) |
28 June 2002 | Liquidators statement of receipts and payments (6 pages) |
27 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
3 April 2002 | Receiver ceasing to act (1 page) |
16 August 2001 | Administrative Receiver's report (13 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: grenville court britwell road burnham buckinghamshire SL1 8DF (1 page) |
19 June 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
19 June 2001 | Appointment of a voluntary liquidator (1 page) |
19 June 2001 | Statement of affairs (8 pages) |
19 June 2001 | Resolutions
|
11 June 2001 | Appointment of receiver/manager (1 page) |
9 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
12 July 2000 | Particulars of mortgage/charge (4 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Return made up to 31/12/99; full list of members (5 pages) |
23 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 January 1997 | Full accounts made up to 30 April 1996 (15 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 March 1996 | Director's particulars changed (1 page) |
1 March 1996 | Return made up to 31/12/95; no change of members (5 pages) |
27 November 1995 | Full accounts made up to 30 April 1995 (15 pages) |