Whaddon Farm, Slapton
Leighton Buzzard
Bedfordshire
LU7 0QT
Director Name | Mr John Barrie Hebbs |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Transport Driver |
Correspondence Address | The Lodge Whaddon Farm, Slapton Leighton Buzzard Bedfordshire LU7 0QT |
Secretary Name | Mr John Barrie Hebbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | The Lodge Whaddon Farm, Slapton Leighton Buzzard Bedfordshire LU7 0QT |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £61,509 |
Current Liabilities | £234,726 |
Latest Accounts | 31 January 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
14 August 2004 | Dissolved (1 page) |
---|---|
14 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 January 2004 | Liquidators statement of receipts and payments (5 pages) |
1 July 2003 | Liquidators statement of receipts and payments (5 pages) |
17 January 2003 | Liquidators statement of receipts and payments (5 pages) |
10 July 2002 | Liquidators statement of receipts and payments (5 pages) |
4 January 2002 | Liquidators statement of receipts and payments (5 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: 287- 291 banbury road oxford oxfordshire OX2 7JQ (1 page) |
20 December 2000 | Resolutions
|
20 December 2000 | Statement of affairs (4 pages) |
20 December 2000 | Appointment of a voluntary liquidator (1 page) |
27 June 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Return made up to 31/12/98; no change of members
|
1 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
12 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: 287/291 banbury road oxford OX2 7JQ (1 page) |
1 December 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 September 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |