Back Lane
Chalfont St Giles
Buckinghamshire
HP8 4PF
Director Name | Ronald Terence Stocker |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 1996(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 05 March 2002) |
Role | Company Director |
Correspondence Address | 26 The Drive Rickmansworth Hertfordshire WD3 4EB |
Secretary Name | Mr David Leslie Potts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 1996(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 05 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bantry Cottage Back Lane Chalfont St Giles Buckinghamshire HP8 4PF |
Director Name | Mr John Michael Isaacs |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | Dean Cottage Offley Road Hitchin Hertfordshire SG5 2AZ |
Director Name | Alan Mullins |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | Beech House Duck Lane Bennington Herts Sg2 |
Director Name | Philip Mullins |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 53 The Avenue Potters Bar Hertfordshire EN6 1ED |
Secretary Name | Elizabeth Mullins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Beech House Duck Lane Bennington Herts Sg2 |
Secretary Name | Barbara Ellen Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | Dean Cottage Offley Road Hitchin Hertfordshire SG5 2AZ |
Registered Address | 10 College Road Harrow Middlesex HA1 1DA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £763 |
Cash | £893 |
Current Liabilities | £750 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2001 | Application for striking-off (1 page) |
30 August 2000 | Return made up to 04/08/00; full list of members (5 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 August 1999 | Return made up to 04/08/99; full list of members (8 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 September 1998 | Return made up to 04/08/98; full list of members (7 pages) |
14 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 August 1997 | Return made up to 04/08/97; full list of members (8 pages) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
17 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Return made up to 04/08/96; full list of members (8 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Return made up to 04/08/95; full list of members (6 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1997 | Notice of completion of voluntary arrangement (4 pages) |
28 January 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 January 1997 (3 pages) |
17 January 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 January 1997 (3 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 September 1996 | Full accounts made up to 31 December 1994 (13 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: 28 marlborough road st. Albans herts AL1 3XQ (1 page) |
18 January 1996 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |