Marlow
Buckinghamshire
SL7 1SG
Director Name | Mr Michael James Ettrick Marshall |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 1992(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 12 months (closed 07 June 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Palmerston House London W8 7PU |
Director Name | Mr Donald Newell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 1992(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 12 months (closed 07 June 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 73 Sussex Square London W2 2SS |
Secretary Name | John Kenneth Swain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 1992(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 12 months (closed 07 June 2005) |
Role | Company Director |
Correspondence Address | 2 Kingslake Rise Mudbank Lane Exmouth Devon EX8 3EL |
Registered Address | St Martin's Court 10 Paternoster Row London EC4M 7HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £363 |
Cash | £362 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2005 | Application for striking-off (1 page) |
28 June 2004 | Return made up to 13/06/04; full list of members (8 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: 77 grosvenor street london W1K 3JT (1 page) |
20 June 2003 | Return made up to 13/06/03; no change of members (7 pages) |
2 December 2002 | Accounts made up to 31 March 2002 (11 pages) |
31 July 2002 | Re sec 394 (1 page) |
27 June 2002 | Return made up to 13/06/02; no change of members
|
22 November 2001 | Accounts made up to 31 March 2001 (12 pages) |
21 June 2001 | Return made up to 13/06/01; full list of members
|
24 January 2001 | Company name changed hillier parker international lim ited\certificate issued on 24/01/01 (2 pages) |
20 November 2000 | Accounts made up to 31 March 2000 (11 pages) |
27 June 2000 | Return made up to 13/06/00; no change of members
|
28 April 2000 | Accounts made up to 31 March 1999 (11 pages) |
29 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
4 July 1999 | Return made up to 13/06/99; no change of members
|
9 April 1999 | Accounts made up to 31 March 1998 (11 pages) |
18 June 1998 | Return made up to 13/06/98; full list of members (9 pages) |
29 December 1997 | Accounts made up to 31 March 1997 (11 pages) |
23 June 1997 | Return made up to 13/06/97; full list of members (9 pages) |
2 May 1997 | Accounts made up to 31 March 1996 (11 pages) |
15 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
8 July 1996 | Return made up to 13/06/96; full list of members (10 pages) |
11 April 1996 | Director's particulars changed (1 page) |
8 February 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
20 June 1995 | Return made up to 13/06/95; full list of members (24 pages) |
22 March 1995 | Accounts made up to 31 March 1994 (11 pages) |