Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0EW
Director Name | John Leslie Brooke |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(11 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Retired |
Correspondence Address | 36 Nightingale Way Denham Green Uxbridge Middlesex UB9 5JL |
Director Name | Mrs Phyllis Daphne Brooke |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(11 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 159 Eastcote Road Ruislip Middlesex HA4 8BJ |
Director Name | Linda Ann Gill |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1993(13 years, 1 month after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Administation Director |
Correspondence Address | 245 Boston Road Hanwell London W7 2AT |
Secretary Name | Linda Ann Gill |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1993(13 years, 1 month after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Financial Controller |
Correspondence Address | 245 Boston Road Hanwell London W7 2AT |
Secretary Name | Mrs Phyllis Daphne Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 December 1993) |
Role | Company Director |
Correspondence Address | 159 Eastcote Road Ruislip Middlesex HA4 8BJ |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD1 7JH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,571,700 |
Gross Profit | £691,700 |
Net Worth | £306,600 |
Cash | £8,400 |
Current Liabilities | £1,319,300 |
Latest Accounts | 31 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
18 July 2003 | Dissolved (1 page) |
---|---|
28 February 2003 | Liquidators statement of receipts and payments (5 pages) |
15 October 2002 | Liquidators statement of receipts and payments (9 pages) |
4 March 2002 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Liquidators statement of receipts and payments (5 pages) |
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Sec of state's release of liq (1 page) |
8 January 2001 | Appointment of a voluntary liquidator (1 page) |
8 January 2001 | O/C13/12/00 rem/appt liqs (16 pages) |
8 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 September 2000 | Liquidators statement of receipts and payments (5 pages) |
21 March 2000 | Liquidators statement of receipts and payments (5 pages) |
13 September 1999 | Liquidators statement of receipts and payments (5 pages) |
26 March 1999 | Liquidators statement of receipts and payments (5 pages) |
11 September 1998 | Liquidators statement of receipts and payments (5 pages) |
12 March 1998 | Liquidators statement of receipts and payments (6 pages) |
30 October 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
21 October 1997 | Statement of affairs (18 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: unit g braintree industrial est braintree road ruislip middlesex HA4 0EJ (1 page) |
3 March 1997 | Particulars of mortgage/charge (7 pages) |
28 February 1997 | Declaration of solvency (3 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Appointment of a voluntary liquidator (1 page) |
27 December 1996 | Return made up to 31/10/96; change of members (6 pages) |
24 March 1996 | Return made up to 31/10/94; full list of members (6 pages) |
27 December 1995 | Return made up to 31/10/95; change of members
|
27 December 1995 | Registered office changed on 27/12/95 from: unit 5 255 water rd alperton wembley middx HA0 1HX (1 page) |
12 October 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |