Buckingham
Buckinghamshire
MK18 1NU
Secretary Name | Charles Boundy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2000(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 01 July 2003) |
Role | Solicitor |
Correspondence Address | 25 North Row London W1K 6DJ |
Director Name | Trevor Jones |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 7 North Farm Court Aston Sheffield S31 0EL |
Director Name | Mr Norman Basil Oakes |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 28 Heatherlea Avenue Sheffield South Yorkshire S17 3DJ |
Director Name | Anthony Ward |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 29 Grassington Drive Hackenthorpe Sheffield South Yorkshire S12 4NE |
Secretary Name | Trevor Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 7 North Farm Court Aston Sheffield S31 0EL |
Registered Address | 25 North Row London W1K 6DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £107,545 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2003 | Application for striking-off (1 page) |
16 September 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 July 2000 | Return made up to 09/06/00; full list of members
|
9 March 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: tyler street sheffield S9 1DH (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Secretary resigned;director resigned (1 page) |
1 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 June 1999 | Return made up to 09/06/99; no change of members (4 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 July 1996 | Return made up to 09/06/96; full list of members (6 pages) |
7 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 June 1995 | Return made up to 09/06/95; no change of members
|