Piddington
High Wycombe
Buckinghamshire
HP14 3BD
Secretary Name | Mr David Hugh MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1992(10 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Haveringdon Piddington Lane Piddington High Wycombe Buckinghamshire HP14 3BD |
Director Name | Mr John Alexander Ten Broeck Oldfield |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 April 1997) |
Role | Purchasing Director |
Correspondence Address | 45 Westlands Way Oxted Surrey RH8 0NB |
Registered Address | 76 New Cavendish Street London W1M 7LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 April 2001 | Dissolved (1 page) |
---|---|
26 January 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 January 2001 | Liquidators statement of receipts and payments (5 pages) |
1 August 2000 | Liquidators statement of receipts and payments (5 pages) |
31 January 2000 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | C/O re change of liq (10 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 58/70 edgware way edgware middlesex HA8 8JP (1 page) |
14 September 1999 | Appointment of a voluntary liquidator (1 page) |
23 August 1999 | Liquidators statement of receipts and payments (5 pages) |
17 February 1999 | Liquidators statement of receipts and payments (5 pages) |
15 January 1998 | Statement of affairs (14 pages) |
15 January 1998 | Appointment of a voluntary liquidator (1 page) |
15 January 1998 | Resolutions
|
18 December 1997 | Registered office changed on 18/12/97 from: unit 8 horton road industrial estate horton road west drayton UB7 8JL (1 page) |
27 October 1997 | Full accounts made up to 30 September 1996 (14 pages) |
6 June 1997 | Director resigned (1 page) |
3 March 1997 | Full accounts made up to 30 September 1995 (13 pages) |
26 January 1997 | Return made up to 07/12/96; no change of members (4 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: unit 18 central trading estate staines middlesex, TW18 4UX (1 page) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1995 | Return made up to 07/12/95; full list of members (6 pages) |
3 November 1995 | Full accounts made up to 30 September 1994 (9 pages) |