Saunderton
High Wycombe
Buckinghamshire
HP14 4JR
Director Name | Marianne Glenis Goldsmith |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Chalgrove House Great Hampden Great Missenden Buckinghamshire HP16 9RF |
Director Name | Mr Paul Anthony Green |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 1 South Lodge Cottage The Bridle Path Woodford Green Essex IG8 9LX |
Secretary Name | Marianne Glenis Goldsmith |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Chalgrove House Great Hampden Great Missenden Buckinghamshire HP16 9RF |
Secretary Name | John Charles Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(8 years, 8 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 18 January 1991) |
Role | Company Director |
Correspondence Address | Chalgrove House Great Hampden Great Missenden Buckinghamshire HP16 9RF |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £356,063 |
Gross Profit | £172,537 |
Net Worth | £282 |
Cash | £142 |
Current Liabilities | £184,488 |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
12 July 2002 | Dissolved (1 page) |
---|---|
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 February 2002 | Liquidators statement of receipts and payments (5 pages) |
29 August 2001 | Liquidators statement of receipts and payments (5 pages) |
26 February 2001 | Liquidators statement of receipts and payments (5 pages) |
26 September 2000 | Liquidators statement of receipts and payments (5 pages) |
3 March 2000 | Liquidators statement of receipts and payments (5 pages) |
7 September 1999 | Liquidators statement of receipts and payments (5 pages) |
25 February 1999 | Liquidators statement of receipts and payments (5 pages) |
21 August 1998 | Liquidators statement of receipts and payments (5 pages) |
5 March 1998 | Liquidators statement of receipts and payments (5 pages) |
28 August 1997 | Liquidators statement of receipts and payments (5 pages) |
27 February 1996 | Resolutions
|
27 February 1996 | Appointment of a voluntary liquidator (1 page) |
28 January 1996 | Registered office changed on 28/01/96 from: 79 st john street london EC1M 4DR (1 page) |
29 November 1995 | Return made up to 05/12/95; full list of members (6 pages) |
20 July 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |
20 March 1995 | Return made up to 05/12/94; full list of members
|