Chesham
Buckinghamshire
HP5 1XR
Director Name | Paul Sebastian Adrian Messinger |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1991(6 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Print Consultant |
Correspondence Address | Highfields 169 Botley Road Chesham Buckinghamshire HP5 1XR |
Secretary Name | Mrs Margaret Messinger |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1991(6 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Highfields 169 Botley Road Chesham Buckinghamshire HP5 1XR |
Registered Address | 1 Bentinck Street London W1U 2ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £215,832 |
Cash | £4,380 |
Current Liabilities | £812,241 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
5 February 2008 | Dissolved (1 page) |
---|---|
5 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 May 2007 | Liquidators statement of receipts and payments (5 pages) |
27 October 2006 | Liquidators statement of receipts and payments (5 pages) |
9 May 2006 | Liquidators statement of receipts and payments (5 pages) |
3 November 2005 | Liquidators statement of receipts and payments (5 pages) |
4 May 2005 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Resolutions
|
29 April 2004 | Appointment of a voluntary liquidator (1 page) |
29 April 2004 | Statement of affairs (17 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: graphic house higham mead chesham buckinghamshire HP5 2AH (1 page) |
13 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
8 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
14 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
24 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
18 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
10 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: unit 8 howard industrial estate chilton road chesham buckinghamshire HP5 2AU (1 page) |
3 November 2000 | Return made up to 14/09/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Return made up to 14/09/99; no change of members (4 pages) |
25 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
25 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
1 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
17 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
13 October 1996 | Return made up to 14/09/96; no change of members
|
25 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
19 September 1995 | Return made up to 14/09/95; full list of members (6 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: admin house 538-546 whippendell road watford hertfordshire WD1 7QN (1 page) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
24 April 1995 | Particulars of mortgage/charge (4 pages) |