Castle Street
Buckingham
Bucks
MK18 4PT
Director Name | Elizabeth Broady |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Retailer |
Correspondence Address | 18 The Green Cosgrove Milton Keynes Buckinghamshire MK19 7JW |
Secretary Name | Darrell Male |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Apartado De Correos 539 07760 Clutadella Menorca Baleares Spain |
Director Name | Anthony David Broady |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 January 1996) |
Role | Retailer |
Correspondence Address | 18 The Green Cosgrove Milton Keynes Buckinghamshire MK19 7JW |
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 | £941,442 |
Gross Profit | £404,312 |
Net Worth | £95,297 |
Cash | £655 |
Current Liabilities | £102,632 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 October 2003 | Dissolved (1 page) |
---|---|
15 July 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 July 2003 | Liquidators statement of receipts and payments (5 pages) |
7 April 2003 | Liquidators statement of receipts and payments (5 pages) |
17 October 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
10 April 2001 | Statement of affairs (20 pages) |
2 April 2001 | Resolutions
|
2 April 2001 | Appointment of a voluntary liquidator (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 6 christopher place shopping cen st albans hertfordshire AL3 5DQ (1 page) |
16 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
29 August 2000 | Return made up to 25/07/00; full list of members
|
8 September 1999 | Return made up to 25/07/99; full list of members (6 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
1 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
1 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
1 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
12 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
28 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
6 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
26 July 1995 | Return made up to 25/07/95; no change of members (4 pages) |