Little Kingshill
Great Missenden
Buckinghamshire
HP16 0EZ
Director Name | Mr Brian Tyer |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Rose Cottage 53 Market Place Henley On Thames Oxfordshire RG9 2AA |
Secretary Name | Cherry Ann Tyer |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1998(12 years, 5 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 53 Market Place Henley On Thames Oxfordshire RG9 2EF |
Secretary Name | David Clarke Eales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willow House 25 New Road Little Kingshill Great Missenden Buckinghamshire HP16 0EZ |
Director Name | Tayforce Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 August 2000) |
Correspondence Address | Suite 11a 15 Micawber Street London N1 7TB |
Registered Address | Meridan House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£23,277 |
Cash | £622 |
Current Liabilities | £101,439 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
29 October 2003 | Dissolved (1 page) |
---|---|
29 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 May 2003 | Liquidators statement of receipts and payments (5 pages) |
17 December 2002 | Liquidators statement of receipts and payments (5 pages) |
3 December 2002 | Liquidators statement of receipts and payments (5 pages) |
27 May 2002 | Liquidators statement of receipts and payments (5 pages) |
31 May 2001 | Appointment of a voluntary liquidator (1 page) |
31 May 2001 | Statement of affairs (7 pages) |
31 May 2001 | Resolutions
|
18 May 2001 | Registered office changed on 18/05/01 from: 1/2 central estate denmark street maidenhead berks SL6 7BN (1 page) |
19 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
29 September 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
14 August 2000 | Director resigned (1 page) |
20 December 1999 | Return made up to 12/12/99; full list of members (7 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
10 December 1998 | Return made up to 12/12/98; full list of members (6 pages) |
2 June 1998 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
17 March 1998 | New director appointed (2 pages) |
13 February 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
29 December 1997 | Company name changed visionstor LIMITED(the)\certificate issued on 30/12/97 (3 pages) |
22 December 1997 | Return made up to 12/12/97; no change of members
|
21 May 1997 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
23 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
29 April 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |