Wendover
Aylesbury
Buckinghamshire
HP22 6EQ
Secretary Name | Christopher Dewar Getley |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 1991(5 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Beech Lodge Bacombe Lane Wendover Buckinghamshire HP22 6EQ |
Director Name | Helen Julian Getley |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 November 1991) |
Role | Farmer |
Correspondence Address | Eight Acre Wendover Aylesbury Bucks |
Secretary Name | Thomas Dewar Getley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(4 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 15 November 1991) |
Role | Company Director |
Correspondence Address | Beech Lodge Wendover Aylesbury Buckinghamshire HP22 6EQ |
Registered Address | 3 5 Rickmansworth Road Watford WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
7 October 2004 | Dissolved (1 page) |
---|---|
7 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 July 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
9 December 2003 | Liquidators statement of receipts and payments (5 pages) |
29 May 2003 | Liquidators statement of receipts and payments (5 pages) |
30 October 2002 | Liquidators statement of receipts and payments (5 pages) |
24 May 2002 | Liquidators statement of receipts and payments (5 pages) |
31 October 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Liquidators statement of receipts and payments (6 pages) |
23 February 2001 | Sec of state's release of liq (1 page) |
8 January 2001 | C/O re change of liq (16 pages) |
8 January 2001 | Appointment of a voluntary liquidator (1 page) |
8 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 November 2000 | Liquidators statement of receipts and payments (6 pages) |
18 May 2000 | Liquidators statement of receipts and payments (5 pages) |
17 November 1999 | Liquidators statement of receipts and payments (5 pages) |
13 May 1999 | Liquidators statement of receipts and payments (5 pages) |
6 November 1998 | Liquidators statement of receipts and payments (5 pages) |
5 May 1998 | Liquidators statement of receipts and payments (5 pages) |
28 April 1997 | Resolutions
|
28 April 1997 | Appointment of a voluntary liquidator (2 pages) |
28 April 1997 | Statement of affairs (5 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: beech lodge bacombe lane wendover buckinghamshire HP22 6EQ (1 page) |
20 August 1996 | Return made up to 16/08/96; no change of members
|
30 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
29 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
10 May 1989 | Particulars of mortgage/charge (3 pages) |