Marlow
Buckinghamshire
SL7 2QG
Director Name | Joseph Reginald Peter Viner |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2001(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 26 July 2005) |
Role | Company Director |
Correspondence Address | 47 Norfolk Road Maidenhead Berkshire SL6 7AU |
Director Name | Mr Alan William Frank Russett |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 September 1993) |
Role | Oil Executive |
Correspondence Address | 5 Hobury Street London SW10 0JD |
Director Name | Mrs Charlotte Audrey Tory |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 April 1994) |
Role | Housewife |
Correspondence Address | 23 Wheelers Orchard Chalfont St Peter Buckinghamshire SL9 0HL |
Secretary Name | Mrs Charlotte Audrey Tory |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 15 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 April 1994) |
Role | Company Director |
Correspondence Address | 23 Wheelers Orchard Chalfont St Peter Buckinghamshire SL9 0HL |
Director Name | Paul Ricard Cronk |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millies House Neston Corsham Wiltshire SN13 9SZ |
Director Name | Nicholas Newton Tucker |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 8 Melbury Road London W14 8LR |
Registered Address | 7 Pilgrim Street London EC4V 6DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,578 |
Cash | £22 |
Current Liabilities | £3,600 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
2 March 2005 | Application for striking-off (1 page) |
4 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
4 July 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
14 March 2003 | Return made up to 30/12/02; no change of members (6 pages) |
26 June 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
24 May 2002 | Return made up to 30/12/01; full list of members (6 pages) |
16 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
8 May 2001 | Return made up to 30/12/00; no change of members (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
4 April 2000 | Return made up to 30/12/99; full list of members
|
29 March 2000 | Resolutions
|
8 September 1999 | Return made up to 30/12/98; full list of members (7 pages) |
17 September 1998 | Full accounts made up to 31 May 1998 (11 pages) |
2 September 1998 | Return made up to 30/12/97; full list of members (6 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: 20 tetherdown prestwood great missenden buckinghamshire HP16 0RY (1 page) |
19 March 1998 | Full accounts made up to 31 May 1997 (8 pages) |
8 June 1997 | Return made up to 30/12/96; full list of members (8 pages) |
9 May 1997 | Resolutions
|
1 May 1997 | Particulars of mortgage/charge (7 pages) |
11 February 1997 | Return made up to 30/12/95; no change of members (6 pages) |
21 November 1996 | Full accounts made up to 31 May 1996 (8 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: 72A high street great missenden bucks HP160AN (1 page) |
26 March 1996 | Full accounts made up to 31 May 1995 (7 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
31 March 1995 | Resolutions
|
31 March 1995 | Registered office changed on 31/03/95 from: 23 wheelers orchard chalfont st peter buckinghamshire SL9 0HL (1 page) |