Little Kingshill
Buckinghamshire
HP16 0EU
Director Name | Martin David Bealey |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1993(4 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 19 January 1999) |
Role | Chartered Accountant |
Correspondence Address | 69 New Road Little Kingshill Great Missenden Buckinghamshire HP16 0EU |
Secretary Name | Julie Margaret Bealey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 1993(4 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 19 January 1999) |
Role | Company Director |
Correspondence Address | 69 New Road Little Kingshill Buckinghamshire HP16 0EU |
Director Name | Marketing Director Anthony John Bowker |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 January 1999) |
Role | Sales & Marketing Of Greeting Cards |
Country of Residence | England |
Correspondence Address | 39 Woodley Road Orpington Bromley Kent BR6 9BN |
Director Name | Sales Director Alan William Claridge |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 January 1999) |
Role | Sale Of Greeting Cards |
Correspondence Address | 11 Cherrywood Gardens Flackwell Heath High Wycombe Buckinghamshire HP10 9AX |
Registered Address | Unit 5 St Margarets Business Centre Drummond Place Moor Mead Road Twickenham Middlesex TW1 1JN |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 January 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
14 April 1998 | Receiver ceasing to act (1 page) |
22 September 1997 | Resolutions
|
22 September 1997 | Nc inc already adjusted 28/06/96 (1 page) |
28 August 1997 | Administrative Receiver's report (4 pages) |
28 August 1997 | Form 3.2 - statement of affairs (11 pages) |
1 July 1997 | Appointment of receiver/manager (1 page) |
27 April 1997 | Return made up to 18/01/97; full list of members
|
10 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Ad 20/11/95--------- £ si 910000@1 (2 pages) |
13 February 1996 | Ad 21/12/95--------- £ si 600000@1 (2 pages) |
2 February 1996 | Return made up to 18/01/96; full list of members (6 pages) |
16 January 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 October 1995 | Resolutions
|
11 October 1995 | £ nc 1000000/2000000 22/09/95 (1 page) |
11 October 1995 | Memorandum and Articles of Association (22 pages) |