Stoke Poges
Buckinghamshire
SL2 4ND
Director Name | Mrs Janice Dorrell Rogers |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1992(3 years, 12 months after company formation) |
Appointment Duration | 32 years |
Role | Co Director |
Correspondence Address | Pondside West End Lane Stoke Poges Bucks SL2 4DN |
Secretary Name | Mrs Helen Clare Lloyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 1992(3 years, 12 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Langtry House Fishery Road Bray Berkshire SL6 1UP |
Director Name | Rodney John Lloyd |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1997(8 years, 11 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Manager |
Correspondence Address | 4 Keble Place London SW13 8HL |
Director Name | Mrs Helen Clare Lloyd |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(3 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 September 1992) |
Role | Company Director |
Correspondence Address | The Trees Camp Road Gerrards Cross Buckinghamshire SL9 7PE |
Director Name | Mr R J Lloyd-Rodney John Lloyd |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(3 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 September 1992) |
Role | Company Director |
Correspondence Address | The Trees Camp Road Gerrards Cross Buckinghamshire SL9 7PE |
Director Name | Richard James Adams Lloyd |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(5 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2000) |
Role | Partitioning Salesman |
Correspondence Address | 38 Albion Road Hayes Middlesex UB3 2SP |
Registered Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,518,924 |
Gross Profit | £265,426 |
Net Worth | -£448,632 |
Cash | £12,266 |
Current Liabilities | £2,100,204 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 January 2004 | Dissolved (1 page) |
---|---|
14 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 May 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Liquidators statement of receipts and payments (5 pages) |
23 November 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
23 November 2001 | Resolutions
|
23 November 2001 | Appointment of a voluntary liquidator (1 page) |
23 November 2001 | Statement of affairs (9 pages) |
31 May 2001 | Return made up to 16/04/01; full list of members
|
13 April 2001 | Full accounts made up to 31 March 2000 (15 pages) |
7 June 2000 | Return made up to 16/04/00; full list of members
|
7 February 2000 | Registered office changed on 07/02/00 from: kings head house 15 london end beaconsfield buckinghamshire HP9 2HN (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
24 May 1999 | Return made up to 16/04/99; full list of members (6 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: 8 elder way langley berkshire SL3 6EP (1 page) |
27 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
12 October 1998 | Director's particulars changed (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: st annes house guildford road lightwater surrey GU18 5RA (1 page) |
19 December 1997 | New director appointed (2 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (18 pages) |
2 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1997 | Return made up to 16/04/97; no change of members (4 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
19 April 1996 | Return made up to 16/04/96; full list of members
|
3 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
12 April 1995 | Return made up to 16/04/95; no change of members (4 pages) |
1 April 1995 | Particulars of mortgage/charge (4 pages) |