79 Hedgerley Lane
Beaconsfield
Buckinghamshire
HP9 2JS
Director Name | Mr Bryan Connor Wilson |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 1993(4 years, 9 months after company formation) |
Appointment Duration | 9 years (closed 05 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whyteleafe 57 Holtspur Lane Wooburn Green Buckinghamshire HP10 0AZ |
Secretary Name | Mr Bryan Connor Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 1994(5 years, 9 months after company formation) |
Appointment Duration | 8 years (closed 05 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whyteleafe 57 Holtspur Lane Wooburn Green Buckinghamshire HP10 0AZ |
Secretary Name | CK Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1993(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 05 February 2002) |
Correspondence Address | Scotlands House Warfield Bracknell Berkshire RG42 6AJ |
Secretary Name | Christina Lillian Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(4 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 20 Bell Meadow Road Hook Basingstoke Hampshire RG27 9HJ |
Registered Address | P.O.Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,162,121 |
Gross Profit | £1,919,525 |
Net Worth | £587,295 |
Current Liabilities | £2,603,377 |
Latest Accounts | 30 June 1993 (29 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
5 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2001 | Strike-off action suspended (1 page) |
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2000 | Receiver ceasing to act (1 page) |
3 October 2000 | Receiver's abstract of receipts and payments (3 pages) |
26 September 2000 | Receiver's abstract of receipts and payments (3 pages) |
23 September 1999 | Receiver's abstract of receipts and payments (3 pages) |
24 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
27 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
27 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 August 1995 | Receiver's abstract of receipts and payments (2 pages) |
10 May 1995 | Receiver ceasing to act (2 pages) |