Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director Name | Mr Peter Anthony Thornton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 20 January 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Van Buren Cottage Queens Ride London SW13 0JF |
Director Name | Mr Christopher Norman Strickland |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(4 years, 8 months after company formation) |
Appointment Duration | 16 years (closed 20 January 2009) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 31 Gorst Road London SW11 6JB |
Director Name | Mr Martin Arnold Poole |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1994(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 20 January 2009) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 38 Wycliffe Road London SW11 5QR |
Director Name | Mr Andrew Martin Craven |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1998(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 20 January 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Bloomfield Road Highgate London N6 4ET |
Director Name | Derek Ernest Arthur Budden |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 August 1994) |
Role | Chartered Accountant |
Correspondence Address | Elmfield 25 Batchworth Lane Northwood Middlesex HA6 3DU |
Director Name | Mr Barry John Cockerell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Southlands Cottage Broadham Green Oxted Surrey RH8 9PQ |
Director Name | Norman Fetterman |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 May 1993) |
Role | Building Contractor |
Correspondence Address | 59 Avenue Road London NW8 6HR |
Director Name | Mr Louis Freedman |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 August 1994) |
Role | Bloodstock Breeder & Darmer |
Correspondence Address | Cliveden Stud Taplow Maidenhead Berkshire SL6 0HL |
Director Name | Lord Alistair McAlpine |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 August 1994) |
Role | Civil Engineer & Building Contractor |
Correspondence Address | 40 Bernard Street London WC1N 1LG |
Director Name | Ronald Richard Spinney |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 1992) |
Role | Chartered Surveyor |
Correspondence Address | 3 The Orchard Blackheath London SE3 0QU |
Director Name | Mr Geoffrey Alan Wilson |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 September 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Elm Walk West Heath Road London NW3 7UP |
Director Name | Richard Charles Peter Guignard |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 October 1994) |
Role | Finance Director |
Correspondence Address | 38a The Avenue Radlett Hertfordshire WD7 7DW |
Director Name | George Xenophon Constantinidi |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 October 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Marsh Mills House Wargrave Road Henley On Thames Oxfordshire RG9 3HY |
Registered Address | Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £52,000 |
Net Worth | £52,000 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 October 2008 | Liquidators statement of receipts and payments to 24 September 2008 (3 pages) |
28 April 2008 | Liquidators statement of receipts and payments to 6 October 2008 (5 pages) |
8 November 2007 | Liquidators statement of receipts and payments (5 pages) |
18 May 2007 | Liquidators statement of receipts and payments (5 pages) |
7 November 2006 | Liquidators statement of receipts and payments (5 pages) |
9 May 2006 | Liquidators statement of receipts and payments (5 pages) |
8 November 2005 | Liquidators statement of receipts and payments (5 pages) |
2 June 2005 | Resolutions
|
21 October 2004 | Appointment of a voluntary liquidator (1 page) |
21 October 2004 | Resolutions
|
21 October 2004 | Statement of affairs (5 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: 9 savoy street london. WC2E 7EG (1 page) |
24 September 2003 | Return made up to 12/09/03; full list of members
|
24 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
14 October 2002 | Return made up to 03/10/02; full list of members (8 pages) |
1 February 2002 | Full accounts made up to 30 June 2001 (13 pages) |
7 November 2001 | Return made up to 23/10/01; full list of members (7 pages) |
17 November 2000 | Full accounts made up to 30 June 2000 (15 pages) |
3 November 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
27 October 2000 | Return made up to 23/10/00; full list of members (7 pages) |
21 July 2000 | Declaration of mortgage charge released/ceased (3 pages) |
22 November 1999 | Resolutions
|
22 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
22 November 1999 | Return made up to 03/11/99; full list of members (7 pages) |
18 November 1999 | Particulars of mortgage/charge (11 pages) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 1999 | Declaration of assistance for shares acquisition (9 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
3 November 1998 | Return made up to 03/11/98; full list of members (6 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
20 May 1998 | Particulars of mortgage/charge (11 pages) |
27 April 1998 | New director appointed (4 pages) |
23 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
10 November 1997 | Return made up to 03/11/97; no change of members (6 pages) |
13 August 1997 | Resolutions
|
12 August 1997 | Company name changed greycoat victoria construction l imited\certificate issued on 13/08/97 (3 pages) |
19 November 1996 | Return made up to 15/11/96; no change of members (4 pages) |
5 November 1996 | Accounts for a dormant company made up to 31 March 1996 (8 pages) |
2 February 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
22 November 1995 | Return made up to 15/11/95; full list of members (24 pages) |
7 September 1995 | Resolutions
|
7 September 1995 | Resolutions
|
6 September 1988 | Memorandum and Articles of Association (5 pages) |
3 May 1988 | Incorporation (11 pages) |