Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director Name | Mr Christopher Norman Strickland |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 13 May 2008) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 31 Gorst Road London SW11 6JB |
Director Name | Mr Peter Anthony Thornton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 13 May 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Van Buren Cottage Queens Ride London SW13 0JF |
Secretary Name | Mr Norman Clifford Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Magnolia Dene Hazlemere High Wycombe Buckinghamshire HP15 7QE |
Director Name | Mr Martin Arnold Poole |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1994(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (closed 13 May 2008) |
Role | Finance 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, 1 month (closed 13 May 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Bloomfield Road Highgate London N6 4ET |
Director Name | Mr Barry John Cockerell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Southlands Cottage Broadham Green Oxted Surrey RH8 9PQ |
Director Name | Richard Charles Peter Guignard |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 14 October 1994) |
Role | Finance Director |
Correspondence Address | 38a The Avenue Radlett Hertfordshire WD7 7DW |
Director Name | Ronald Richard Spinney |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 January 1992) |
Role | Chartered Surveyor |
Correspondence Address | 3 The Orchard Blackheath London SE3 0QU |
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 |
---|---|
Turnover | £1,194,000 |
Net Worth | £13,537,000 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2008 | Liquidators statement of receipts and payments (5 pages) |
18 January 2008 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
8 November 2007 | Liquidators statement of receipts and payments (5 pages) |
18 May 2007 | Liquidators statement of receipts and payments (5 pages) |
8 November 2006 | Liquidators statement of receipts and payments (5 pages) |
24 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
|
26 October 2004 | Appointment of a voluntary liquidator (1 page) |
26 October 2004 | Statement of affairs (5 pages) |
26 October 2004 | Resolutions
|
12 October 2004 | Registered office changed on 12/10/04 from: 9 savoy street london WC2E 7EG (1 page) |
8 October 2003 | Return made up to 29/09/03; full list of members
|
20 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
27 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
14 March 2002 | Declaration of mortgage charge released/ceased (1 page) |
6 December 2001 | Full accounts made up to 30 June 2001 (14 pages) |
13 November 2001 | Particulars of mortgage/charge (12 pages) |
7 November 2001 | Return made up to 10/10/01; full list of members (7 pages) |
12 October 2001 | Resolutions
|
12 October 2001 | Declaration of assistance for shares acquisition (10 pages) |
17 November 2000 | Full accounts made up to 30 June 2000 (14 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 10/10/00; full list of members (7 pages) |
22 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
22 November 1999 | Return made up to 10/10/99; full list of members (7 pages) |
22 November 1999 | Resolutions
|
18 November 1999 | Particulars of mortgage/charge (11 pages) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | Memorandum and Articles of Association (3 pages) |
24 September 1999 | Declaration of assistance for shares acquisition (13 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
20 November 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
19 October 1998 | Return made up to 10/10/98; full list of members (8 pages) |
21 July 1998 | Particulars of mortgage/charge (7 pages) |
28 April 1998 | Resolutions
|
27 April 1998 | New director appointed (4 pages) |
23 April 1998 | Company name changed greycoat embankment place financ e LIMITED\certificate issued on 24/04/98 (3 pages) |
22 December 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
2 November 1997 | Return made up to 10/10/97; no change of members (6 pages) |
5 November 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
11 October 1996 | Return made up to 10/10/96; no change of members (14 pages) |
2 February 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
17 October 1995 | Return made up to 10/10/95; full list of members (26 pages) |