Longwick
Princes Risborough
Buckinghamshire
HP27 9SE
Director Name | Hubert Reynolds Hardy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 1991(3 years after company formation) |
Appointment Duration | 27 years, 9 months (closed 02 July 2019) |
Role | Company Director |
Correspondence Address | 89 Sheringham Avenue Oakwood London N14 4UJ |
Secretary Name | Hubert Reynolds Hardy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 1991(3 years after company formation) |
Appointment Duration | 27 years, 9 months (closed 02 July 2019) |
Role | Company Director |
Correspondence Address | 89 Sheringham Avenue Oakwood London N14 4UJ |
Director Name | Mr Philip Michael Calnan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hilfield Lane Radlett Hertfordshire WD25 8AJ |
Registered Address | Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 July 1992 | Delivered on: 7 July 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
4 June 1991 | Delivered on: 6 June 1991 Satisfied on: 9 October 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 October 2013 | Restoration by order of the court (4 pages) |
---|---|
5 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2008 | Final Gazette dissolved following liquidation (1 page) |
5 August 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: valentine & co 4 dancastle court 14 arcadia avenue london N3 2HS (1 page) |
15 November 2007 | Resolutions
|
15 November 2007 | Appointment of a voluntary liquidator (1 page) |
15 November 2007 | Declaration of solvency (3 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: goodyer house caravan lane high street, rickmansworth hertfordshire WD3 1HN (1 page) |
20 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
27 October 2006 | Return made up to 27/09/06; full list of members (8 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
26 October 2005 | Return made up to 27/09/05; full list of members (8 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
26 October 2004 | Return made up to 27/09/04; full list of members (8 pages) |
9 February 2004 | Director resigned (1 page) |
24 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
10 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
8 October 2002 | Return made up to 27/09/02; full list of members (8 pages) |
20 March 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 October 2001 | Return made up to 27/09/01; full list of members (8 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 October 2000 | Return made up to 27/09/00; full list of members
|
2 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: park house greenhill crescent watford business park watford herts WD1 8QU (1 page) |
11 January 2000 | Resolutions
|
29 September 1999 | Return made up to 27/09/99; no change of members (4 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 October 1998 | Return made up to 27/09/98; full list of members (6 pages) |
19 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
3 October 1997 | Return made up to 27/09/97; no change of members
|
11 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 October 1996 | Return made up to 27/09/96; no change of members (4 pages) |
1 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 October 1995 | Return made up to 27/09/95; full list of members (6 pages) |
11 July 1995 | Registered office changed on 11/07/95 from: 57 london road enfield middlesex EN2 6SW (1 page) |
3 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
8 January 1995 | New director appointed (2 pages) |
15 March 1994 | Registered office changed on 15/03/94 from: ross house windmill hill enfield middx., EN2 6SW (1 page) |
16 January 1991 | Company name changed\certificate issued on 16/01/91 (2 pages) |
10 January 1991 | Director resigned;new director appointed (2 pages) |
15 November 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
27 September 1988 | Incorporation (16 pages) |