Bourne End
Buckinghamshire
SL8 5PT
Director Name | Mr John Duncan Price |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 1991(2 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Georgian Way Harrow Middlesex HA1 3LF |
Secretary Name | Mr John Duncan Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1995(6 years, 3 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Georgian Way Harrow Middlesex HA1 3LF |
Director Name | Mr Bernard Andrew Fox |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westmorland House High Road Cookham Rise Berks SL6 9JT |
Secretary Name | Mr Bernard Andrew Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westmorland House High Road Cookham Rise Berks SL6 9JT |
Registered Address | 1&2 Raymonds Buildings Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £32,080 |
Cash | £19,197 |
Current Liabilities | £204,360 |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
28 February 2002 | Dissolved (1 page) |
---|---|
30 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 November 2001 | Liquidators statement of receipts and payments (5 pages) |
6 June 2001 | Liquidators statement of receipts and payments (5 pages) |
4 December 2000 | Liquidators statement of receipts and payments (5 pages) |
23 May 2000 | Liquidators statement of receipts and payments (5 pages) |
13 December 1999 | Liquidators statement of receipts and payments (5 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 1&2 raymond buildings gray's inn london WC1R 5BZ (1 page) |
16 June 1999 | Resolutions
|
16 June 1999 | Liquidators statement of receipts and payments (6 pages) |
3 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 1998 | Appointment of a voluntary liquidator (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: 13 headley business park area 10, headley road east woodley berkshire RG5 4SW (1 page) |
15 May 1998 | Company name changed powerhouse systems uk LIMITED\certificate issued on 18/05/98 (3 pages) |
30 April 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 1996 (2 pages) |
30 April 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 1997 (2 pages) |
30 April 1998 | Notice of completion of voluntary arrangement (3 pages) |
30 April 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 March 1996 (2 pages) |
14 April 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 1995 (2 pages) |
14 April 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 1994 (2 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
20 November 1997 | Registered office changed on 20/11/97 from: unit 20 soho mill ind estate wooburn green bucks HP10 opf (1 page) |
30 October 1997 | Return made up to 20/08/97; no change of members
|
10 September 1996 | Full accounts made up to 30 April 1996 (15 pages) |
19 August 1996 | Return made up to 20/08/96; no change of members
|
22 February 1996 | Full accounts made up to 30 April 1995 (16 pages) |
5 October 1995 | Return made up to 20/08/95; full list of members (6 pages) |
29 June 1995 | New secretary appointed (2 pages) |
29 June 1995 | Secretary resigned;director resigned (2 pages) |