High Wycombe
Buckinghamshire
HP12 4JE
Director Name | Mr Geroge Joseph Reigg |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | German |
Status | Closed |
Appointed | 30 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 13 May 2008) |
Role | Contract Caterer |
Correspondence Address | 41 South Cliff Bexhill On Sea East Sussex TN39 3EH |
Secretary Name | Jacqueline Patricia Elmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 41 South Cliff Bexhill On Sea East Sussex TN39 3EH |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £29,503 |
Cash | £400 |
Current Liabilities | £215,932 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 January 2008 | Liquidators statement of receipts and payments (5 pages) |
9 October 2007 | Liquidators statement of receipts and payments (5 pages) |
13 April 2007 | Liquidators statement of receipts and payments (5 pages) |
3 October 2006 | Liquidators statement of receipts and payments (5 pages) |
5 April 2006 | Liquidators statement of receipts and payments (5 pages) |
3 October 2005 | Liquidators statement of receipts and payments (5 pages) |
4 April 2005 | Liquidators statement of receipts and payments (5 pages) |
4 October 2004 | Liquidators statement of receipts and payments (5 pages) |
9 October 2003 | Statement of affairs (6 pages) |
9 October 2003 | Resolutions
|
9 October 2003 | Appointment of a voluntary liquidator (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: 6 victoria street st albans herts AL1 3JB (1 page) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
3 February 2003 | Return made up to 30/12/02; full list of members (7 pages) |
15 February 2002 | Return made up to 30/12/01; full list of members
|
6 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
1 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
10 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
23 May 1999 | Director's particulars changed (1 page) |
8 February 1999 | Return made up to 30/12/98; full list of members (6 pages) |
6 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
29 April 1998 | Return made up to 30/12/97; full list of members
|
26 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
21 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
15 February 1996 | Return made up to 30/12/95; no change of members
|
11 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
4 May 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |
10 April 1989 | Company name changed melpark LIMITED\certificate issued on 11/04/89 (2 pages) |
13 February 1989 | Incorporation (15 pages) |