Riching Park
Iver
Buckinghamshire
SL0 9ES
Secretary Name | Karen Patricia Cornwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1993(4 years, 7 months after company formation) |
Appointment Duration | 17 years (closed 13 October 2010) |
Role | Secretary |
Correspondence Address | Runnymead 33 Syke Ings Riching Park Ivor Buckinghamshire SL0 9ES |
Director Name | Mr Alan Walder |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | Hoyle Hill Beare Green Dorking Surrey RH5 4QD |
Secretary Name | Alan Walder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | Woodlands Hoyle Hill Bear Green Dorking Surrey RH5 4QD |
Director Name | Gary Leighton Evans |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 05 July 2008) |
Role | Company Director |
Correspondence Address | Woodhurst 6 Calder Close Maidenhead Berkshire SL6 7RS |
Director Name | Ian Gilbert |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 8 Felcott Road Hersham Walton On Thames Surrey KT12 5NS |
Registered Address | C/O Bond Partners Llp The Grange 100 High Street London N14 6TB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £249,023 |
Cash | £64,603 |
Current Liabilities | £417,589 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 February 2010 | Liquidators statement of receipts and payments to 27 January 2010 (5 pages) |
22 February 2010 | Liquidators' statement of receipts and payments to 27 January 2010 (5 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Statement of affairs with form 4.19 (6 pages) |
11 February 2009 | Appointment of a voluntary liquidator (1 page) |
11 February 2009 | Appointment of a voluntary liquidator (1 page) |
11 February 2009 | Statement of affairs with form 4.19 (6 pages) |
11 February 2009 | Resolutions
|
8 January 2009 | Registered office changed on 08/01/2009 from 189-197 gordon road high wycombe bucks HP13 6AT (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 189-197 gordon road high wycombe bucks HP13 6AT (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
23 July 2008 | Appointment terminated director gary evans (1 page) |
23 July 2008 | Appointment Terminated Director gary evans (1 page) |
17 June 2008 | Resolutions
|
17 June 2008 | Resolutions
|
12 May 2008 | Return made up to 21/02/08; full list of members (4 pages) |
12 May 2008 | Return made up to 21/02/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
21 May 2007 | Return made up to 21/02/07; full list of members (8 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Return made up to 21/02/07; full list of members (8 pages) |
21 May 2007 | Director resigned (1 page) |
1 March 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
1 March 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
5 January 2007 | Resolutions
|
5 January 2007 | Resolutions
|
5 January 2007 | Resolutions
|
5 January 2007 | Resolutions
|
4 December 2006 | Registered office changed on 04/12/06 from: unit 17 metro centre springfield road hayes middlesex UB4 0LE (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: unit 17 metro centre springfield road hayes middlesex UB4 0LE (1 page) |
27 March 2006 | Return made up to 21/02/06; full list of members (8 pages) |
27 March 2006 | Return made up to 21/02/06; full list of members (8 pages) |
10 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
10 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Return made up to 21/02/05; full list of members (3 pages) |
3 March 2005 | Return made up to 21/02/05; full list of members (3 pages) |
6 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
6 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
15 July 2004 | Company name changed farnglen LIMITED\certificate issued on 15/07/04 (2 pages) |
15 July 2004 | Company name changed farnglen LIMITED\certificate issued on 15/07/04 (2 pages) |
5 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
5 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
26 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
7 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
7 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
13 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 181-183 spring grove road isleworth middlesex TW7 4BE (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 181-183 spring grove road isleworth middlesex TW7 4BE (1 page) |
17 April 2002 | Return made up to 21/02/02; full list of members (7 pages) |
17 April 2002 | Return made up to 21/02/02; full list of members (7 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
6 April 2001 | Return made up to 21/02/01; no change of members
|
6 April 2001 | Return made up to 21/02/01; no change of members (7 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
17 April 2000 | Particulars of mortgage/charge (3 pages) |
17 April 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Return made up to 21/02/00; no change of members (7 pages) |
18 February 2000 | Return made up to 21/02/00; no change of members (7 pages) |
12 November 1999 | Registered office changed on 12/11/99 from: 1 st.john's cottages summers lane friern barnet london N12 0LA (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: 1 st.john's cottages summers lane friern barnet london N12 0LA (1 page) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 April 1999 | Director's particulars changed (1 page) |
13 April 1999 | Return made up to 21/02/99; full list of members (6 pages) |
13 April 1999 | Director's particulars changed (1 page) |
13 April 1999 | Return made up to 21/02/99; full list of members (6 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Director's particulars changed (1 page) |
22 May 1997 | Director's particulars changed (1 page) |
6 April 1997 | Return made up to 21/02/97; no change of members
|
6 April 1997 | Return made up to 21/02/97; no change of members (4 pages) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
14 August 1995 | Return made up to 21/02/95; no change of members (4 pages) |
14 August 1995 | Return made up to 21/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
21 March 1989 | Resolutions
|
21 March 1989 | Resolutions
|
21 February 1989 | Incorporation (15 pages) |
21 February 1989 | Incorporation (15 pages) |