High Wycombe
Buckinghamshire
HP13 6QG
Secretary Name | Maria Cristina Willans |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 16 Lucas Road High Wycombe Buckinghamshire HP13 6QG |
Director Name | Michael Richard Revell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(2 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Sales Director |
Correspondence Address | The School House Yattendon Newbury Berkshire RG16 0UR |
Director Name | Mr Peter David John Kelly |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Manor Road Penn High Wycombe Buckinghamshire HP10 8HY |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £953,746 |
Cash | £60,088 |
Current Liabilities | £957,696 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 September 2002 | Dissolved (1 page) |
---|---|
18 June 2002 | Liquidators statement of receipts and payments (5 pages) |
18 June 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 December 2001 | Liquidators statement of receipts and payments (7 pages) |
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Sec of state's release of liq (1 page) |
8 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 January 2001 | Appointment of a voluntary liquidator (1 page) |
8 January 2001 | O/C - replacement of liquidator (16 pages) |
8 December 2000 | Liquidators statement of receipts and payments (5 pages) |
22 June 2000 | Liquidators statement of receipts and payments (6 pages) |
14 May 1999 | Resolutions
|
14 May 1999 | Statement of affairs (11 pages) |
14 May 1999 | Appointment of a voluntary liquidator (2 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: 6 cliveden office village lancaster road high wycombe bucks HP12 3YZ (1 page) |
17 August 1998 | Full accounts made up to 31 March 1998 (19 pages) |
16 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
15 July 1997 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
25 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
12 June 1995 | Particulars of mortgage/charge (6 pages) |
30 March 1995 | Director's particulars changed (2 pages) |
23 July 1993 | Ad 01/07/93--------- £ si 27160@1=27160 £ ic 27160/54320 (2 pages) |
7 June 1990 | Return made up to 31/05/90; full list of members (4 pages) |
25 April 1989 | Wd 17/04/89 ad 19/04/89--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |