Dukes Kiln Drive
Gerrards Cross
Buckinghamshire
SL9 7HD
Director Name | Mr Sean Christopher Hennelly |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 March 1990(11 months, 1 week after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Plant Hire Operator/Publican |
Correspondence Address | Charlworth Dukes Kiln Drive Gerrards Cross Buckinghamshire SL9 7HD |
Secretary Name | Anne Mary Hennelly |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 31 March 1990(11 months, 1 week after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Company Director |
Correspondence Address | Charlworth Dukes Kiln Drive Gerrards Cross Buckinghamshire SL9 7HD |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1992 (30 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 October 2002 | Dissolved (1 page) |
---|---|
8 July 2002 | Return of final meeting of creditors (1 page) |
3 August 2001 | Sec of state's release of liq (1 page) |
6 July 2001 | Appointment of a liquidator (1 page) |
6 July 2001 | O/C replacement of liquidator (5 pages) |
15 January 1999 | Order of court to wind up (1 page) |
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
31 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
31 July 1998 | Receiver ceasing to act (1 page) |
13 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
19 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
24 May 1996 | Administrative Receiver's report (7 pages) |
12 May 1995 | Return made up to 26/04/95; full list of members (8 pages) |