High Wycombe
Buckinghamshire
HP13 6SH
Secretary Name | Miss Denise Forster |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1992(2 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Admin Secretary |
Correspondence Address | 22 Priory Avenue High Wycombe Buckinghamshire HP13 6SH |
Director Name | Antony Raymond Thurling |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 November 1992) |
Role | Advertising Executive |
Correspondence Address | 1 Beech Drive Shipham Somerset BS25 1SH |
Secretary Name | Michael Gay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 June 1992) |
Role | Company Director |
Correspondence Address | 44 Windrush Road Keynsham Bristol Avon BS31 1QP |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,272 |
Cash | £31,728 |
Current Liabilities | £185,196 |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
29 March 2005 | Dissolved (1 page) |
---|---|
29 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 December 2004 | Liquidators statement of receipts and payments (5 pages) |
18 August 2004 | Liquidators statement of receipts and payments (5 pages) |
23 February 2004 | Liquidators statement of receipts and payments (5 pages) |
4 September 2003 | Liquidators statement of receipts and payments (5 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: 2 nelson street southend on sea essex SS1 1EF (1 page) |
19 February 2003 | Liquidators statement of receipts and payments (5 pages) |
7 August 2002 | Liquidators statement of receipts and payments (5 pages) |
15 February 2002 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Sec/state rel/liq (1 page) |
1 August 2001 | O/C 09/05/01 rem/appt liqs (5 pages) |
1 August 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 August 2001 | Appointment of a voluntary liquidator (1 page) |
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2000 | Liquidators statement of receipts and payments (5 pages) |
17 February 2000 | Liquidators statement of receipts and payments (6 pages) |
16 August 1999 | Liquidators statement of receipts and payments (5 pages) |
12 August 1998 | Registered office changed on 12/08/98 from: suffolk house 313 london roade high wycombe buckinghamshire HP11 1EJ (1 page) |
11 August 1998 | Appointment of a voluntary liquidator (2 pages) |
11 August 1998 | Resolutions
|
11 August 1998 | Statement of affairs (5 pages) |
1 July 1997 | Return made up to 27/06/97; change of members (6 pages) |
4 April 1997 | Return made up to 27/06/96; no change of members
|
29 January 1997 | Ad 01/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 January 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
12 September 1995 | Return made up to 27/06/95; full list of members (6 pages) |
11 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |