3rd Floor
Santiago
Foreign
Secretary Name | Keith Ruddick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 July 2003) |
Role | Technical Assistant |
Correspondence Address | 12 Sunters Wood Close High Wycombe Buckinghamshire HP12 4DZ |
Director Name | Sheila Huggins |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2000(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 July 2003) |
Role | Secretary |
Correspondence Address | 4 Elder Close High Wycombe Buckinghamshire HP11 1HL |
Director Name | Mr Francis George Evans |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | Wellbourne Marlow Road Bourne End Buckinghamshire SL8 5NL |
Director Name | Mrs Mary Florence Evans |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | Wellbourne Marlow Road Bourne End Buckinghamshire SL8 5NL |
Secretary Name | Mrs Mary Florence Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | Wellbourne Marlow Road Bourne End Buckinghamshire SL8 5NL |
Secretary Name | Mr Barry Percival Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 20 Grimms Meadow Walters Ash High Wycombe Buckinghamshire HP14 4UH |
Director Name | Elizabeth Ann Charlton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1998) |
Role | Retail Operations Director |
Correspondence Address | 63 Whinneys Road Loudwater High Wycombe Buckinghamshire HP10 9RL |
Director Name | Peri Wing |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 January 2000) |
Role | Pa Sec |
Correspondence Address | 307b Marlow Bottom Marlow Buckinghamshire SL7 3QF |
Registered Address | Challenge House 616 Mitcham Road Croydon CR0 3AA |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | West Thornton |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,952 |
Cash | £1,757 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2003 | Application for striking-off (1 page) |
18 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
17 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
26 July 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
23 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
15 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 February 2000 | New director appointed (2 pages) |
4 February 2000 | Director resigned (1 page) |
28 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
4 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
23 March 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: tudor house 90 high street hoddesdon, herts EN11 8HD (1 page) |
22 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
7 December 1998 | Return made up to 30/11/98; full list of members
|
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
21 April 1998 | New secretary appointed (2 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
16 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
12 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |