Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9PL
Director Name | Stephen Stanton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Computer Consultant |
Correspondence Address | 35 Shelley Road High Wycombe Buckinghamshire HP11 2UW |
Secretary Name | Mr David Brian Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1999(8 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Greenlands Flackwell Heath High Wycombe Buckinghamshire HP10 9PL |
Secretary Name | Katheryn Anne Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 6 years (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 35 Shelley Road High Wycombe Buckinghamshire HP11 2UW |
Secretary Name | Tracy Frances Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(8 years after company formation) |
Appointment Duration | 10 months (resigned 31 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Greenlands Flackwell Heath Buckinghamshire HP10 9PL |
Registered Address | 3 Thamesgate Close Richmond Surrey TW10 7YS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £678,399 |
Gross Profit | £236,070 |
Net Worth | £20,352 |
Cash | £14,868 |
Current Liabilities | £139,188 |
Latest Accounts | 30 April 1997 (26 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
17 December 2001 | Dissolved (1 page) |
---|---|
17 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 2001 | Liquidators statement of receipts and payments (5 pages) |
11 January 2001 | Liquidators statement of receipts and payments (5 pages) |
12 July 2000 | Liquidators statement of receipts and payments (5 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: ringwood house walton street aylesbury buckinghamshire HP21 7QP (1 page) |
24 May 1999 | Appointment of a voluntary liquidator (2 pages) |
24 May 1999 | Resolutions
|
24 May 1999 | Statement of affairs (8 pages) |
11 March 1999 | New secretary appointed (2 pages) |
27 January 1999 | Secretary resigned (1 page) |
31 March 1998 | Secretary resigned (1 page) |
31 March 1998 | Return made up to 07/03/98; no change of members (6 pages) |
31 March 1998 | New secretary appointed (2 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
17 December 1996 | Ad 12/12/96--------- £ si 6000@1=6000 £ ic 4000/10000 (2 pages) |
17 December 1996 | Particulars of contract relating to shares (3 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
14 March 1995 | Return made up to 07/03/95; full list of members (6 pages) |