Dorney Wood Road
Burnham
Buckinghamshire
HP12 3DJ
Secretary Name | Deborah Jean McCullough |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 1999(8 years, 9 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 65 Southfield Road Princes Risborough Buckinghamshire HP27 0JD |
Director Name | Wendy Lynne Ashley |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 January 1999) |
Role | Secretary |
Correspondence Address | Dorney Wood Cottage Dorney Wood Road Burnham Buckinghamshire HP12 3DJ |
Secretary Name | Wendy Lynne Ashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 January 1999) |
Role | Company Director |
Correspondence Address | Dorney Wood Cottage Dorney Wood Road Burnham Buckinghamshire HP12 3DJ |
Registered Address | 1st Floor Centinal 46 Clarendon Road Watford WD17 1HE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £27,622 |
Cash | £659 |
Current Liabilities | £513,515 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 April 2003 | Dissolved (1 page) |
---|---|
27 January 2003 | Liquidators statement of receipts and payments (5 pages) |
27 January 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 September 2002 | Liquidators statement of receipts and payments (5 pages) |
17 April 2002 | Liquidators statement of receipts and payments (5 pages) |
25 September 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: iveco ford house station road watford WD1 1TG (1 page) |
21 March 2001 | Liquidators statement of receipts and payments (5 pages) |
26 September 2000 | Liquidators statement of receipts and payments (5 pages) |
17 March 2000 | Liquidators statement of receipts and payments (6 pages) |
25 March 1999 | Appointment of a voluntary liquidator (1 page) |
25 March 1999 | Resolutions
|
25 March 1999 | Statement of affairs (8 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 4 park house business centre desborough park road high wycombe HP12 3DJ (1 page) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 April 1998 | Return made up to 22/04/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 June 1997 | Return made up to 30/04/97; no change of members
|
13 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
18 June 1996 | Return made up to 30/04/96; no change of members (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
19 June 1995 | Return made up to 30/04/95; full list of members (6 pages) |