Gerrards Cross
Buckinghamshire
SL9 7HQ
Director Name | Mr Frank Charles Roger Sansom |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1991(1 year after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 34 Bigwood Avenue Hove East Sussex BN3 6FQ |
Secretary Name | Mr Frank Charles Roger Sansom |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 1994(4 years after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Secretary |
Correspondence Address | 34 Bigwood Avenue Hove East Sussex BN3 6FQ |
Secretary Name | Mr Gregory John Wales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | 9 The Avenue Richmond Surrey TW9 2AL |
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 |
Year | 2014 |
---|---|
Net Worth | £303,733 |
Cash | £203,316 |
Current Liabilities | £1,114,999 |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 June 2004 | Dissolved (1 page) |
---|---|
11 March 2004 | Return of final meeting of creditors (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 245 old marylebone road london NW1 5QT (1 page) |
24 June 1998 | Appointment of a liquidator (1 page) |
26 May 1998 | Order of court to wind up (1 page) |
12 May 1998 | Court order notice of winding up (1 page) |
22 April 1997 | Particulars of mortgage/charge (6 pages) |
4 October 1996 | Return made up to 24/08/96; full list of members
|
13 September 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
23 May 1996 | Accounts for a small company made up to 30 September 1994 (9 pages) |
20 May 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1995 | Return made up to 24/08/95; no change of members (6 pages) |
12 September 1995 | £ nc 1000/100900 31/08/95 (1 page) |
12 September 1995 | Resolutions
|
12 September 1995 | Ad 31/08/95--------- £ si 49900@1=49900 £ ic 2/49902 (2 pages) |