Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4UD
Director Name | Gareth Howard Hughes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Chartered Accountant |
Correspondence Address | 21 Ranelagh Avenue Barnes London SW13 0BL |
Director Name | Mr Roy Benbow Taylor |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Larkwood 12 St Botolphs Road Sevenoaks Kent TN13 3AQ |
Secretary Name | Mr Roy Benbow Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Larkwood 12 St Botolphs Road Sevenoaks Kent TN13 3AQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Becket House 1 Lambeth Palace Road London. SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
24 August 2000 | Dissolved (1 page) |
---|---|
24 May 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 May 2000 | Liquidators statement of receipts and payments (6 pages) |
10 February 2000 | Liquidators statement of receipts and payments (5 pages) |
5 January 1999 | Res re payment of creditors (1 page) |
5 January 1999 | Appointment of a voluntary liquidator (1 page) |
5 January 1999 | Resolutions
|
5 January 1999 | Declaration of solvency (3 pages) |
18 June 1998 | Return made up to 04/06/98; no change of members (5 pages) |
24 February 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
13 July 1997 | Return made up to 04/06/97; no change of members (7 pages) |
19 January 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
25 July 1996 | Return made up to 04/06/96; full list of members (10 pages) |
4 January 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
2 November 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |