Henley Road
Marlow
Buckinghamshire
SL7 2DS
Secretary Name | Mrs Gillian Ann Bryant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1998(6 years, 8 months after company formation) |
Appointment Duration | 15 years (closed 01 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hooks Farm Henley Road Marlow Buckinghamshire SL7 2DS |
Director Name | Mrs Gillian Ann Bryant |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2001(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 01 June 2013) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hooks Farm Henley Road Marlow Buckinghamshire SL7 2DS |
Director Name | Dermot Jeremy Dimsey |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 May 1998) |
Role | Management Accountant |
Correspondence Address | Elmwood Lodge Mont Cambrai St Lawrence Jersey JE3 1JN |
Secretary Name | Mr Keith Brian Da Costa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lane House Church Road Penn Buckinghamshire HP10 8NX |
Secretary Name | Andrew Murray Lorne Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 September 1998) |
Role | Company Director |
Correspondence Address | Rosebank Folly Hill Bigbury On Sea Kingsbridge Devon TQ7 4AR |
Director Name | Nicholas Forbes Walker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 October 1999) |
Role | Chartered Accountant |
Correspondence Address | Meadow View Le Petit Bourg Jersey Channel Islands JE3 9HN |
Secretary Name | Mr Ian Sinclair Wetherell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amherst Cottage Philip Drive Flackwell Heath High Wycombe Buckinghamshire HP10 9JB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Pelegrin Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 May 1998) |
Correspondence Address | 11/13 Commercial Street St Helier Jersey JE2 3RU |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £418,854 |
Gross Profit | £266,733 |
Net Worth | £56,435 |
Cash | £3,635 |
Current Liabilities | £216,075 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 October |
1 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2013 | Final Gazette dissolved following liquidation (1 page) |
1 June 2013 | Final Gazette dissolved following liquidation (1 page) |
1 March 2013 | Return of final meeting in a members' voluntary winding up (2 pages) |
1 March 2013 | Return of final meeting in a members' voluntary winding up (2 pages) |
27 March 2012 | Liquidators' statement of receipts and payments to 5 March 2012 (5 pages) |
27 March 2012 | Liquidators statement of receipts and payments to 5 March 2012 (5 pages) |
27 March 2012 | Liquidators statement of receipts and payments to 5 March 2012 (5 pages) |
27 March 2012 | Liquidators' statement of receipts and payments to 5 March 2012 (5 pages) |
13 October 2011 | Liquidators statement of receipts and payments to 5 September 2011 (5 pages) |
13 October 2011 | Liquidators' statement of receipts and payments to 5 September 2011 (5 pages) |
13 October 2011 | Liquidators statement of receipts and payments to 5 September 2011 (5 pages) |
13 October 2011 | Liquidators' statement of receipts and payments to 5 September 2011 (5 pages) |
20 April 2011 | Liquidators' statement of receipts and payments to 5 March 2011 (5 pages) |
20 April 2011 | Liquidators statement of receipts and payments to 5 March 2011 (5 pages) |
20 April 2011 | Liquidators' statement of receipts and payments to 5 March 2011 (5 pages) |
20 April 2011 | Liquidators statement of receipts and payments to 5 March 2011 (5 pages) |
22 November 2010 | Liquidators statement of receipts and payments to 5 September 2010 (5 pages) |
22 November 2010 | Liquidators' statement of receipts and payments to 5 September 2010 (5 pages) |
22 November 2010 | Liquidators statement of receipts and payments to 5 September 2010 (5 pages) |
22 November 2010 | Liquidators' statement of receipts and payments to 5 September 2010 (5 pages) |
25 March 2010 | Liquidators' statement of receipts and payments to 5 March 2010 (5 pages) |
25 March 2010 | Liquidators statement of receipts and payments to 5 March 2010 (5 pages) |
25 March 2010 | Liquidators statement of receipts and payments to 5 March 2010 (5 pages) |
25 March 2010 | Liquidators' statement of receipts and payments to 5 March 2010 (5 pages) |
22 October 2009 | Liquidators' statement of receipts and payments to 5 September 2009 (6 pages) |
22 October 2009 | Liquidators' statement of receipts and payments to 5 September 2009 (6 pages) |
22 October 2009 | Liquidators statement of receipts and payments to 5 September 2009 (6 pages) |
22 October 2009 | Liquidators statement of receipts and payments to 5 September 2009 (6 pages) |
5 April 2009 | Liquidators statement of receipts and payments to 5 September 2008 (5 pages) |
5 April 2009 | Liquidators statement of receipts and payments to 5 March 2009 (5 pages) |
5 April 2009 | Liquidators' statement of receipts and payments to 5 September 2008 (5 pages) |
5 April 2009 | Liquidators' statement of receipts and payments to 5 March 2009 (5 pages) |
5 April 2009 | Liquidators' statement of receipts and payments to 5 March 2009 (5 pages) |
5 April 2009 | Liquidators statement of receipts and payments to 5 March 2009 (5 pages) |
5 April 2009 | Liquidators statement of receipts and payments to 5 September 2008 (5 pages) |
5 April 2009 | Liquidators' statement of receipts and payments to 5 September 2008 (5 pages) |
26 April 2008 | Liquidators statement of receipts and payments to 5 September 2008 (5 pages) |
26 April 2008 | Liquidators statement of receipts and payments to 5 September 2008 (5 pages) |
26 April 2008 | Liquidators' statement of receipts and payments to 5 September 2008 (5 pages) |
26 April 2008 | Liquidators' statement of receipts and payments to 5 September 2008 (5 pages) |
23 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 October 2007 | Liquidators statement of receipts and payments (5 pages) |
23 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 April 2007 | Liquidators statement of receipts and payments (5 pages) |
17 October 2006 | Liquidators statement of receipts and payments (5 pages) |
17 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
17 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 April 2006 | Liquidators statement of receipts and payments (5 pages) |
11 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
20 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
20 October 2005 | Liquidators statement of receipts and payments (5 pages) |
11 April 2005 | Liquidators statement of receipts and payments (5 pages) |
11 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
11 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
24 September 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2004 | Liquidators' statement of receipts and payments (5 pages) |
24 September 2004 | Liquidators' statement of receipts and payments (5 pages) |
10 March 2004 | Liquidators' statement of receipts and payments (5 pages) |
10 March 2004 | Liquidators' statement of receipts and payments (5 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
6 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
6 October 2003 | Liquidators statement of receipts and payments (5 pages) |
6 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
15 April 2003 | Liquidators statement of receipts and payments (5 pages) |
15 April 2003 | Liquidators' statement of receipts and payments (5 pages) |
15 April 2003 | Liquidators' statement of receipts and payments (5 pages) |
13 September 2002 | Liquidators statement of receipts and payments (5 pages) |
13 September 2002 | Liquidators' statement of receipts and payments (5 pages) |
13 September 2002 | Liquidators' statement of receipts and payments (5 pages) |
3 April 2002 | Liquidators' statement of receipts and payments (5 pages) |
3 April 2002 | Liquidators statement of receipts and payments (5 pages) |
3 April 2002 | Liquidators' statement of receipts and payments (5 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Resolutions
|
22 March 2001 | Registered office changed on 22/03/01 from: 119 high street amersham buckinghamshire HP7 0EA (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: 119 high street amersham buckinghamshire HP7 0EA (1 page) |
21 March 2001 | Appointment of a voluntary liquidator (2 pages) |
21 March 2001 | Appointment of a voluntary liquidator (2 pages) |
20 March 2001 | Declaration of solvency (4 pages) |
20 March 2001 | Declaration of solvency (4 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Ad 12/02/01--------- £ si 599@1=599 £ ic 2/601 (2 pages) |
9 March 2001 | Ad 12/02/01--------- £ si 599@1=599 £ ic 2/601 (2 pages) |
9 March 2001 | New director appointed (2 pages) |
26 February 2001 | Return made up to 07/10/00; full list of members (6 pages) |
26 February 2001 | Return made up to 07/10/00; full list of members (6 pages) |
5 October 2000 | Return made up to 07/10/98; full list of members; amend (5 pages) |
5 October 2000 | Return made up to 07/10/98; full list of members; amend (5 pages) |
7 September 2000 | Full accounts made up to 31 October 1998 (12 pages) |
7 September 2000 | Full accounts made up to 31 October 1998 (12 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
11 October 1999 | Return made up to 07/10/99; full list of members (6 pages) |
11 October 1999 | Return made up to 07/10/99; full list of members (6 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: cross keys 18 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: cross keys 18 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page) |
26 January 1999 | Full accounts made up to 31 October 1997 (11 pages) |
26 January 1999 | Full accounts made up to 31 October 1997 (11 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Return made up to 07/10/98; full list of members
|
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Return made up to 07/10/98; full list of members (6 pages) |
13 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Secretary resigned (1 page) |
11 July 1998 | Particulars of mortgage/charge (3 pages) |
11 July 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Return made up to 07/10/97; no change of members (4 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: 52 packhorse rd. Gerrards cross bucks SL9 8BQ (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: 52 packhorse rd. Gerrards cross bucks SL9 8BQ (1 page) |
30 October 1997 | Return made up to 07/10/97; no change of members (4 pages) |
3 July 1997 | Particulars of mortgage/charge (5 pages) |
3 July 1997 | Particulars of mortgage/charge (5 pages) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
9 May 1997 | Full accounts made up to 31 October 1996 (10 pages) |
9 May 1997 | Full accounts made up to 31 October 1996 (10 pages) |
9 April 1997 | Particulars of mortgage/charge (7 pages) |
9 April 1997 | Particulars of mortgage/charge (7 pages) |
3 April 1997 | Full accounts made up to 31 October 1995 (10 pages) |
3 April 1997 | Full accounts made up to 31 October 1995 (10 pages) |
10 February 1997 | Full accounts made up to 31 October 1994 (10 pages) |
10 February 1997 | Full accounts made up to 31 October 1994 (10 pages) |
17 October 1996 | Return made up to 07/10/96; no change of members (4 pages) |
17 October 1996 | Return made up to 07/10/96; no change of members (4 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
13 October 1995 | Return made up to 07/10/95; full list of members (6 pages) |
13 October 1995 | Return made up to 07/10/95; full list of members
|
12 May 1995 | Particulars of mortgage/charge (3 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (3 pages) |
12 May 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
12 December 1991 | Company name changed gradechance LIMITED\certificate issued on 13/12/91 (2 pages) |
12 December 1991 | Company name changed gradechance LIMITED\certificate issued on 13/12/91 (2 pages) |
7 October 1991 | Incorporation (9 pages) |
7 October 1991 | Incorporation (9 pages) |