Preston Road Preston Bissett
Buckingham
Buckinghamshire
MK18 4HB
Secretary Name | Mrs Michelle Helen Colborne |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1996(4 years, 4 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | Wood Farm House Preston Road Preston Bissett Buckingham Buckinghamshire MK18 4HB |
Secretary Name | Wendy Colborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 7 Rivers Edge High Wycombe Buckinghamshire HP11 1XA |
Director Name | John Adrian Dullen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 October 1992(9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 March 1993) |
Role | Recruitment |
Correspondence Address | 3 Vincent Road Dorking Surrey RH4 3JB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £22,871 |
Cash | £130,367 |
Current Liabilities | £559,510 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 August 2007 | Dissolved (1 page) |
---|---|
24 May 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 May 2007 | Liquidators statement of receipts and payments (5 pages) |
29 March 2007 | Liquidators statement of receipts and payments (5 pages) |
27 September 2006 | Liquidators statement of receipts and payments (5 pages) |
2 May 2006 | Liquidators statement of receipts and payments (5 pages) |
27 October 2005 | Liquidators statement of receipts and payments (5 pages) |
19 April 2005 | Liquidators statement of receipts and payments (5 pages) |
26 March 2004 | Resolutions
|
26 March 2004 | Appointment of a voluntary liquidator (1 page) |
26 March 2004 | Statement of affairs (7 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 3 wesley gate queens road reading berkshire RG1 4AP (1 page) |
24 October 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
4 October 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Return made up to 30/01/02; full list of members (6 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Full accounts made up to 31 December 1999 (12 pages) |
22 March 2001 | Return made up to 30/01/01; full list of members
|
22 November 2000 | Registered office changed on 22/11/00 from: beacon house pyrford road west byfleet surrey KT14 6LD (1 page) |
14 March 2000 | Return made up to 30/01/00; full list of members (5 pages) |
22 December 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 March 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
21 December 1998 | Director's particulars changed (1 page) |
21 December 1998 | Secretary's particulars changed (1 page) |
15 December 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: 33 old woking road west byfleet surrey KT14 6LG (1 page) |
5 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
9 April 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 April 1997 | Return made up to 30/01/97; no change of members (4 pages) |
1 April 1997 | Secretary resigned (1 page) |
1 April 1997 | New secretary appointed (2 pages) |
9 February 1996 | Full accounts made up to 31 December 1994 (14 pages) |
8 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
11 August 1995 | Director's particulars changed (2 pages) |
7 June 1995 | Accounts for a small company made up to 31 December 1993 (8 pages) |
13 February 1995 | Return made up to 30/01/95; no change of members (4 pages) |
2 February 1994 | Return made up to 30/01/94; no change of members (4 pages) |
12 July 1993 | Return made up to 30/01/93; full list of members
|
12 July 1993 | Director resigned (2 pages) |
19 November 1992 | New director appointed (2 pages) |
17 March 1992 | Company name changed thriftsound LIMITED\certificate issued on 18/03/92 (2 pages) |
19 February 1992 | Registered office changed on 19/02/92 from: 2 baches street london N1 6UB (1 page) |
19 February 1992 | Secretary resigned;new director appointed (2 pages) |
30 January 1992 | Incorporation (9 pages) |