Little Kimble
Aylesbury
Buckinghamshire
HP22 5XS
Director Name | Mr Jack Bernard Guest |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 119 Albury Drive Pinner Middlesex HA5 3RJ |
Director Name | Robin John Grant Duncan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 1993) |
Role | European Technologies International Ltd |
Correspondence Address | Apple Tree Cottage Bovingdon Green Bovingdon Hemel Hempstead Hertfordshire HP3 0LF |
Director Name | John Arthur Milton |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 1993) |
Role | Engineer |
Correspondence Address | 21 Holloway Road Witney Oxfordshire OX8 7EQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Robbins Olivey (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years (resigned 27 June 1997) |
Correspondence Address | Southern House Guildford Road Woking Surrey GU22 7UY |
Registered Address | 40 Great James Street London WC1N 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 1995 |
---|---|
Net Worth | £2,973 |
Cash | £34,539 |
Current Liabilities | £228,637 |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 1997 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Next Return Due | 15 June 2017 (overdue) |
---|
21 March 2000 | Registered office changed on 21/03/00 from: 44 great marlborough street london W1V 2BE (1 page) |
---|---|
11 August 1997 | Order of court to wind up (1 page) |
11 July 1997 | Statement of affairs (8 pages) |
11 July 1997 | Appointment of a voluntary liquidator (2 pages) |
11 July 1997 | Resolutions
|
25 June 1997 | Registered office changed on 25/06/97 from: southern house guildford road woking surrey GU22 7UY (1 page) |
8 August 1996 | Return made up to 01/06/96; full list of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
24 May 1995 | Return made up to 01/06/95; full list of members (6 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |