The Green
Dunton
Buckinghamshire
MK18 3LW
Secretary Name | Philip Charles Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (closed 20 May 2003) |
Role | Company Director |
Correspondence Address | 25 Grosvenor Avenue Carshalton Surrey SM5 3EJ |
Director Name | Philip Charles Miller |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 1994(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 20 May 2003) |
Role | Accountant |
Correspondence Address | 25 Grosvenor Avenue Carshalton Surrey SM5 3EJ |
Director Name | Mr Andrew Paul Richards |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 1994(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 20 May 2003) |
Role | Architect |
Correspondence Address | 80 Salisbury Road Farnborough Hampshire GU14 7AG |
Director Name | David Brian Boyd Roberts |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 1994(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 20 May 2003) |
Role | Quantity Surveyor |
Correspondence Address | 14 Watermill Way Weston Turville Aylesbury Buckinghamshire HP22 5SR |
Director Name | Andrew William Street |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 1994(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 20 May 2003) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Trees Grosmore Road Hitchin Hertfordshire SG4 9AN |
Director Name | Mr Jerome Le Conte |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 August 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 06 November 1992) |
Role | Engineer |
Correspondence Address | 32 Rue De Bievre 75005 Paris Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1992(3 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 August 1992) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | C/O Kroll Buchler Phillips 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £919,478 |
Current Liabilities | £3,028,425 |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2002 | Notice of completion of voluntary arrangement (3 pages) |
31 December 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 December 2002 (3 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: 84 grosvenor sreet london W1X 9DF (1 page) |
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
2 July 2002 | Notice of discharge of Administration Order (4 pages) |
1 July 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 2002 (3 pages) |
5 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
3 October 2001 | Administrator's abstract of receipts and payments (3 pages) |
19 July 2001 | Administrator's abstract of receipts and payments (4 pages) |
6 July 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 2001 (1 page) |
22 September 2000 | Administrator's abstract of receipts and payments (3 pages) |
24 July 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 2000 (3 pages) |
6 April 2000 | Administrator's abstract of receipts and payments (3 pages) |
10 November 1999 | Administrator's abstract of receipts and payments (2 pages) |
22 June 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 1999 (2 pages) |
23 March 1999 | Administrator's abstract of receipts and payments (2 pages) |
24 September 1998 | Administrator's abstract of receipts and payments (2 pages) |
19 June 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 1998 (2 pages) |
22 September 1997 | Administrator's abstract of receipts and payments (3 pages) |
19 June 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 1997 (2 pages) |
3 April 1997 | Administrator's abstract of receipts and payments (2 pages) |
23 September 1996 | Administrator's abstract of receipts and payments (3 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: crusaderhouse horton road west drayton middx UB7 8EA (1 page) |
5 July 1996 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
4 July 1996 | Notice of result of meeting of creditors (1 page) |
27 June 1996 | Statement of administrator's proposal (21 pages) |
5 June 1996 | Notice of variation of an Administration Order (3 pages) |
29 May 1996 | Statement of administrator's proposal (21 pages) |
22 March 1996 | Administration Order (4 pages) |
22 March 1996 | Notice of Administration Order (1 page) |
4 July 1995 | Return made up to 12/06/95; full list of members (10 pages) |
9 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |