Lower Assendon
Henley On Thames
Oxon
RG9 6AG
Director Name | Mrs Sarah Catherine Adams |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1993(3 days after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Employment Consultant |
Correspondence Address | Pilgrim Cottage Lower Assendon Henley On Thames Oxon RG9 6AG |
Secretary Name | Mr Peter John Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 1993(3 days after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Sales & Marketing Manager |
Correspondence Address | Pilgrim Cottage Lower Assendon Henley On Thames Oxon RG9 6AG |
Director Name | Trevor George Stephen Clarke |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 June 1997) |
Role | Executive Chairman |
Correspondence Address | 37 Astra Court Hythe Marina Hythe Southampton Hampshire SO45 6DZ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,612 |
Cash | £6,353 |
Current Liabilities | £97,876 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 February 2003 | Dissolved (1 page) |
---|---|
5 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 September 2002 | Liquidators statement of receipts and payments (5 pages) |
30 March 2002 | Liquidators statement of receipts and payments (5 pages) |
28 September 2001 | Liquidators statement of receipts and payments (5 pages) |
13 March 2001 | Liquidators statement of receipts and payments (5 pages) |
7 March 2000 | Resolutions
|
7 March 2000 | Statement of affairs (8 pages) |
7 March 2000 | Appointment of a voluntary liquidator (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: beasleys yard 126 high street uxbridge middx. UB8 1JU (1 page) |
24 January 2000 | Return made up to 15/01/00; full list of members (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 February 1999 | Return made up to 15/01/99; change of members (6 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
13 March 1998 | Return made up to 15/01/98; full list of members (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 July 1997 | Director resigned (1 page) |
7 April 1997 | Return made up to 15/01/97; full list of members (6 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |