Ickford
Aylesbury
Buckinghamshire
HP18 9HS
Secretary Name | Mr John Reginald Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1995(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 26 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Hammersmith Grove London W6 7HB |
Director Name | George Andrew Rutherford Hayles |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | Flat 1 28 Sloane Court East London SW3 4TG |
Director Name | Amanda Jane Shine |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1994) |
Role | Marketing Executive |
Correspondence Address | Flat 1 28 Sloane Court East London SW3 4TG |
Secretary Name | George Andrew Rutherford Hayles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Flat 1 28 Sloane Court East London SW3 4TG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Thorne Lancaster Parker 8th Floor Aldwych House 81 Aolwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,162 |
Cash | £7,588 |
Current Liabilities | £15,410 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2001 | Application for striking-off (1 page) |
6 April 2001 | Return made up to 04/03/01; full list of members
|
20 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
3 November 1999 | Return made up to 04/03/96; full list of members (7 pages) |
3 November 1999 | Return made up to 04/03/98; full list of members (5 pages) |
3 November 1999 | Return made up to 04/03/97; full list of members (5 pages) |
3 November 1999 | Return made up to 04/03/99; full list of members
|
3 November 1999 | Registered office changed on 03/11/99 from: hamilton downins roskin house 40/41 museum street london WC1A 1LT (1 page) |
3 November 1999 | Secretary's particulars changed (1 page) |
3 November 1999 | Director's particulars changed (1 page) |
18 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
20 July 1995 | Return made up to 04/03/95; full list of members (6 pages) |
22 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: the coach house garston park ivy mill lane godstone surrey RH9 8NE (1 page) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |