Stokenchurch
High Wycombe
Buckinghamshire
HP14 3SX
Director Name | Rt Honourable Earl Of Onslow Michael William Copplestone Dillon Onslow |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Farmer/Landowner |
Country of Residence | England |
Correspondence Address | Temple Court Clandon Park West Clandon Guildford Surrey GU4 7RQ |
Secretary Name | Mr Neil Jackson Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 1998(5 years, 4 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | Wilbur Lower End Leafield Witney Oxfordshire OX29 9QJ |
Director Name | Adrian John Carter |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(3 months after company formation) |
Appointment Duration | 2 days (resigned 01 July 1993) |
Role | Solicitor |
Correspondence Address | Shingle Farm Lodge Road Hazeleigh Chelmsford Essex CM3 6QX |
Director Name | Mrs Jennifer McPherson Gubbins |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(3 months after company formation) |
Appointment Duration | 2 days (resigned 01 July 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Kings Road Wimbledon London SW19 8PL |
Secretary Name | Adrian John Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(3 months after company formation) |
Appointment Duration | 2 days (resigned 01 July 1993) |
Role | Solicitor |
Correspondence Address | Shingle Farm Lodge Road Hazeleigh Chelmsford Essex CM3 6QX |
Director Name | Mr Richard Norton Bowes |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 August 1998) |
Role | Company Director |
Correspondence Address | 8 Mellow Close Banstead Surrey SM7 3QR |
Director Name | Nicholas Peter Lewis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 August 1998) |
Role | Financial Consultant |
Correspondence Address | 19 Rylett Road Stamford Brook London W12 9SS |
Secretary Name | Anthony Michael McGing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 9 Norbury Hill Norbury London SW16 3LA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 106-114 Borough High Street London SE1 1LB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £105,575 |
Gross Profit | £28,098 |
Net Worth | £3,388,085 |
Cash | £18 |
Current Liabilities | £6,346 |
Latest Accounts | 31 July 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
11 January 2003 | Dissolved (1 page) |
---|---|
11 October 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 October 2002 | Liquidators statement of receipts and payments (5 pages) |
26 September 2002 | Liquidators statement of receipts and payments (5 pages) |
27 March 2002 | Liquidators statement of receipts and payments (5 pages) |
27 September 2001 | Liquidators statement of receipts and payments (5 pages) |
18 April 2001 | Liquidators statement of receipts and payments (5 pages) |
5 October 2000 | Liquidators statement of receipts and payments (5 pages) |
3 April 2000 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Liquidators statement of receipts and payments (5 pages) |
28 September 1998 | Resolutions
|
28 September 1998 | Declaration of solvency (3 pages) |
28 September 1998 | Appointment of a voluntary liquidator (1 page) |
2 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Secretary resigned (1 page) |
10 May 1998 | Accounting reference date extended from 31/07/98 to 31/01/99 (1 page) |
21 April 1998 | Return made up to 29/03/98; no change of members (8 pages) |
20 October 1997 | Full accounts made up to 31 July 1997 (14 pages) |
29 April 1997 | Return made up to 29/03/97; full list of members (11 pages) |
16 October 1996 | Full accounts made up to 31 July 1996 (12 pages) |
1 May 1996 | Return made up to 29/03/96; no change of members (10 pages) |
6 October 1995 | Full accounts made up to 31 July 1995 (12 pages) |
28 March 1995 | Return made up to 29/03/95; no change of members (16 pages) |