Haddenham
Aylesbury
Buckinghamshire
HP17 8EF
Secretary Name | Mr Robert Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1993(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 5 months (closed 17 November 2009) |
Role | Air Conditioning Engineer |
Correspondence Address | Teal House Mallard Croft Haddenham Aylesbury Buckinghamshire HP17 8EF |
Director Name | Mrs Carole Anne Young |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 November 2002) |
Role | Procurment Officer |
Correspondence Address | Teal House Mallard Croft Haddenham Aylesbury Buckinghamshire HP17 8EF |
Director Name | Douglas Paul Cooke |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(8 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 October 2001) |
Role | Business Development |
Correspondence Address | 15 Zealand Road Canvey Island Essex SS8 8NW |
Director Name | Marisa Jill Flint |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(8 years, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 October 2001) |
Role | Operations |
Correspondence Address | 47 Gosling Grove Downley High Wycombe Buckinghamshire HP13 5YS |
Secretary Name | Marisa Jill Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(8 years, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 October 2001) |
Role | Operations |
Correspondence Address | 47 Gosling Grove Downley High Wycombe Buckinghamshire HP13 5YS |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £73,049 |
Cash | £986 |
Current Liabilities | £740,578 |
Latest Accounts | 30 June 2001 (21 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2009 | Receiver's abstract of receipts and payments to 4 February 2009 (2 pages) |
11 February 2009 | Receiver's abstract of receipts and payments to 12 January 2009 (2 pages) |
11 February 2009 | Notice of ceasing to act as receiver or manager (1 page) |
19 March 2008 | Receiver's abstract of receipts and payments to 12 January 2009 (2 pages) |
14 February 2007 | Receiver's abstract of receipts and payments (2 pages) |
21 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
21 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
13 March 2004 | Registered office changed on 13/03/04 from: clock & chimes courtyard 2 rickfords hill aylesbury buckinghamshire HP20 2RX (1 page) |
18 February 2004 | Receiver's abstract of receipts and payments (2 pages) |
1 April 2003 | Administrative Receiver's report (5 pages) |
21 January 2003 | Appointment of receiver/manager (1 page) |
15 January 2003 | Particulars of mortgage/charge (7 pages) |
31 December 2002 | Director resigned (1 page) |
17 July 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
6 July 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | Return made up to 05/04/02; full list of members (6 pages) |
15 June 2002 | New secretary appointed;new director appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
30 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
24 October 2000 | Full accounts made up to 30 June 2000 (13 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: 6 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: beech house high street lane end high wycombe bucksinghamshire HP14 3JG (1 page) |
6 April 2000 | Particulars of mortgage/charge (4 pages) |
5 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (12 pages) |
4 December 1999 | Particulars of mortgage/charge (4 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
11 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
17 June 1998 | Return made up to 05/04/98; no change of members (4 pages) |
13 October 1997 | Full accounts made up to 30 June 1997 (11 pages) |
20 May 1997 | Return made up to 05/04/97; full list of members
|
6 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
5 August 1996 | Return made up to 05/04/96; no change of members (4 pages) |
30 October 1995 | Full accounts made up to 30 June 1995 (11 pages) |
25 May 1995 | Resolutions
|
30 March 1995 | Return made up to 05/04/95; no change of members (4 pages) |