Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9JB
Director Name | Mr Grahame Nigel Bryant |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1998(5 years after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Hooks Farm Henley Road Marlow Buckinghamshire SL7 2DS |
Director Name | Mrs Gillian Ann Bryant |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2001(7 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Hooks Farm Henley Road Marlow Buckinghamshire SL7 2DS |
Director Name | Darren Frank Allport |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 9 months (resigned 25 February 1994) |
Role | Buyer |
Correspondence Address | Pennbury Farm House Vicarage Lane Penn Buckinghamshire |
Director Name | James Charles Walker |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 May 1994) |
Role | Chartered Surveyor |
Correspondence Address | 6 Wayside Mews Maidenhead Berkshire SL6 7EJ |
Secretary Name | James Charles Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 4 weeks (resigned 25 June 1993) |
Role | Chartered Surveyor |
Correspondence Address | 6 Wayside Mews Maidenhead Berkshire SL6 7EJ |
Director Name | Mr Melvyn Kalman |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(12 months after company formation) |
Appointment Duration | 4 years (resigned 28 May 1998) |
Role | Trust Company Dir |
Country of Residence | Jersey |
Correspondence Address | White Gables Beauport Estate La Route De Genets St Brelades Jersey JE3 8DG |
Secretary Name | Mrs Gillian Ann Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(7 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 February 2001) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Hooks Farm Henley Road Marlow Buckinghamshire SL7 2DS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £82,854 |
Net Worth | -£6,069 |
Cash | £34 |
Current Liabilities | £29,983 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
26 July 2004 | Dissolved (1 page) |
---|---|
26 April 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 March 2004 | Liquidators statement of receipts and payments (5 pages) |
6 October 2003 | Liquidators statement of receipts and payments (5 pages) |
13 September 2002 | Liquidators statement of receipts and payments (5 pages) |
3 April 2002 | Liquidators statement of receipts and payments (5 pages) |
29 March 2001 | Resolutions
|
22 March 2001 | Registered office changed on 22/03/01 from: 119 high street amersham buckinghamshire HP7 0EA (1 page) |
20 March 2001 | Appointment of a voluntary liquidator (2 pages) |
20 March 2001 | Declaration of solvency (4 pages) |
9 March 2001 | New secretary appointed;new director appointed (2 pages) |
9 March 2001 | Ad 12/02/01--------- £ si 101@1=101 £ ic 510/611 (2 pages) |
9 March 2001 | Secretary resigned (1 page) |
25 July 2000 | Full accounts made up to 31 May 1999 (15 pages) |
23 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
28 May 1999 | Return made up to 13/05/99; no change of members (4 pages) |
30 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
5 October 1998 | Director resigned (1 page) |
1 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1998 | New director appointed (2 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
25 November 1997 | Full accounts made up to 31 May 1997 (10 pages) |
21 November 1997 | Particulars of mortgage/charge (7 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 52 packhorse road gerrards cross bucks SL9 8EQ (1 page) |
28 July 1997 | Full accounts made up to 31 May 1996 (10 pages) |
3 June 1997 | Return made up to 13/05/97; no change of members (4 pages) |
6 October 1996 | Full accounts made up to 31 May 1995 (10 pages) |
23 August 1996 | Return made up to 13/05/96; no change of members (4 pages) |
27 November 1995 | Full accounts made up to 31 May 1994 (9 pages) |
17 March 1995 | Ad 13/03/95--------- £ si 410@1=410 £ ic 100/510 (2 pages) |
13 May 1993 | Incorporation (9 pages) |