Hazlemere
High Wycombe
Buckinghamshire
HP15 7FQ
Director Name | Mr Ian Powell |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 16 March 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Weir House 7 Preston Crowmarsh Benson Oxfordshire OX10 6SL |
Secretary Name | Timothy John Savage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 16 March 2004) |
Role | Company Director |
Correspondence Address | Squirrels Wood Clock House Lane, Bramley Guildford Surrey GU5 0AP |
Director Name | Christopher Hackett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Clare Gardens Petersfield Hampshire GU31 4UE |
Director Name | Peter Williams |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Role | Company Director Marketing |
Correspondence Address | 4 Butterfield Close Woolstone Milton Keynes MK15 0BZ |
Director Name | Rosemary Anne Williams |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Butterfield Close Woolstone Milton Keynes MK15 0BZ |
Secretary Name | Rosemary Anne Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Butterfield Close Woolstone Milton Keynes MK15 0BZ |
Director Name | Mr Michael John Caldwell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(5 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 09 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House Farm Hackmans Gate Belbroughton Clent West Midlands DY9 0EN |
Secretary Name | Paul John Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(5 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 09 March 2000) |
Role | Company Director |
Correspondence Address | 27 Nutbush Drive Northfield Birmingham West Midlands B31 5SJ |
Director Name | Gudleiv Bjorklund |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 December 1999(6 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | Fjordveien 1 Hovik Norway Foreign |
Director Name | Rune Nilsson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 December 1999(6 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | Fjordveien 1 Hovik 1322 Norway Foreign |
Director Name | Kenneth Richard Ashworth |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2000(6 years, 7 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 21 March 2000) |
Role | Consultant |
Correspondence Address | Fjordveien 1 Hovik Norway 1322 Foreign |
Secretary Name | Kenneth Richard Ashworth |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 March 2000(6 years, 7 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 21 March 2000) |
Role | Consultant |
Correspondence Address | Fjordveien 1 Hovik Norway 1322 Foreign |
Secretary Name | CFH Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 4 Weston Road Petersfield Hampshire GU31 4JF |
Registered Address | 128 Buckingham Palace Road London SW1W 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2003 | Application for striking-off (1 page) |
27 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
28 February 2003 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
28 February 2003 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
11 September 2002 | Full accounts made up to 31 December 1999 (13 pages) |
8 November 2001 | Director's particulars changed (1 page) |
4 September 2001 | Return made up to 29/07/01; full list of members (6 pages) |
24 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
25 May 2000 | Secretary's particulars changed (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: medusa house saint johns road stourbridge west midlands DY8 1YS (1 page) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Secretary resigned;director resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New secretary appointed;new director appointed (3 pages) |
16 March 2000 | Director resigned (1 page) |
23 February 2000 | Return made up to 29/07/99; full list of members (6 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
2 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 August 1999 | New director appointed (2 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: 7 braunston woughton park milton keynes buckinghashire MK6 3AT (1 page) |
3 August 1999 | New secretary appointed (2 pages) |
6 August 1998 | Return made up to 29/07/98; no change of members (4 pages) |
6 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: 4 butterfield close woolstone milton keynes MK15 0BZ (1 page) |
1 September 1997 | Return made up to 29/07/97; full list of members (6 pages) |
29 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 September 1996 | Return made up to 29/07/96; no change of members (4 pages) |
6 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 August 1995 | Return made up to 29/07/95; no change of members (4 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |