Wexham Street
Stoke Poges
Buckinghamshire
Director Name | Mr Laurence Francis Whelan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 5 Bulkeley Close Englefield Green Surrey TW20 0NS |
Secretary Name | Michele Louise Perkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1995(2 years, 1 month after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Market Operator |
Correspondence Address | 174 High Street Langley Slough Berkshire SL3 8LF |
Director Name | Mr Colin Charles Alan Muncey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(6 years, 3 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Market Operator |
Country of Residence | England |
Correspondence Address | 79 Ruddlesway Windsor Berkshire SL4 5SG |
Director Name | Bonita Muncey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993 |
Appointment Duration | 1 year, 6 months (resigned 10 March 1995) |
Role | Market Management |
Correspondence Address | 281 Feltham Hill Road Ashford Middlesex TW15 1LT |
Secretary Name | Mr Colin Muncey |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 September 1993(same day as company formation) |
Role | Market Officer |
Correspondence Address | 281 Feltham Hill Road Ashford Middlesex TW15 1LT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 September 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 4th Floor Holborn Hall 100 Grays Inn Road London WC1X 8AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£37,346 |
Cash | £16,469 |
Current Liabilities | £62,104 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
21 August 2004 | Dissolved (1 page) |
---|---|
21 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 May 2004 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
22 September 2003 | Liquidators statement of receipts and payments (5 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: 8 baltic street east london EC1Y 0UP (1 page) |
15 April 2003 | Liquidators statement of receipts and payments (5 pages) |
3 October 2002 | Liquidators statement of receipts and payments (5 pages) |
19 September 2001 | Statement of affairs (10 pages) |
19 September 2001 | Resolutions
|
19 September 2001 | Appointment of a voluntary liquidator (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: falcon wharf lombard road batersea london SW11 3RF (1 page) |
2 August 2001 | Total exemption full accounts made up to 31 October 2000 (5 pages) |
12 February 2001 | Return made up to 13/09/00; full list of members (7 pages) |
11 September 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
16 February 2000 | New director appointed (2 pages) |
10 September 1999 | Return made up to 13/09/99; no change of members (4 pages) |
8 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
15 October 1998 | Return made up to 13/09/98; no change of members (4 pages) |
21 September 1998 | Registered office changed on 21/09/98 from: first floor brassey house new zealand avenue walton on thames surrey KT12 0QD (1 page) |
24 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
6 October 1997 | Return made up to 13/09/97; full list of members (5 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
28 February 1997 | Accounts for a small company made up to 31 October 1995 (7 pages) |
6 October 1996 | Return made up to 13/09/96; change of members (6 pages) |
30 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 October 1995 | Return made up to 13/09/95; change of members (6 pages) |
7 September 1995 | Director resigned (2 pages) |