Chalfont St Giles
Buckinghamshire
HP8 4DA
Secretary Name | Marian Joyce Cooke |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 1996(2 years, 10 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | 99 Church Street Chesham Buckinghamshire HP5 1JD |
Secretary Name | Marilyn Anne Quinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Narcot Lane Chalfont St Giles Buckinghamshire HP8 4DA |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Great Central House Great Central Avenue Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
19 April 2006 | Dissolved (1 page) |
---|---|
19 January 2006 | Liquidators statement of receipts and payments (5 pages) |
19 January 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 September 2005 | Liquidators statement of receipts and payments (5 pages) |
11 March 2005 | Liquidators statement of receipts and payments (5 pages) |
8 September 2004 | Liquidators statement of receipts and payments (5 pages) |
11 March 2004 | Liquidators statement of receipts and payments (5 pages) |
10 September 2003 | Liquidators statement of receipts and payments (5 pages) |
6 March 2003 | Liquidators statement of receipts and payments (5 pages) |
6 September 2002 | Liquidators statement of receipts and payments (5 pages) |
12 March 2002 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Liquidators statement of receipts and payments (5 pages) |
6 March 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2000 | Liquidators statement of receipts and payments (5 pages) |
3 March 2000 | Liquidators statement of receipts and payments (5 pages) |
7 September 1999 | Liquidators statement of receipts and payments (5 pages) |
17 March 1999 | Liquidators statement of receipts and payments (5 pages) |
6 March 1998 | Resolutions
|
6 March 1998 | Appointment of a voluntary liquidator (1 page) |
6 March 1998 | Statement of affairs (19 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: 21 narcot lane chalfont st giles buckinghamshire HP8 4DA (1 page) |
10 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
8 April 1997 | Full accounts made up to 31 October 1996 (14 pages) |
15 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
12 September 1996 | New secretary appointed (1 page) |
12 September 1996 | Secretary resigned (2 pages) |
28 June 1996 | Full accounts made up to 31 October 1995 (14 pages) |
10 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
3 August 1995 | Full accounts made up to 31 October 1994 (12 pages) |