High Wycombe
Buckinghamshire
HP13 6QH
Director Name | Mr William John Allan Jones |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 1996(1 year, 11 months after company formation) |
Appointment Duration | 6 years (closed 05 February 2002) |
Role | Accountant |
Correspondence Address | Southwood House 9 Southwood Avenue Kingston Upon Thames Surrey KT2 7HD |
Secretary Name | Mr William John Allan Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 1996(1 year, 11 months after company formation) |
Appointment Duration | 6 years (closed 05 February 2002) |
Role | Accountant |
Correspondence Address | Southwood House 9 Southwood Avenue Kingston Upon Thames Surrey KT2 7HD |
Director Name | Bruce Wyndham Burgess |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(4 years after company formation) |
Appointment Duration | 4 years (closed 05 February 2002) |
Role | Sales Promotion |
Correspondence Address | Flat 1 38 Brompton Square London Sw3 |
Secretary Name | Bruce Wyndham Mayhew Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Warwick Square London SW1V 2TB |
Secretary Name | Martin Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1994(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 January 1996) |
Role | Financial Controller |
Correspondence Address | 2 Gomms Wood Flats Cherry Drive Forty Green Beaconsfield Buckinghamshire HP9 1XW |
Director Name | Bruce Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(1 year, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 January 1996) |
Role | T.V. Director |
Correspondence Address | 2 Gomms Wood Flats Cherry Drive Forty Green Beaconsfield Buckinghamshire HP9 1XW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Southwood House 9 Southward Avenue Kingston Upon Thames Surrey KT2 7HD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,159,837 |
Gross Profit | £599,700 |
Net Worth | £320,549 |
Cash | £81,880 |
Current Liabilities | £484,748 |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
5 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2001 | Receiver's abstract of receipts and payments (3 pages) |
23 May 2001 | Receiver ceasing to act (2 pages) |
6 October 2000 | Receiver's abstract of receipts and payments (3 pages) |
9 December 1999 | Administrative Receiver's report (8 pages) |
9 December 1999 | Form 3.2 - sttaement of affairs (7 pages) |
29 November 1999 | Registered office changed on 29/11/99 from: paramount house 162-170 wardour street london W1V 3AT (1 page) |
27 September 1999 | Appointment of receiver/manager (2 pages) |
9 July 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 1999 | Full accounts made up to 31 January 1998 (10 pages) |
29 January 1999 | Return made up to 24/01/99; full list of members (6 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | New director appointed (2 pages) |
3 March 1998 | Return made up to 24/01/98; no change of members (4 pages) |
14 October 1997 | Full accounts made up to 31 January 1997 (11 pages) |
8 August 1997 | Particulars of mortgage/charge (7 pages) |
1 May 1997 | Full accounts made up to 31 January 1995 (2 pages) |
1 May 1997 | Full accounts made up to 31 January 1996 (2 pages) |
12 March 1997 | Return made up to 24/01/97; no change of members (4 pages) |
17 February 1996 | Director resigned (1 page) |
22 January 1996 | Return made up to 24/01/96; full list of members
|
11 April 1995 | Return made up to 31/01/95; full list of members (8 pages) |