Worminghall
Aylesbury
Buckinghamshire
HP18 9JR
Director Name | Mr Kevin Barrie Steeds |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2000(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 05 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Director Name | David Ernest Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2000(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 05 June 2001) |
Role | Company Director |
Correspondence Address | The Priory 23 Matham Road East Molesey Surrey KT8 0SX |
Secretary Name | Richard Stephen Nichols |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2000(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 05 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 3a Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Christine Eve Ryder |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Pimms Farm Stanton Harcourt Oxford OX8 1AR |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mrs Christine Eve Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Pimms Farm Stanton Harcourt Oxford OX8 1AR |
Secretary Name | Mr Ian Christopher Bate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 November 2000) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 23 Clares Green Road Spencers Wood Reading Berkshire RG7 1DY |
Registered Address | 3 London Wall Building London Wall London EC2M 5SY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
13 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 December 2000 | Application for striking-off (1 page) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | New director appointed (5 pages) |
16 November 2000 | New director appointed (6 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: first floor kings court 2-16 goodge street london W1P 1FF (1 page) |
16 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
6 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
12 November 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
18 August 1999 | Director resigned (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: principal house 30 upper high street thame oxfordshire OX9 3EL (1 page) |
21 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
6 November 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
19 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
13 October 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
3 March 1997 | Secretary resigned (1 page) |
26 February 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
13 December 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
12 March 1996 | Return made up to 14/02/96; no change of members (4 pages) |