Penn
Buckinghamshire
HP10 8JS
Director Name | Lee Quinn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1994(1 day after company formation) |
Appointment Duration | 30 years |
Role | Plant Hire Manager |
Correspondence Address | 33 Howletts Lane Ruislip Middlesex HA4 7RR |
Secretary Name | Lee Quinn |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 1994(1 day after company formation) |
Appointment Duration | 30 years |
Role | Plant Hire Manager |
Correspondence Address | 33 Howletts Lane Ruislip Middlesex HA4 7RR |
Director Name | Debra Lorrie Philpin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1997(3 years after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 51 Southcote Way Penn High Wycombe Buckinghamshire HP10 8JS |
Director Name | Karon Julia Quinn |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1997(3 years after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 33 Howletts Lane Ruislip Middlesex HA4 7RR |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £24,318 |
Current Liabilities | £1,096,046 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 August 2007 | Dissolved (1 page) |
---|---|
14 May 2007 | Liquidators statement of receipts and payments (5 pages) |
14 May 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 November 2006 | Liquidators statement of receipts and payments (5 pages) |
23 May 2006 | Liquidators statement of receipts and payments (5 pages) |
2 June 2005 | Statement of affairs (6 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: 911 green lanes london N21 2QP (1 page) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 March 2004 | Return made up to 08/03/04; full list of members (9 pages) |
28 April 2003 | Return made up to 08/03/03; full list of members (9 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
5 August 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
11 April 2002 | Return made up to 08/03/02; full list of members (8 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2000 (8 pages) |
26 March 2001 | Return made up to 08/03/00; full list of members (8 pages) |
26 March 2001 | Return made up to 08/03/01; full list of members (8 pages) |
26 March 2001 | Return made up to 08/03/99; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 July 1997 | Return made up to 08/03/97; no change of members
|
28 March 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Return made up to 08/03/96; no change of members (4 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
16 May 1995 | Return made up to 08/03/95; full list of members (6 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: 51 clayfields penn buckinghamshire HP10 8AT (1 page) |
23 March 1994 | Particulars of mortgage/charge (3 pages) |
8 March 1994 | Incorporation (14 pages) |