Beaconsfield
Buckinghamshire
HP9 1TW
Director Name | Paul David Speed |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 10a High Street Chalfont St. Giles Buckinghamshire HP8 4QF |
Secretary Name | Mr John Raymond Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 08 April 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 112 Ducks Hill Road Northwood Middlesex HA6 2SD |
Secretary Name | Nigel Dunlop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 1995) |
Role | Accountant |
Correspondence Address | 9-10 The Broadway Beaconsfield Buckinghamshire HP9 2HL |
Director Name | Christopher Holman |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | 4 Cullera Close Northwood Middlesex HA6 3SE |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 92 The Drive Rickmansworth Hertfordshire WD3 4DU |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £21,611 |
Gross Profit | £13,816 |
Current Liabilities | £58,335 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2002 | Application for striking-off (1 page) |
13 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 April 2001 | Director resigned (1 page) |
30 March 2001 | Return made up to 09/03/01; full list of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 March 2000 | Return made up to 09/03/00; full list of members (7 pages) |
2 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: 7 manor house drive northwood middlesex HA6 2HJ (1 page) |
21 May 1998 | Return made up to 09/03/98; no change of members (4 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: 112 ducks hill road northwood middlesex HA6 2SD (1 page) |
20 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
11 June 1997 | Full accounts made up to 31 March 1996 (6 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Return made up to 09/03/97; full list of members
|
29 August 1996 | Full accounts made up to 31 March 1995 (6 pages) |
30 May 1996 | Return made up to 09/03/96; no change of members
|
30 May 1996 | New secretary appointed (2 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 3A boleyn mansions warwick road beaconsfield buckinghamshire HP9 2PE (1 page) |
22 March 1996 | Secretary resigned (1 page) |
5 December 1995 | Compulsory strike-off action has been discontinued (2 pages) |
29 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |