Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0EF
Director Name | Mr Victor Lane |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1994(3 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Sayes Gardens Sawbridgeworth Hertfordshire CM21 9BL |
Director Name | Keith Willett |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1998(3 years, 12 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Consultant |
Correspondence Address | 22 High Street Bassingbourn Royston Hertfordshire SG8 5NE |
Secretary Name | Mr Victor Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 2 Sayes Gardens Sawbridgeworth Hertfordshire CM21 9BL |
Secretary Name | Keith Willet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 22 High Street Bassingbourn Royston Hertfordshire SG8 5NE |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Registered Address | Kirker & Co The Centre 39 Bedford Square London WC1B 3EG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £1 |
Current Liabilities | £111,233 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 November 2001 | Dissolved (1 page) |
---|---|
7 August 2001 | Liquidators statement of receipts and payments (5 pages) |
7 August 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 May 2001 | Liquidators statement of receipts and payments (9 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 151 brooker road waltham abbey essex EN9 1JH (1 page) |
28 April 2000 | Statement of affairs (11 pages) |
28 April 2000 | Resolutions
|
28 April 2000 | Appointment of a voluntary liquidator (1 page) |
30 December 1999 | Secretary resigned (1 page) |
13 May 1999 | Resolutions
|
13 May 1999 | £ nc 100/15000 02/02/99 (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Return made up to 25/02/99; full list of members
|
20 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 July 1998 | Return made up to 09/03/98; full list of members (6 pages) |
20 March 1998 | New secretary appointed (2 pages) |
13 August 1997 | Particulars of mortgage/charge (5 pages) |
14 April 1997 | Return made up to 09/03/97; no change of members (4 pages) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 August 1996 | Registered office changed on 11/08/96 from: 46 museum street london WC1A 1LY (1 page) |
28 June 1996 | Full accounts made up to 31 March 1995 (5 pages) |
22 April 1996 | Return made up to 09/03/96; no change of members (4 pages) |
23 April 1995 | Return made up to 09/03/95; full list of members (6 pages) |
12 April 1995 | Company name changed abbey plant hire LIMITED\certificate issued on 13/04/95 (4 pages) |