Honor End Lane, Prestwood
Great Missenden
Buckinghamshire
HP16 9QZ
Secretary Name | Robert Hugh Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 1994 |
Appointment Duration | 30 years |
Role | Technical Manager |
Correspondence Address | Dairy Barn, Honor End Farm Honor End Lane, Prestwood Great Missenden Buckinghamshire HP16 9QZ |
Director Name | Keith Edward Evans |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1994(same day as company formation) |
Role | Signwriter |
Correspondence Address | 2 Rose Cottages Chestnut Way Longwick Buckinghamshire HP27 9SD |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Registered Address | A Segal & Co Albert Chambers 221-223 Chingford Mount Road Chingford London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £2 |
Current Liabilities | £125,540 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 May 2005 | Dissolved (1 page) |
---|---|
4 February 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 November 2004 | Liquidators statement of receipts and payments (5 pages) |
14 May 2004 | Liquidators statement of receipts and payments (5 pages) |
13 November 2003 | Liquidators statement of receipts and payments (5 pages) |
13 November 2002 | Appointment of a voluntary liquidator (1 page) |
13 November 2002 | Statement of affairs (12 pages) |
13 November 2002 | Resolutions
|
29 October 2002 | Registered office changed on 29/10/02 from: unit 3 ministry wharf wycombe road saunderton bucks HP14 4HW (1 page) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
28 June 2001 | Return made up to 22/04/01; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
26 March 2001 | Return made up to 22/04/00; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
13 April 2000 | Return made up to 22/04/99; full list of members
|
24 February 2000 | Particulars of mortgage/charge (7 pages) |
2 June 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
28 May 1998 | Return made up to 22/04/98; full list of members
|
28 May 1998 | Ad 22/04/98--------- £ si 99985@1=99985 £ ic 45500/145485 (2 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
9 January 1998 | Nc inc already adjusted 20/11/97 (1 page) |
9 January 1998 | Resolutions
|
30 September 1997 | Particulars of mortgage/charge (3 pages) |
12 May 1997 | Return made up to 22/04/97; no change of members (4 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
16 June 1996 | Return made up to 22/04/96; no change of members (4 pages) |
27 February 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
1 June 1995 | Return made up to 22/04/95; full list of members (6 pages) |
11 April 1995 | Ad 01/05/94--------- £ si 15469@1 (2 pages) |
11 April 1995 | Particulars of contract relating to shares (4 pages) |
3 April 1995 | Ad 01/05/94--------- £ si 15469@1=15469 £ ic 30031/45500 (2 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: 2 upper high street thame oxfordshire OX9 3ER (1 page) |
20 March 1995 | Ad 16/09/94--------- £ si 10000@1=10000 £ ic 20031/30031 (2 pages) |
13 March 1995 | Ad 29/12/94--------- £ si 5015@1=5015 £ ic 15016/20031 (2 pages) |