Meadle
Aylesbury
Buckinghamshire
HP17 9UD
Director Name | Robin Henry Saunders |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1994(3 weeks after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Building Services |
Correspondence Address | 2 Dashwood Cottages Old Oxford Road Piddington High Wycombe Buckinghamshire HP14 3BH |
Secretary Name | Mr Colin John Barry-Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1994(3 weeks after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Building Services |
Country of Residence | England |
Correspondence Address | Dock Farm Meadle Aylesbury Buckinghamshire HP17 9UD |
Director Name | Mr Michael Boyd Morrison |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1999(5 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Building Services |
Country of Residence | United Kingdom |
Correspondence Address | Grooms Cottage Abbey Wells Woolton Hill Newbury Berkshire RG20 9UW |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,771 |
Current Liabilities | £252,588 |
Latest Accounts | 30 November 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
28 May 2006 | Dissolved (1 page) |
---|---|
28 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 December 2005 | Liquidators statement of receipts and payments (5 pages) |
23 June 2005 | Liquidators statement of receipts and payments (5 pages) |
15 December 2004 | Liquidators statement of receipts and payments (5 pages) |
22 June 2004 | Liquidators statement of receipts and payments (5 pages) |
16 June 2003 | Appointment of a voluntary liquidator (1 page) |
16 June 2003 | Statement of affairs (13 pages) |
16 June 2003 | Resolutions
|
30 May 2003 | Registered office changed on 30/05/03 from: dock farm meadle aylesbury buckinghamshire HP17 9UD (1 page) |
19 September 2002 | Accounts for a small company made up to 30 November 2001 (9 pages) |
28 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
9 July 2001 | Return made up to 08/06/01; full list of members (7 pages) |
12 March 2001 | Full accounts made up to 30 November 2000 (9 pages) |
6 March 2001 | Ad 09/02/01--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
26 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
9 June 2000 | Full accounts made up to 30 November 1999 (10 pages) |
17 December 1999 | New director appointed (2 pages) |
7 June 1999 | Return made up to 08/06/99; no change of members (4 pages) |
11 May 1999 | Full accounts made up to 30 November 1998 (10 pages) |
8 September 1998 | Full accounts made up to 30 November 1997 (10 pages) |
22 June 1998 | Return made up to 08/06/98; no change of members (4 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Return made up to 08/06/97; full list of members
|
27 January 1997 | Registered office changed on 27/01/97 from: 3,hunts green the lee great missenden buckinghamshire HP16 9LX (1 page) |
27 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
11 April 1996 | Resolutions
|
11 April 1996 | Full accounts made up to 30 November 1995 (8 pages) |
14 June 1995 | Return made up to 08/06/95; full list of members
|
22 March 1995 | New director appointed (2 pages) |
22 March 1995 | New director appointed (2 pages) |
1 March 1995 | Registered office changed on 01/03/95 from: 3 hunts green the lee great issenden buckinghamshire HP16 9LX (1 page) |
1 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 March 1995 | Accounting reference date notified as 30/11 (1 page) |