Longwick
Princes Risborough
Buckinghamshire
HP27 9XU
Secretary Name | Janet Parsons |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 1995(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 7 Ivy Close Longwick Princes Risborough Buckinghamshire HP27 9XU |
Director Name | Mr Leslie Holt Humphreys |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1996(1 year, 8 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | Old Stocks The Green Aston Rowant Watlington Oxfordshire OX9 5ST |
Director Name | Mr Iain Douglas Boyle |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Georges Hill Widmer End High Wycombe Buckinghamshire HP15 6BE |
Director Name | Mr Iain Douglas Boyle |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Georges Hill Widmer End High Wycombe Buckinghamshire HP15 6BE |
Secretary Name | Kay Elizabeth Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 May 1995) |
Role | Secretary |
Correspondence Address | 9 Saw Close Chalgrove Oxfordshire OX44 7TW |
Secretary Name | Michael John Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(11 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 57 Saunderton Vale Saunderton Buckinghamshire HP14 4LJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 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 | 10 June 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 3/5 Rickmansworth Road Watford Hertfordshire WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£30,983 |
Cash | £430 |
Current Liabilities | £242,320 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 February 2002 | Dissolved (1 page) |
---|---|
15 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 November 2001 | Liquidators statement of receipts and payments (5 pages) |
5 September 2001 | Liquidators statement of receipts and payments (5 pages) |
22 March 2001 | Liquidators statement of receipts and payments (5 pages) |
29 September 2000 | Liquidators statement of receipts and payments (7 pages) |
21 September 1999 | Statement of affairs (6 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: parkville house red lion parade pinner middlesex HA5 3JD (1 page) |
2 September 1999 | Appointment of a voluntary liquidator (2 pages) |
2 September 1999 | Resolutions
|
18 August 1999 | Registered office changed on 18/08/99 from: solutions house halifax road cressex business park high wycombe bucks HP12 3ST (1 page) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 November 1998 | Location of register of members (1 page) |
23 November 1998 | Secretary's particulars changed (1 page) |
23 November 1998 | Return made up to 10/06/98; full list of members (7 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Location of debenture register (1 page) |
19 October 1998 | Return made up to 10/06/97; full list of members (7 pages) |
6 July 1998 | Auditor's resignation (1 page) |
6 May 1998 | Full accounts made up to 31 March 1997 (16 pages) |
15 October 1997 | Director's particulars changed (1 page) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
18 June 1996 | Return made up to 10/06/96; full list of members (7 pages) |
30 April 1996 | Location of register of directors' interests (1 page) |
30 April 1996 | Location of debenture register (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 4 aztec row berners road london N1 0PW (1 page) |
30 April 1996 | Location of register of members (1 page) |
14 April 1996 | New director appointed (2 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
11 January 1996 | Company name changed J.W.M. LIMITED\certificate issued on 10/01/96 (2 pages) |
30 October 1995 | Secretary resigned (4 pages) |
30 October 1995 | Resolutions
|
30 October 1995 | Director resigned (4 pages) |
30 October 1995 | New secretary appointed (4 pages) |
29 June 1995 | Return made up to 10/06/95; full list of members (6 pages) |
19 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: bml house mill end road high wycombe buckinghamshire HP12 4JN (1 page) |
6 April 1995 | Registered office changed on 06/04/95 from: suite 9202 72 new bond street london W1Y 9DD (1 page) |