Quainton
Buckinghamshire
HP22 4AS
Director Name | Roger Simms |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1994(same day as company formation) |
Role | Farmer |
Correspondence Address | Denham Farm Quainton Aylesbury Buckinghamshire HP22 4AL |
Secretary Name | Susan Ann Farebrother |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1996(2 years after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 45 Old Bakehouse Priory Road Bicester Oxfordshire OX6 7BL |
Secretary Name | Sally Elizabeth Burnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Pear Tree Farm Ludgershall Aylesbury Buckinghamshire HP18 9PD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
8 August 2003 | Dissolved (1 page) |
---|---|
13 May 2003 | Liquidators statement of receipts and payments (5 pages) |
7 November 2002 | Liquidators statement of receipts and payments (5 pages) |
24 May 2002 | Liquidators statement of receipts and payments (5 pages) |
14 November 2001 | Liquidators statement of receipts and payments (5 pages) |
14 May 2001 | Liquidators statement of receipts and payments (5 pages) |
23 November 2000 | Liquidators statement of receipts and payments (5 pages) |
16 May 2000 | Liquidators statement of receipts and payments (5 pages) |
12 November 1999 | Liquidators statement of receipts and payments (5 pages) |
13 May 1999 | Liquidators statement of receipts and payments (5 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: regency house 871 high road london N12 8QA (1 page) |
18 January 1999 | Liquidators statement of receipts and payments (5 pages) |
9 November 1998 | Liquidators statement of receipts and payments (5 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Appointment of a voluntary liquidator (2 pages) |
13 November 1997 | Statement of affairs (10 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: sherwood house bicester road launton bicester oxon OX6 0DP (1 page) |
11 February 1997 | Ad 13/01/97--------- £ si [email protected]=341 £ ic 1173/1514 (2 pages) |
14 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
11 October 1996 | Ad 21/08/96--------- £ si [email protected]=173 £ ic 1000/1173 (2 pages) |
30 August 1996 | Return made up to 05/07/96; change of members (6 pages) |
20 August 1996 | Memorandum and Articles of Association (10 pages) |
20 August 1996 | Resolutions
|
19 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | Secretary resigned (1 page) |
13 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
25 April 1996 | Accounts for a small company made up to 1 May 1995 (4 pages) |
3 April 1996 | Accounting reference date extended from 01/05 to 31/07 (1 page) |
3 April 1996 | Registered office changed on 03/04/96 from: denham farm quainton aylesbury buckinghamshire HP22 4AL (1 page) |
4 September 1995 | Return made up to 05/07/95; full list of members (8 pages) |