Henley Road
Marlow
Buckinghamshire
SL7 2DS
Secretary Name | Mrs Gillian Ann Bryant |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 1998(4 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hooks Farm Henley Road Marlow Buckinghamshire SL7 2DS |
Director Name | Mrs Gillian Ann Bryant |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2001(6 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Hooks Farm Henley Road Marlow Buckinghamshire SL7 2DS |
Director Name | Mr Grahame Nigel Bryant |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(5 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 September 1994) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Hooks Farm Henley Road Marlow Buckinghamshire SL7 2DS |
Secretary Name | Mr Ian Sinclair Wetherell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(5 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amherst Cottage Philip Drive Flackwell Heath High Wycombe Buckinghamshire HP10 9JB |
Director Name | Dermot Jeremy Dimsey |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 December 1996) |
Role | Accountant |
Correspondence Address | Elmwood Lodge Mont Cambrai St Lawrence Jersey JE3 1JN |
Director Name | Charles Mant Worsley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 September 1998) |
Role | Company Director |
Correspondence Address | Trevieres Rue De L'Aitte St Peters Guernsey GY7 9BP |
Secretary Name | Mrs Carolyn Ann Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 September 1998) |
Role | Company Director |
Correspondence Address | Travieres Rue De L'Aitte St Peters Guernsey GY7 9BP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Pelegrin Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 December 1996) |
Correspondence Address | 11/13 Commercial Street St Helier Jersey JE2 3RU |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£665,569 |
Current Liabilities | £365,691 |
Latest Accounts | 31 July 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
4 July 2005 | Dissolved (1 page) |
---|---|
4 April 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 October 2004 | Liquidators statement of receipts and payments (5 pages) |
11 March 2004 | Liquidators statement of receipts and payments (5 pages) |
6 October 2003 | Liquidators statement of receipts and payments (5 pages) |
13 September 2002 | Liquidators statement of receipts and payments (5 pages) |
3 April 2002 | Liquidators statement of receipts and payments (5 pages) |
21 September 2001 | Particulars of mortgage/charge (4 pages) |
29 March 2001 | Resolutions
|
22 March 2001 | Registered office changed on 22/03/01 from: 119 high street amersham buckinghamshire HP7 0EA (1 page) |
20 March 2001 | Declaration of solvency (4 pages) |
20 March 2001 | Appointment of a voluntary liquidator (2 pages) |
9 March 2001 | Ad 12/02/01--------- £ si 501@1=501 £ ic 100/601 (2 pages) |
9 March 2001 | New director appointed (2 pages) |
12 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
22 June 2000 | Full accounts made up to 31 July 1998 (15 pages) |
22 June 2000 | Full accounts made up to 31 July 1999 (15 pages) |
9 September 1999 | Return made up to 07/07/99; full list of members
|
25 June 1999 | Registered office changed on 25/06/99 from: cross keys 18 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page) |
30 November 1998 | Secretary resigned (1 page) |
8 October 1998 | Particulars of mortgage/charge (6 pages) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | New director appointed (3 pages) |
6 October 1998 | New secretary appointed (2 pages) |
24 July 1998 | Return made up to 07/07/98; no change of members (4 pages) |
23 January 1998 | Full accounts made up to 31 July 1997 (11 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: cross keys 18 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page) |
6 October 1997 | Full accounts made up to 31 July 1996 (10 pages) |
29 August 1997 | Particulars of mortgage/charge (5 pages) |
29 July 1997 | Registered office changed on 29/07/97 from: 52 packhorse road gerrards cross buckinghamshire SL9 8EQ (1 page) |
22 July 1997 | Return made up to 07/07/97; no change of members (4 pages) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
29 May 1997 | Director resigned (1 page) |
8 January 1997 | Return made up to 07/07/96; full list of members
|
3 October 1996 | Full accounts made up to 31 July 1995 (10 pages) |
1 October 1996 | Return made up to 07/07/95; full list of members (6 pages) |
25 March 1995 | Particulars of mortgage/charge (8 pages) |
7 July 1994 | Incorporation (9 pages) |