Holmer Green
High Wycombe
Buckinghamshire
HP15 6YB
Director Name | Shaun Antony Seymour |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1994(3 days after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Director/Company Secretary |
Correspondence Address | 30 Winters Way Holmer Green High Wycombe Buckinghamshire HP15 6YB |
Secretary Name | Shaun Antony Seymour |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 1994(3 days after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Director/Company Secretary |
Correspondence Address | 30 Winters Way Holmer Green High Wycombe Buckinghamshire HP15 6YB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Fergusson House 124/128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
12 November 2003 | Dissolved (1 page) |
---|---|
12 August 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 February 2003 | Liquidators statement of receipts and payments (5 pages) |
11 September 2002 | Liquidators statement of receipts and payments (5 pages) |
31 January 2002 | Liquidators statement of receipts and payments (5 pages) |
31 January 2002 | Liquidators statement of receipts and payments (5 pages) |
31 January 2002 | Liquidators statement of receipts and payments (5 pages) |
31 January 2002 | Liquidators statement of receipts and payments (3 pages) |
31 January 2002 | Liquidators statement of receipts and payments (5 pages) |
31 January 2002 | Liquidators statement of receipts and payments (5 pages) |
31 January 2002 | Liquidators statement of receipts and payments (3 pages) |
31 January 2002 | Liquidators statement of receipts and payments (5 pages) |
31 January 2002 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Liquidators statement of receipts and payments (5 pages) |
20 February 2001 | Liquidators statement of receipts and payments (5 pages) |
15 February 2001 | O/C replacement of liquidator (7 pages) |
15 February 2001 | Appointment of a voluntary liquidator (1 page) |
27 November 2000 | Liquidators statement of receipts and payments (5 pages) |
27 November 2000 | Liquidators statement of receipts and payments (5 pages) |
27 November 2000 | Liquidators statement of receipts and payments (5 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: 66 churchway london NW1 1LT (1 page) |
29 January 1999 | Liquidators statement of receipts and payments (5 pages) |
13 July 1998 | Liquidators statement of receipts and payments (5 pages) |
30 January 1998 | Liquidators statement of receipts and payments (5 pages) |
14 January 1997 | Resolutions
|
14 January 1997 | Appointment of a voluntary liquidator (1 page) |
30 December 1996 | Registered office changed on 30/12/96 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page) |
29 November 1996 | Registered office changed on 29/11/96 from: 30 winters way holmer green high wycombe buckinghamshire HP15 6YB (1 page) |
12 September 1996 | Return made up to 08/07/96; full list of members (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |