Marsh
Aylesbury
Buckinghamshire
HP17 8SP
Secretary Name | Robert Frank Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1994(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 2 months (closed 25 September 2009) |
Role | Company Director |
Correspondence Address | Vere Cottage Marsh Aylesbury Buckinghamshire HP17 8SP |
Director Name | Roger John Smith |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1997(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 25 September 2009) |
Role | Consultancy |
Country of Residence | England |
Correspondence Address | Gilvers Markyate Hertfordshire AL3 8AD |
Director Name | Colin Paul Smith |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2002(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 25 September 2009) |
Role | Company Director |
Correspondence Address | 18 Ox Lane Harpenden Hertfordshire AL5 4HE |
Director Name | Stephen Andrew Austen Milne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(1 week, 5 days after company formation) |
Appointment Duration | 1 day (resigned 21 July 1994) |
Role | Computer Programmer |
Correspondence Address | 57 London Road High Wycombe Buckinghamshire HP11 1BS |
Secretary Name | Timothy Mark Bingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(1 week, 5 days after company formation) |
Appointment Duration | 1 day (resigned 21 July 1994) |
Role | Company Director |
Correspondence Address | 57 London Road High Wycombe Buckinghamshire HP11 1BS |
Director Name | Ian James Smith |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 February 1997) |
Role | Company Director |
Correspondence Address | Lidcote House Dunton Stewkley Buckinghamshire MK18 3LN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Baker Tilly 1st Floor 46 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,720,003 |
Gross Profit | £347,653 |
Net Worth | £478,386 |
Current Liabilities | £815,187 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 June 2009 | Liquidators statement of receipts and payments to 16 June 2009 (6 pages) |
25 April 2009 | Liquidators statement of receipts and payments to 25 March 2009 (6 pages) |
1 October 2008 | Liquidators statement of receipts and payments to 25 September 2008 (6 pages) |
26 April 2008 | Liquidators statement of receipts and payments to 25 September 2008 (6 pages) |
15 October 2007 | Liquidators statement of receipts and payments (6 pages) |
25 April 2007 | Liquidators statement of receipts and payments (7 pages) |
10 October 2006 | Liquidators statement of receipts and payments (5 pages) |
31 March 2006 | Liquidators statement of receipts and payments (5 pages) |
12 October 2005 | Liquidators statement of receipts and payments (5 pages) |
12 April 2005 | Liquidators statement of receipts and payments (5 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: c/o seymour taylor & co. 57/61,London road high wycombe buckinghamshire HP11 1BS (1 page) |
31 March 2004 | Appointment of a voluntary liquidator (1 page) |
31 March 2004 | Resolutions
|
31 March 2004 | Statement of affairs (6 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (26 pages) |
23 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
12 December 2002 | Return made up to 08/07/02; full list of members (5 pages) |
20 November 2002 | New director appointed (3 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2001 | Particulars of mortgage/charge (4 pages) |
3 July 2001 | Return made up to 08/07/01; full list of members (5 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (17 pages) |
22 February 2001 | Full accounts made up to 30 June 2000 (18 pages) |
9 February 2001 | Ad 25/01/01--------- £ si 14@1=14 £ ic 670/684 (2 pages) |
5 February 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
26 January 2001 | Ad 05/01/01--------- £ si 400@1=400 £ ic 270/670 (2 pages) |
26 January 2001 | Particulars of contract relating to shares (4 pages) |
15 January 2001 | Ad 05/01/01--------- £ si 170@1=170 £ ic 100/270 (2 pages) |
11 January 2001 | Particulars of mortgage/charge (6 pages) |
10 July 2000 | Return made up to 08/07/00; full list of members (7 pages) |
25 October 1999 | Full accounts made up to 30 June 1999 (18 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
31 August 1999 | Full accounts made up to 30 June 1998 (15 pages) |
10 August 1999 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
14 July 1999 | Return made up to 08/07/99; full list of members (7 pages) |
4 August 1998 | Full accounts made up to 30 June 1997 (12 pages) |
8 July 1998 | Return made up to 08/07/98; full list of members (7 pages) |
15 May 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
9 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 1997 | Return made up to 08/07/97; full list of members (6 pages) |
14 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
2 July 1996 | Return made up to 08/07/96; full list of members (6 pages) |
22 May 1996 | Company name changed tonemode LIMITED\certificate issued on 23/05/96 (2 pages) |
27 March 1996 | Full accounts made up to 30 June 1995 (9 pages) |
8 July 1994 | Incorporation (19 pages) |