Heath & Reach
Leighton Buzzard
Bedfordshire
LU7 0AH
Director Name | Mr Peter Genders |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1995(7 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Warren Burtons Lane Little Chalfont Chalfont St Giles Buckinghamshire HP8 4BS |
Director Name | Mark Harris |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1995(7 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Sales |
Correspondence Address | 39 The Suttons St Leonards On Sea East Sussex TN38 9RA |
Director Name | Mr Raymond Richfield |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1995(7 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 18 Sylvester Street Heath & Reach Leighton Buzzard Bedfordshire LU7 0AH |
Director Name | Adetutu Jubirila Buraimo |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 27 June 1996(1 year, 9 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 46 Guildford Road Walthamstowe London E17 4DZ |
Director Name | Raymond James Bailey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1996) |
Role | Engineer |
Correspondence Address | Cranley Beacon Close Crowborough Sussex TN6 1DX |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | The Centre 39 Bedford Square London WC1B 3EG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 April 2002 | Dissolved (1 page) |
---|---|
10 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 January 2002 | Liquidators statement of receipts and payments (6 pages) |
30 November 2001 | Liquidators statement of receipts and payments (5 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
7 March 2001 | Court order allowing vol liquidator to resign (1 page) |
22 December 2000 | Liquidators statement of receipts and payments (5 pages) |
27 June 2000 | Liquidators statement of receipts and payments (5 pages) |
8 February 2000 | O/C liq ipo (9 pages) |
8 February 2000 | Appointment of a voluntary liquidator (1 page) |
24 December 1999 | Liquidators statement of receipts and payments (5 pages) |
8 July 1999 | Liquidators statement of receipts and payments (5 pages) |
8 February 1999 | Liquidators statement of receipts and payments (5 pages) |
9 January 1998 | Statement of affairs (19 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: 44 high street leighton buzzard bedfordshire LU7 7EA (1 page) |
15 December 1997 | Resolutions
|
15 December 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
15 December 1997 | Appointment of a voluntary liquidator (2 pages) |
17 November 1997 | Registered office changed on 17/11/97 from: rigby house 34 the parade watford WD1 7EA (1 page) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Return made up to 20/09/96; no change of members (4 pages) |
12 September 1996 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | Return made up to 20/09/95; full list of members (6 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | Resolutions
|
15 November 1995 | £ nc 1000/100000 07/06/95 (1 page) |
15 November 1995 | Ad 07/06/95--------- £ si 24000@1 (2 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
5 June 1995 | Company name changed chiltern aluminium fabricators l imited\certificate issued on 06/06/95 (4 pages) |