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, 4 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 |
Secretary Name | Mrs Gillian Ann Bryant |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2001(6 years, 4 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 | Julian Nicholas Miles Taylor |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 1998) |
Role | Chartered Surveyor |
Correspondence Address | 14 Western Lane London SW12 8JS |
Secretary Name | Mr Ian Sinclair Wetherell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amherst Cottage Philip Drive Flackwell Heath High Wycombe Buckinghamshire HP10 9JB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | £67,878 |
Cash | £10,136 |
Current Liabilities | £83,973 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
26 July 2004 | Dissolved (1 page) |
---|---|
26 April 2004 | Return of final meeting in a members' voluntary winding up (3 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) |
30 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 | New secretary appointed;new director appointed (2 pages) |
9 March 2001 | Ad 12/02/01--------- £ si 300@1=300 £ ic 301/601 (2 pages) |
9 March 2001 | Secretary resigned (1 page) |
24 January 2001 | Full accounts made up to 31 October 2000 (11 pages) |
4 January 2001 | Full accounts made up to 31 October 1999 (11 pages) |
26 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 31 October 1998 (16 pages) |
25 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: cross keys 18 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page) |
3 June 1999 | Full accounts made up to 31 October 1997 (12 pages) |
13 October 1998 | Return made up to 06/10/98; full list of members
|
6 October 1998 | Director's particulars changed (1 page) |
5 October 1998 | Director resigned (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1998 | Particulars of mortgage/charge (5 pages) |
13 June 1998 | Particulars of mortgage/charge (5 pages) |
13 June 1998 | Particulars of mortgage/charge (5 pages) |
10 June 1998 | New director appointed (2 pages) |
1 May 1998 | Registered office changed on 01/05/98 from: locksley house high street hurley berkshire SL6 5LT (1 page) |
26 October 1997 | Return made up to 06/10/97; change of members (6 pages) |
12 October 1997 | Ad 22/09/97--------- £ si 201@1=201 £ ic 100/301 (2 pages) |
20 August 1997 | Full accounts made up to 31 October 1996 (10 pages) |
13 November 1996 | Full accounts made up to 31 October 1995 (10 pages) |
10 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: c/o orchehill chambers 52 packhorse road gerrards cross buckinghamshire SL9 8EQ (1 page) |
27 August 1996 | Return made up to 06/10/95; full list of members
|
27 August 1996 | Ad 28/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 1996 | Compulsory strike-off action has been discontinued (1 page) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
6 October 1994 | Incorporation (9 pages) |