Wooburn Green
High Wycombe
Buckinghamshire
HP10 0DD
Secretary Name | Claudine Louise Weymouth |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | The Paddocks 5 Tudor Drive Wooburn Green High Wycombe Buckinghamshire HP10 0DD |
Director Name | Dominic Findlow |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 1996(1 year, 5 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | Clapham Cottage Falcons Croft Wooburn Moor High Wycombe Buckinghamshire HP10 0NP |
Director Name | The Oxford Law Publishing Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Correspondence Address | 98 High Street Thame Oxfordshire OX9 3EH |
Secretary Name | The Oxford Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Correspondence Address | 98 High Street Thame Oxfordshire OX9 3EH |
Registered Address | Johnston House 8 Johnston Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
6 December 2002 | Dissolved (1 page) |
---|---|
6 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 June 2002 | Liquidators statement of receipts and payments (5 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: international house 5 nutfield lane high wycombe buckinghamshire HP11 2ND (1 page) |
8 June 2001 | Statement of affairs (5 pages) |
8 June 2001 | Appointment of a voluntary liquidator (1 page) |
8 June 2001 | Resolutions
|
13 July 2000 | Company name changed danger management systems (inter national) LIMITED\certificate issued on 14/07/00 (2 pages) |
7 July 2000 | Return made up to 03/02/00; full list of members (6 pages) |
5 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
16 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
3 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
8 April 1998 | Return made up to 03/02/98; no change of members
|
9 May 1997 | Return made up to 03/03/97; full list of members
|
18 December 1996 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
14 November 1996 | Resolutions
|
14 November 1996 | Accounts for a dormant company made up to 31 October 1995 (4 pages) |
19 August 1996 | New director appointed (2 pages) |
3 May 1996 | Return made up to 03/02/96; full list of members (6 pages) |
23 April 1996 | Ad 15/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: f b hale & co 7 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE (1 page) |
7 March 1995 | Accounting reference date notified as 31/10 (1 page) |