Longwick
Princes Risborough
Buckinghamshire
HP27 9SS
Director Name | Mr Michael William Goodman |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1995(3 days after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Consultant |
Correspondence Address | 7 Walkers Road Longwick Princes Risborough Buckinghamshire HP27 9SS |
Secretary Name | Mrs Danuta Barbara Goodman |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1995(3 days after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Consultant |
Correspondence Address | 7 Walkers Road Longwick Princes Risborough Buckinghamshire HP27 9SS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
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 |
29 March 2004 | Dissolved (1 page) |
---|---|
29 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 December 2003 | Liquidators statement of receipts and payments (5 pages) |
18 September 2003 | Liquidators statement of receipts and payments (5 pages) |
19 March 2003 | Liquidators statement of receipts and payments (5 pages) |
20 September 2002 | Liquidators statement of receipts and payments (5 pages) |
30 March 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: c/o inghams roberts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
24 September 2001 | Liquidators statement of receipts and payments (5 pages) |
22 March 2001 | Liquidators statement of receipts and payments (5 pages) |
20 September 2000 | Liquidators statement of receipts and payments (5 pages) |
21 March 2000 | Liquidators statement of receipts and payments (5 pages) |
20 January 2000 | Liquidators statement of receipts and payments (5 pages) |
20 January 2000 | Resolutions
|
22 October 1998 | Appointment of a voluntary liquidator (1 page) |
22 October 1998 | Resolutions
|
22 October 1998 | Statement of affairs (7 pages) |
3 June 1997 | Return made up to 17/02/97; full list of members (6 pages) |
9 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
30 April 1996 | Return made up to 17/02/96; full list of members
|
29 March 1995 | Accounting reference date notified as 31/03 (1 page) |
24 March 1995 | Memorandum and Articles of Association (16 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |