Whaddon Road
Little Horwood
Buckinghamshire
MK17 0QB
Secretary Name | Vanessa Jane Arama |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2004(9 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Account Director |
Correspondence Address | 1 Studland Close Aylesbury Buckinghamshire HP21 9UN |
Director Name | Joy Whittaker |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Brooke Road Princes Risborough Buckinghamshire HP27 9HJ |
Secretary Name | Paul Francis Anders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northall Stag Lane Chorleywood Rickmansworth Hertfordshire WD3 5HD |
Secretary Name | Fay Branch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 1998) |
Role | Company Director |
Correspondence Address | Heath Farm Cottage Hardwick Road Cottisford Brackley Northamptonshire NN13 5SN |
Director Name | Jon Treanor |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Craven House 24 Lady Place Sutton Courtenay Oxfordshire OX14 4FB |
Director Name | Mr Mark Warren Deere |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 February 1998) |
Role | Company Director |
Correspondence Address | Thorpe House Grewelthorpe Ripon North Yorkshire HG4 3DP |
Secretary Name | Susan Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1998(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | Ardhaven House Old London Road, Milton Common Thame Oxfordshire OX9 2JR |
Director Name | Martin Richard Kiddle |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 10 Henry Road Barnet Hertfordshire EN4 8BD |
Secretary Name | Clare Wesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2004) |
Role | Personal Assistant |
Correspondence Address | 15 Queens Road Thame Oxfordshire OX9 3NF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Chilteren House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 May 2007 | Dissolved (1 page) |
---|---|
7 February 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 February 2007 | Liquidators statement of receipts and payments (5 pages) |
24 August 2006 | Liquidators statement of receipts and payments (5 pages) |
24 August 2006 | Liquidators statement of receipts and payments (5 pages) |
13 March 2006 | Liquidators statement of receipts and payments (5 pages) |
23 February 2005 | Statement of affairs (7 pages) |
16 February 2005 | Appointment of a voluntary liquidator (1 page) |
16 February 2005 | Resolutions
|
3 February 2005 | Registered office changed on 03/02/05 from: milton house 16 picts lane princes risborough buckinghamshire HP27 9DX (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
25 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
24 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
18 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 September 2002 | Director's particulars changed (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
5 March 2002 | Return made up to 15/02/02; full list of members
|
20 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 March 2001 | Return made up to 15/02/01; full list of members
|
20 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 March 1999 | Amended accounts made up to 31 March 1998 (5 pages) |
19 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | New director appointed (2 pages) |
23 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 1998 | Return made up to 23/02/98; change of members (6 pages) |
5 March 1998 | New secretary appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 July 1997 | Ad 10/06/97--------- £ si 98@1=98 £ ic 4/102 (2 pages) |
13 May 1997 | New director appointed (2 pages) |
6 May 1997 | Return made up to 23/02/97; no change of members (4 pages) |
22 April 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
22 April 1997 | Director resigned (1 page) |
7 April 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
7 March 1997 | Particulars of mortgage/charge (6 pages) |
7 February 1997 | Director resigned (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: 5 heatherstone park copperkins lane amersham buckinghamshire HP6 5RB (1 page) |
7 January 1997 | New secretary appointed;new director appointed (2 pages) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
21 March 1996 | Resolutions
|
21 March 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
13 December 1995 | Registered office changed on 13/12/95 from: 3 bedford row london WC1R 4BU (1 page) |
29 June 1995 | Accounting reference date notified as 31/08 (1 page) |
4 April 1995 | Ad 23/02/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 March 1995 | Director resigned;new director appointed (2 pages) |
23 February 1995 | Incorporation (15 pages) |