Prestwood
Great Missenden
Buckinghamshire
HP16 0JN
Secretary Name | Geraldine Mary Patton |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 1997(1 year, 12 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 47 Highland Road Amersham Buckinghamshire HP7 9AY |
Director Name | Stephen Forey |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 1997) |
Role | Sales & Marketing |
Correspondence Address | 15 Whitefriars Drive Harrow Weald Middlesex HA3 5HS |
Secretary Name | Terence James Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 1997) |
Role | Sales & Marketing |
Correspondence Address | 29 Christchurch Avenue Kenton Harrow Middlesex HA3 8ND |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | C/O Sterling Ford 6-10 Cambridge Terrace London NW1 4JW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
30 November 2001 | Dissolved (1 page) |
---|---|
30 August 2001 | Return of final meeting of creditors (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: 23 amersham hill high wycombe buckinghamshire HP13 6NU (1 page) |
24 November 1999 | Appointment of a liquidator (1 page) |
4 October 1999 | Order of court to wind up (1 page) |
28 April 1999 | Return made up to 18/04/99; full list of members (6 pages) |
10 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
15 June 1998 | Return made up to 18/04/98; no change of members (4 pages) |
13 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
29 April 1997 | Registered office changed on 29/04/97 from: 111 high street amersham buckinghamshire HP7 0DZ (1 page) |
29 April 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
29 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
24 April 1997 | Return made up to 18/04/96; full list of members (6 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Director's particulars changed (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New secretary appointed;new director appointed (2 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: regent house 316 beulah hill london SE19 3HF (1 page) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Secretary resigned (2 pages) |