Tylers Green
High Wycombe
Buckinghamshire
HP10 8DU
Director Name | Keith Jamson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1995(same day as company formation) |
Role | Independent Financial Adviser |
Correspondence Address | 246 Great Hivings Chesham Buckinghamshire HP5 2LR |
Director Name | Raymond John Ian Long |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 41 Fairfield Avenue Ruislip Middlesex HA4 7PG |
Director Name | John Lawrence Parmenter |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1995(same day as company formation) |
Role | Independent Financial Advisers |
Correspondence Address | 23 First Avenue Dunstable Bedfordshire LU6 3AJ |
Secretary Name | Mrs Karen Maria Barry |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 05 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Lancaster Ride Tylers Green High Wycombe Buckinghamshire HP10 8DU |
Director Name | Mr Michael William Baughan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 10 April 2001) |
Role | Financial Advisor |
Correspondence Address | 44 Poles Hill Chesham Buckinghamshire HP5 2QR |
Director Name | Mr David Sydney Quy |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 18 Bowyer Crescent Denham Uxbridge Middlesex UB9 5JE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Alton House 66 High Street Northwood Middlesex HA6 1BL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2000 | Application for striking-off (1 page) |
28 July 2000 | Director's particulars changed (1 page) |
28 July 2000 | Return made up to 05/06/00; no change of members (6 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
13 July 1999 | Return made up to 05/06/99; full list of members (7 pages) |
13 July 1999 | Director's particulars changed (1 page) |
22 June 1999 | Full accounts made up to 30 June 1998 (13 pages) |
10 July 1998 | Return made up to 05/06/98; no change of members (7 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
16 July 1997 | Return made up to 05/06/97; no change of members (6 pages) |
8 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
14 February 1997 | Director resigned (1 page) |
6 February 1997 | Company name changed munday long financial services l imited\certificate issued on 07/02/97 (3 pages) |
19 June 1996 | Return made up to 05/06/96; full list of members (7 pages) |
5 October 1995 | Ad 28/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 1995 | New director appointed (2 pages) |
15 June 1995 | New director appointed (2 pages) |
15 June 1995 | New director appointed (2 pages) |
15 June 1995 | New director appointed (2 pages) |
15 June 1995 | Registered office changed on 15/06/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
15 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 June 1995 | Director resigned;new director appointed (2 pages) |
15 June 1995 | New director appointed (2 pages) |
5 June 1995 | Incorporation (28 pages) |