Wooburn Green
High Wycombe
Buckinghamshire
HP10 0ES
Secretary Name | Ann Mary Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Wooburn Manor Park Wooburn Green High Wycombe Buckinghamshire HP10 0ES |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 332 Brighton Road South Croydon Surrey CR2 6AJ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
13 July 2000 | Liquidators statement of receipts and payments (5 pages) |
17 April 2000 | Liquidators statement of receipts and payments (5 pages) |
20 April 1999 | Appointment of a voluntary liquidator (1 page) |
20 April 1999 | Resolutions
|
20 April 1999 | Statement of affairs (10 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 11 beeches avenue carshalton surrey SM5 3LB (1 page) |
22 February 1999 | Full accounts made up to 30 June 1997 (10 pages) |
24 June 1998 | Return made up to 22/06/98; no change of members (4 pages) |
28 June 1997 | Return made up to 22/06/97; no change of members (4 pages) |
23 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
12 May 1997 | Secretary's particulars changed (1 page) |
17 June 1996 | Return made up to 22/06/96; full list of members (6 pages) |
2 January 1996 | Accounting reference date extended from 30/05 to 30/06 (1 page) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
9 October 1995 | Accounting reference date notified as 30/05 (1 page) |
7 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
22 June 1995 | Incorporation (38 pages) |