Wheeler End
High Wycombe
Buckinghamshire
HP14 3NH
Director Name | Steven Paul Paternoster |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1997(1 year after company formation) |
Appointment Duration | 6 years, 6 months (closed 27 January 2004) |
Role | Company Director |
Correspondence Address | Apartment No 1 The Meads Park Road Stoke Poges Slough Buckinghamshire SL2 4PA |
Secretary Name | Simon John Hollomon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 27 January 2004) |
Role | Company Director |
Correspondence Address | 7 Newfield Way Marlow Buckinghamshire SL7 1PN |
Director Name | Peter John Watling |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Ruscombe Gardens Datchet Slough SL3 9BG |
Secretary Name | Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Albans Avenue Heath Cardiff CF4 4AT Wales |
Secretary Name | Steven Paul Paternoster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 July 1997) |
Role | Company Director |
Correspondence Address | Apartment No 1 The Meads Park Road Stoke Poges Slough Buckinghamshire SL2 4PA |
Secretary Name | Mr Timothy Soden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 3 Ricketts Farm Wheeler End High Wycombe Buckinghamshire HP14 3NH |
Registered Address | C/O B D O Stoy Haywood 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
30 May 2003 | Receiver ceasing to act (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: c/o bdo stoy hayward 8 baker street london W1U 3LL (1 page) |
28 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
27 May 2002 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
10 May 2002 | Administrative Receiver's report (9 pages) |
15 February 2002 | Appointment of receiver/manager (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: capital house 804 oxford avenue slough berkshire SL1 4PN (1 page) |
9 January 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Return made up to 15/07/01; full list of members
|
28 August 2001 | Registered office changed on 28/08/01 from: 44 sheen lane east sheen london SW14 8LG (1 page) |
10 April 2001 | New secretary appointed (1 page) |
10 April 2001 | Secretary resigned (1 page) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
9 August 2000 | Return made up to 15/07/00; full list of members
|
18 January 2000 | Full accounts made up to 31 March 1999 (3 pages) |
5 October 1999 | Return made up to 15/07/99; no change of members (4 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (3 pages) |
21 October 1998 | Full accounts made up to 31 July 1997 (3 pages) |
9 October 1998 | Return made up to 15/07/98; full list of members
|
10 November 1997 | Return made up to 15/07/97; full list of members (8 pages) |
31 October 1997 | New director appointed (2 pages) |
26 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: 9 mansel road london SW19 4AA (1 page) |
16 October 1997 | Secretary's particulars changed (1 page) |
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: 1ST floor,crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
20 September 1996 | Director resigned (1 page) |
15 July 1996 | Incorporation (12 pages) |