Aylesbury
HP21 9PD
Director Name | Mr Christopher James Trueman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1997(1 year after company formation) |
Appointment Duration | 15 years, 10 months (closed 28 September 2013) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 164 Dereham Road Norwich Norfolk NR2 3AH |
Secretary Name | Mr Martin Eric Irving |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 28 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 248 Wendover Road Aylesbury HP21 9PD |
Director Name | Doreen Irving |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(same day as company formation) |
Role | Retired |
Correspondence Address | Applebrook West Lane Bledlow Princes Risborough Buckinghamshire HP27 9PF |
Director Name | Michael John Irving |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(same day as company formation) |
Role | Retired |
Correspondence Address | Applebrook West Lane Bledlow Princes Risborough Buckinghamshire HP27 9PF |
Secretary Name | Michael John Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(same day as company formation) |
Role | Retired |
Correspondence Address | Applebrook West Lane Bledlow Princes Risborough Buckinghamshire HP27 9PF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2013 | Final Gazette dissolved following liquidation (1 page) |
28 September 2013 | Final Gazette dissolved following liquidation (1 page) |
28 June 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
28 June 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
22 June 2012 | Liquidators' statement of receipts and payments to 3 June 2012 (18 pages) |
22 June 2012 | Liquidators statement of receipts and payments to 3 June 2012 (18 pages) |
22 June 2012 | Liquidators statement of receipts and payments to 3 June 2012 (18 pages) |
22 June 2012 | Liquidators' statement of receipts and payments to 3 June 2012 (18 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (3 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (3 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (3 pages) |
28 February 2012 | Registered office address changed from 17 Napier Place Stephenson Way Thetford Norfolk IP24 3RL on 28 February 2012 (2 pages) |
28 February 2012 | Registered office address changed from 17 Napier Place Stephenson Way Thetford Norfolk IP24 3RL on 28 February 2012 (2 pages) |
5 August 2011 | Appointment of a voluntary liquidator (1 page) |
5 August 2011 | Resolutions
|
5 August 2011 | Appointment of a voluntary liquidator (1 page) |
5 August 2011 | Liquidators statement of receipts and payments to 3 June 2011 (15 pages) |
5 August 2011 | Liquidators statement of receipts and payments to 3 June 2011 (15 pages) |
5 August 2011 | Liquidators' statement of receipts and payments to 3 June 2011 (15 pages) |
5 August 2011 | Liquidators' statement of receipts and payments to 3 June 2011 (15 pages) |
5 August 2011 | Resolutions
|
5 July 2010 | Registered office address changed from 17 Napier Place Stephenson Way Thetford Norfolk IP24 3RL on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from 17 Napier Place Stephenson Way Thetford Norfolk IP24 3RL on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from 17 Napier Place Stephenson Way Thetford Norfolk IP24 3RL on 5 July 2010 (2 pages) |
22 June 2010 | Statement of affairs with form 4.19 (7 pages) |
22 June 2010 | Statement of affairs with form 4.19 (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders Statement of capital on 2009-12-02
|
2 December 2009 | Director's details changed for Christopher James Trueman on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Christopher James Trueman on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Martin Eric Irving on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Christopher James Trueman on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders Statement of capital on 2009-12-02
|
2 December 2009 | Director's details changed for Martin Eric Irving on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Martin Eric Irving on 2 December 2009 (2 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 December 2008 | Return made up to 11/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 11/11/08; full list of members (4 pages) |
16 January 2008 | Return made up to 11/11/07; no change of members (7 pages) |
16 January 2008 | Return made up to 11/11/07; no change of members (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 December 2006 | Return made up to 11/11/06; full list of members (7 pages) |
4 December 2006 | Return made up to 11/11/06; full list of members (7 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
28 December 2005 | Return made up to 11/11/05; full list of members (7 pages) |
28 December 2005 | Return made up to 11/11/05; full list of members (7 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
26 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
26 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
16 December 2003 | Return made up to 11/11/03; full list of members (7 pages) |
16 December 2003 | Return made up to 11/11/03; full list of members (7 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
10 January 2003 | Return made up to 11/11/02; full list of members (8 pages) |
10 January 2003 | Return made up to 11/11/02; full list of members
|
25 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
25 January 2002 | Return made up to 11/11/01; full list of members (7 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
25 January 2002 | Return made up to 11/11/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
13 December 2000 | Return made up to 11/11/00; full list of members (7 pages) |
13 December 2000 | Return made up to 11/11/00; full list of members (7 pages) |
6 February 2000 | Return made up to 11/11/99; full list of members (7 pages) |
6 February 2000 | Return made up to 11/11/99; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
20 November 1998 | Return made up to 11/11/98; full list of members (6 pages) |
20 November 1998 | Return made up to 11/11/98; full list of members (6 pages) |
15 October 1998 | Ad 01/10/98--------- £ si 898@1=898 £ ic 102/1000 (2 pages) |
15 October 1998 | Ad 01/10/98--------- £ si 898@1=898 £ ic 102/1000 (2 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | Secretary resigned;director resigned (1 page) |
3 July 1998 | Secretary resigned;director resigned (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | Director resigned (1 page) |
8 December 1997 | Return made up to 11/11/97; full list of members
|
8 December 1997 | Return made up to 11/11/97; full list of members (6 pages) |
10 January 1997 | Registered office changed on 10/01/97 from: applebrook west lane princess risborough buckinghamshire HP27 9PF (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Registered office changed on 10/01/97 from: applebrook west lane princess risborough buckinghamshire HP27 9PF (1 page) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New secretary appointed;new director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New secretary appointed;new director appointed (2 pages) |
9 January 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
9 January 1997 | Ad 03/01/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
9 January 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
9 January 1997 | Ad 03/01/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
14 December 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Registered office changed on 13/11/96 from: 788-790 finchley road london NW11 7UR (1 page) |
13 November 1996 | Registered office changed on 13/11/96 from: 788-790 finchley road london NW11 7UR (1 page) |
11 November 1996 | Incorporation (17 pages) |