Grenfell Road
Maidenhead
Berkshire
SL6 1EJ
Secretary Name | Mr Alex John Hirons |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 1996(4 days after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Printer |
Correspondence Address | 3 Etruria Court Grenfell Road Maidenhead Berkshire SL6 1EJ |
Director Name | Martin Usher |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2000(3 years, 4 months after company formation) |
Appointment Duration | 24 years |
Role | |
Correspondence Address | 15 The Paddocks Savill Way Marlow Buckinghamshire SL7 1TH |
Director Name | Mr Andrew John Nash |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2000) |
Role | Printer |
Correspondence Address | Rosewood House Ockwells Road Maidenhead Berkshire SL6 3AA |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 July 2005 | Dissolved (1 page) |
---|---|
4 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
4 March 2005 | Liquidators statement of receipts and payments (5 pages) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
6 March 2004 | Liquidators statement of receipts and payments (5 pages) |
29 August 2003 | Liquidators statement of receipts and payments (5 pages) |
27 February 2003 | Liquidators statement of receipts and payments (5 pages) |
4 March 2002 | Resolutions
|
4 March 2002 | Statement of affairs (13 pages) |
4 March 2002 | Appointment of a voluntary liquidator (2 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: one high street chalfont st peter gerrards cross,bucks SL9 9QE (1 page) |
11 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
29 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
19 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
26 September 2000 | Director resigned (1 page) |
24 May 2000 | New director appointed (2 pages) |
18 April 2000 | Return made up to 29/11/99; full list of members (6 pages) |
15 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
8 December 1998 | Return made up to 29/11/98; no change of members
|
1 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
16 April 1998 | Accounting reference date extended from 30/11/97 to 28/02/98 (1 page) |
4 December 1997 | Return made up to 29/11/97; full list of members
|
22 April 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | New secretary appointed;new director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
13 March 1997 | Ad 03/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
13 March 1997 | Secretary resigned (1 page) |
29 November 1996 | Incorporation (12 pages) |