Marsh
Aylesbury
Buckinghamshire
HP17 8SP
Director Name | Roger John Smith |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1997(3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (closed 25 September 2009) |
Role | Consultancy |
Country of Residence | England |
Correspondence Address | Gilvers Markyate Hertfordshire AL3 8AD |
Secretary Name | Robert Frank Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1997(3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (closed 25 September 2009) |
Role | Director/Company Secretary |
Correspondence Address | Vere Cottage Marsh Aylesbury Buckinghamshire HP17 8SP |
Director Name | Colin Paul Smith |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2002(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 25 September 2009) |
Role | Company Director |
Correspondence Address | 18 Ox Lane Harpenden Hertfordshire AL5 4HE |
Director Name | Stephen Andrew Austen Milne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 10 March 1997) |
Role | Computer Manager |
Correspondence Address | 57 London Road High Wycombe Buckinghamshire HP11 1BS |
Secretary Name | Timothy Mark Bingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 10 March 1997) |
Role | Company Director |
Correspondence Address | 57 London Road High Wycombe Buckinghamshire HP11 1BS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Baker Tilly 1st Floor 46 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £979,549 |
Gross Profit | £281,248 |
Net Worth | -£112,079 |
Cash | £7 |
Current Liabilities | £465,487 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2009 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
25 June 2009 | Liquidators statement of receipts and payments to 16 June 2009 (6 pages) |
21 March 2009 | Liquidators statement of receipts and payments to 25 February 2009 (6 pages) |
9 September 2008 | Liquidators statement of receipts and payments to 25 August 2008 (6 pages) |
3 March 2008 | Liquidators statement of receipts and payments to 25 August 2008 (7 pages) |
18 September 2007 | Liquidators statement of receipts and payments (6 pages) |
27 March 2007 | Liquidators statement of receipts and payments (6 pages) |
8 September 2006 | Liquidators statement of receipts and payments (5 pages) |
14 March 2006 | Liquidators statement of receipts and payments (5 pages) |
7 September 2005 | Liquidators statement of receipts and payments (5 pages) |
15 March 2005 | Liquidators statement of receipts and payments (6 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: c/o seymour taylor & co 57 london road high wycombe buckinghamshire HP11 1BS (1 page) |
1 March 2004 | Resolutions
|
1 March 2004 | Appointment of a voluntary liquidator (1 page) |
1 March 2004 | Statement of affairs (10 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
13 February 2003 | Return made up to 17/02/03; full list of members (6 pages) |
20 November 2002 | New director appointed (3 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
21 February 2002 | Return made up to 17/02/02; full list of members (5 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 March 2001 | Return made up to 17/02/01; full list of members (5 pages) |
5 February 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
11 December 2000 | Full accounts made up to 30 June 2000 (15 pages) |
11 February 2000 | Return made up to 17/02/00; full list of members (8 pages) |
25 October 1999 | Full accounts made up to 30 June 1999 (14 pages) |
22 October 1999 | Memorandum and Articles of Association (12 pages) |
14 April 1999 | Return made up to 17/02/99; full list of members (7 pages) |
13 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
13 April 1999 | Accounting reference date shortened from 28/02/99 to 30/06/98 (1 page) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Return made up to 17/02/98; full list of members (7 pages) |
9 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | New secretary appointed;new director appointed (3 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New director appointed (3 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
17 February 1997 | Incorporation (18 pages) |