Bolter End Lane
Bolter End Common
Buckinghamshire
HP14 3LU
Secretary Name | Anthea Jane McKenzie |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 1999(2 years, 4 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | Orchard Grove Bolter End Lane Bolter End Common Buckinghamshire HP14 3LU |
Secretary Name | Emma Brazier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Chalk Farm Parade Adelaide Road London NW3 2BN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £459 |
Cash | £32,769 |
Current Liabilities | £71,680 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 January 2007 | Dissolved (1 page) |
---|---|
27 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 2006 | Liquidators statement of receipts and payments (5 pages) |
21 February 2006 | Liquidators statement of receipts and payments (5 pages) |
19 August 2005 | Liquidators statement of receipts and payments (5 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | Statement of affairs (6 pages) |
19 August 2004 | Appointment of a voluntary liquidator (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: orchard grove bolter end lane bolter end common buckinghamshire HP14 3LU (1 page) |
21 June 2004 | Return made up to 07/05/04; full list of members (6 pages) |
7 August 2003 | Return made up to 07/05/03; full list of members (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | Ad 04/03/02--------- £ si 98@1 (2 pages) |
8 August 2002 | Secretary's particulars changed (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: union house walton lodge bridge street walton on thames surrey KT12 1BT (1 page) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 July 2000 | Return made up to 07/05/00; full list of members
|
22 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | New secretary appointed (2 pages) |
30 June 1999 | Return made up to 07/05/99; no change of members
|
27 August 1998 | Resolutions
|
27 August 1998 | Resolutions
|
27 August 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
25 September 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
12 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Incorporation (14 pages) |