Wotton End
Ludgershall
Buckinghamshire
HP18 9NT
Director Name | Paul David Borsberry |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Engineer |
Correspondence Address | 9 Westhorpe Road Marlow Buckinghamshire SL7 1LB |
Director Name | Brian Gibbs |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Engineer |
Correspondence Address | 64 Woodlands Avenue Woodley Reading Berkshire RG5 3HL |
Secretary Name | Barry James Long |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | Highwood House Kiln Lane Lacey Green Princes Risborough Buckinghamshire HP27 0PU |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | 9 High Street Elstree Borehamwood Hertfordshire WD6 3BY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
31 October 2000 | Dissolved (1 page) |
---|---|
31 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 May 2000 | Liquidators statement of receipts and payments (5 pages) |
25 November 1999 | Liquidators statement of receipts and payments (5 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | Appointment of a voluntary liquidator (1 page) |
9 November 1998 | Statement of affairs (5 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: unit 17A soho mills industrial estate, wooburn green high wycombe buckinghamshire HP10 0PF (1 page) |
17 June 1998 | Return made up to 08/05/98; full list of members (6 pages) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: 88 kingsway holborn london WC2B 6AW (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Director resigned (1 page) |
8 May 1997 | Incorporation (10 pages) |