Aston Clinton
Aylesbury
Buckinghamshire
HP22 5AN
Secretary Name | Corrina Diana Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(6 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 19 February 2009) |
Role | Financial Controller |
Correspondence Address | 6 Parsley Close Aston Clinton Aylesbury Buckinghamshire HP22 5AN |
Director Name | David Andrew Walker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 19 February 2009) |
Role | Manager |
Correspondence Address | 14 Beaucote Route De La Landes Vale Guernsey GY3 5BQ |
Director Name | Matthew John Pennifold |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 4 Castle Meadow Close Newport Pagnell Buckinghamshire MK16 9EJ |
Secretary Name | Corrina Diana Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 June 2002) |
Role | Accountant |
Correspondence Address | 6 Parsley Close Aston Clinton Aylesbury Buckinghamshire HP22 5AN |
Director Name | Corrina Diana Walker |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | 6 Parsley Close Aston Clinton Aylesbury Buckinghamshire HP22 5AN |
Director Name | Garry Dufton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 4 Whitehall Croft Rothwell Leeds West Yorkshire LS26 0JD |
Secretary Name | Garry Dufton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2003) |
Role | Printer |
Correspondence Address | 4 Whitehall Croft Rothwell Leeds West Yorkshire LS26 0JD |
Director Name | Diana Lillian Walker |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2003) |
Role | Manager |
Correspondence Address | 14 Beaucette Route De La Landes Vale Guernsey GY3 5BQ |
Director Name | HH Company Directors Limited (Corporation) |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Correspondence Address | 37 Marlowes Hemel Hempstead Hertfordshire HP1 1LQ |
Secretary Name | HH Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Correspondence Address | C/O Taylor Walton Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GF |
Registered Address | 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,912,797 |
Gross Profit | £559,491 |
Net Worth | £148,820 |
Cash | £5,034 |
Current Liabilities | £457,575 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 2008 | Liquidators statement of receipts and payments to 14 November 2008 (6 pages) |
11 September 2008 | Liquidators statement of receipts and payments to 5 September 2008 (7 pages) |
12 March 2008 | Liquidators statement of receipts and payments to 5 September 2008 (6 pages) |
27 September 2007 | Liquidators statement of receipts and payments (6 pages) |
16 March 2007 | Liquidators statement of receipts and payments (6 pages) |
19 September 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 September 2006 | Appointment of a voluntary liquidator (1 page) |
15 September 2006 | S/S cert release of liquidator (1 page) |
14 September 2006 | Liquidators statement of receipts and payments (5 pages) |
14 September 2006 | Liquidators statement of receipts and payments (5 pages) |
21 September 2005 | Statement of affairs (8 pages) |
9 September 2005 | Appointment of a voluntary liquidator (1 page) |
9 September 2005 | Resolutions
|
25 August 2005 | Registered office changed on 25/08/05 from: 2 penn street works penn street village buckinghamshire HP7 0PX (1 page) |
24 December 2004 | Full accounts made up to 31 March 2003 (14 pages) |
14 October 2004 | Return made up to 22/08/04; full list of members
|
14 October 2004 | New director appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
25 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New secretary appointed;new director appointed (2 pages) |
20 March 2003 | Full accounts made up to 31 March 2002 (14 pages) |
13 September 2002 | Return made up to 22/08/02; full list of members
|
16 August 2002 | New director appointed (2 pages) |
1 July 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
22 August 2001 | Return made up to 22/08/01; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
29 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
2 May 2000 | New director appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
29 September 1999 | Return made up to 22/08/99; change of members (6 pages) |
15 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
24 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
24 January 1999 | Resolutions
|
8 October 1998 | Return made up to 22/08/98; full list of members (6 pages) |
9 July 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
6 May 1998 | Company name changed enivob 18 LIMITED\certificate issued on 07/05/98 (2 pages) |
1 May 1998 | Registered office changed on 01/05/98 from: 37 marlowes hemel hempstead hertfordshire HP1 1LQ (1 page) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | Director resigned (1 page) |
22 August 1997 | Incorporation (19 pages) |