Bourne End
Buckinghamshire
SL8 5TS
Secretary Name | Timothy Lambert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2001(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 23 December 2011) |
Role | Company Director |
Correspondence Address | 1 Avalon Road Bourne End Buckinghamshire SL8 5TS |
Director Name | Derek Anthony Underwood |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Service |
Correspondence Address | 16 Knightons Way Brixworth Northampton Northamptonshire NN6 9UE |
Secretary Name | Angela Joan Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Beckings Way Flackwell Heath High Wycombe Buckinghamshire HP10 9JN |
Director Name | Derek Anthony Underwood |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 August 2003) |
Role | Service |
Correspondence Address | 10 Pershore Close Wellingborough Northamptonshire NN8 2NR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rsm Tenon 34 Clarendon Road Watford Herts WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
100 at 1 | A J Lambert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £578 |
Cash | £151 |
Current Liabilities | £52,837 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2011 | Final Gazette dissolved following liquidation (1 page) |
23 December 2011 | Final Gazette dissolved following liquidation (1 page) |
23 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 14 September 2011 (5 pages) |
23 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 14 September 2011 (5 pages) |
23 September 2011 | Liquidators statement of receipts and payments to 14 September 2011 (5 pages) |
20 June 2011 | Liquidators' statement of receipts and payments to 18 May 2011 (5 pages) |
20 June 2011 | Liquidators statement of receipts and payments to 18 May 2011 (5 pages) |
20 June 2011 | Liquidators' statement of receipts and payments to 18 May 2011 (5 pages) |
29 March 2011 | Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 29 March 2011 (2 pages) |
29 March 2011 | Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 29 March 2011 (2 pages) |
30 December 2010 | Liquidators' statement of receipts and payments to 18 November 2010 (5 pages) |
30 December 2010 | Liquidators' statement of receipts and payments to 18 November 2010 (5 pages) |
30 December 2010 | Liquidators statement of receipts and payments to 18 November 2010 (5 pages) |
22 June 2010 | Liquidators' statement of receipts and payments to 18 May 2010 (5 pages) |
22 June 2010 | Liquidators statement of receipts and payments to 18 May 2010 (5 pages) |
22 June 2010 | Liquidators' statement of receipts and payments to 18 May 2010 (5 pages) |
4 June 2009 | Appointment of a voluntary liquidator (1 page) |
4 June 2009 | Appointment of a voluntary liquidator (1 page) |
20 May 2009 | Statement of affairs with form 4.19 (6 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Resolutions
|
20 May 2009 | Statement of affairs with form 4.19 (6 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from c/o savage & company victoria house desborough street high wycombe buckinghamshire HP11 2NF (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from c/o savage & company victoria house desborough street high wycombe buckinghamshire HP11 2NF (1 page) |
23 December 2008 | Return made up to 14/10/08; full list of members (3 pages) |
23 December 2008 | Return made up to 14/10/08; full list of members (3 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from leabank wycombe road stokenchurch high wycombe buckinghamshire HP14 3RJ (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from leabank wycombe road stokenchurch high wycombe buckinghamshire HP14 3RJ (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
6 December 2007 | Return made up to 14/10/07; full list of members (2 pages) |
6 December 2007 | Return made up to 14/10/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
19 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
18 October 2005 | Return made up to 14/10/05; full list of members (2 pages) |
18 October 2005 | Return made up to 14/10/05; full list of members (2 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
21 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
21 October 2003 | Return made up to 14/10/03; full list of members
|
21 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
12 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
18 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
18 October 2002 | Return made up to 14/10/02; full list of members
|
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: leabank wycombe road stokenchurch high wycombe buckinghamshire HP14 3RY (1 page) |
3 January 2002 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: leabank wycombe road stokenchurch high wycombe buckinghamshire HP14 3RY (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
18 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
18 October 2001 | Return made up to 14/10/01; full list of members
|
30 October 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
18 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
18 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
28 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
28 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
9 March 1998 | Ad 02/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 March 1998 | Ad 02/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Incorporation (14 pages) |
14 October 1997 | Incorporation (14 pages) |