Aston Clinton
Aylesbury
Buckinghamshire
HP22 5AN
Secretary Name | Corrina Diana Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2003(5 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Financial Controller |
Correspondence Address | 6 Parsley Close Aston Clinton Aylesbury Buckinghamshire HP22 5AN |
Director Name | Mark Campbell Quinney |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2004(6 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Printing |
Correspondence Address | 18 Barn Owl Close Northampton Northamptonshire NN4 0RQ |
Director Name | Ashley Guy Wallis |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Role | Publisher |
Correspondence Address | 36 Linver Road Fulham London SW6 3RB |
Director Name | Mr Russell Norman Johnson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lamva Court Stony Stratford Milton Keynes Buckinghamshire MK11 1PD |
Secretary Name | Ashley Guy Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Role | Publisher |
Correspondence Address | 36 Linver Road Fulham London SW6 3RB |
Secretary Name | Guy Karl Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 1999) |
Role | Company Director |
Correspondence Address | 13 Glastonbury House Abbots Manor Westminster London SW1V 4NP |
Director Name | Garry Dufton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 4 Whitehall Croft Rothwell Leeds West Yorkshire LS26 0JD |
Director Name | Matthew John Pennifold |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 4 Castle Meadow Close Newport Pagnell Buckinghamshire MK16 9EJ |
Director Name | Corrina Diana Walker |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 June 2002) |
Role | Financial Controller |
Correspondence Address | 6 Parsley Close Aston Clinton Aylesbury Buckinghamshire HP22 5AN |
Secretary Name | Matthew John Pennifold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (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 | 01 November 1999(1 year, 12 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 | Mr Malcolm Avery Jarvis |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 August 2004) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bradfield Avenue Buckingham Buckinghamshire MK18 1PR |
Director Name | Peter Kenneth Rutland |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2003) |
Role | Works Director |
Correspondence Address | 4 Titchfield Road Enfield Middlesex EN3 6BA |
Secretary Name | Garry Dufton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2003) |
Role | Printer |
Correspondence Address | 4 Whitehall Croft Rothwell Leeds West Yorkshire LS26 0JD |
Director Name | David Andrew Walker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 February 2005) |
Role | Company Director |
Correspondence Address | 14 Beaucote Route De La Landes Vale Guernsey GY3 5BQ |
Director Name | Raymond Mark Garrett |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2004) |
Role | Company Director |
Correspondence Address | 9 Liddon Road Chalgrove Oxford Oxfordshire OX44 7YH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | £2,018,691 |
Gross Profit | £1,085,255 |
Net Worth | £186,562 |
Current Liabilities | £1,195,050 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 December 2007 | Dissolved (1 page) |
---|---|
24 September 2007 | Liquidators statement of receipts and payments (6 pages) |
24 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 July 2007 | Liquidators statement of receipts and payments (6 pages) |
21 May 2007 | Appointment of a voluntary liquidator (1 page) |
21 May 2007 | C/O replacement of liquidator (15 pages) |
21 May 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 January 2007 | Liquidators statement of receipts and payments (6 pages) |
7 July 2006 | Liquidators statement of receipts and payments (5 pages) |
5 July 2005 | Statement of affairs (14 pages) |
28 June 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
22 June 2005 | Registered office changed on 22/06/05 from: unit 2 penn street works penn street village nr amersham buckinghamshire HP7 0PX (1 page) |
16 May 2005 | Director resigned (1 page) |
4 January 2005 | Return made up to 05/11/04; full list of members (8 pages) |
4 November 2004 | Particulars of mortgage/charge (4 pages) |
3 November 2004 | Particulars of mortgage/charge (7 pages) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2004 | New director appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
1 July 2004 | Full accounts made up to 31 March 2003 (15 pages) |
18 June 2004 | Director resigned (1 page) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Return made up to 05/11/03; full list of members
|
17 June 2003 | New director appointed (2 pages) |
29 May 2003 | Resolutions
|
21 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | New secretary appointed;new director appointed (2 pages) |
2 May 2003 | New director appointed (1 page) |
26 April 2003 | Particulars of mortgage/charge (4 pages) |
20 March 2003 | Full accounts made up to 31 March 2002 (15 pages) |
16 November 2002 | Return made up to 05/11/02; full list of members (7 pages) |
1 July 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
8 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
13 November 2000 | Return made up to 05/11/00; full list of members
|
10 August 2000 | Director resigned (1 page) |
25 February 2000 | Secretary resigned;director resigned (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Return made up to 05/11/99; full list of members
|
25 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: 1 harley street london W1N 1DA (1 page) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (7 pages) |
6 May 1999 | Particulars of mortgage/charge (7 pages) |
9 April 1999 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
16 February 1999 | New secretary appointed;new director appointed (2 pages) |
16 February 1999 | Ad 05/02/99--------- £ si 94@1=94 £ ic 100/194 (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Resolutions
|
16 February 1999 | New director appointed (2 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Return made up to 05/11/98; full list of members (6 pages) |
24 December 1998 | Registered office changed on 24/12/98 from: 79 marlowes hemel hempstead hertfordshire HP1 1LW (1 page) |
10 December 1997 | New secretary appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | Memorandum and Articles of Association (11 pages) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
21 November 1997 | Company name changed greycoat printing co. LTD\certificate issued on 21/11/97 (2 pages) |
5 November 1997 | Incorporation (17 pages) |