Highfield Park
Marlow
Buckinghamshire
SL7 2LE
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Charles Lees Lister |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 1999) |
Role | Company Director |
Correspondence Address | Grove Hill House Starston Harleston Norfolk IP20 9NJ |
Director Name | Mr Henry Jeremy Renton |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 87 Oakley Street London SW3 5NP |
Registered Address | 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£81,400 |
Current Liabilities | £85,593 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 April 2005 | Dissolved (1 page) |
---|---|
6 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 2004 | Liquidators statement of receipts and payments (5 pages) |
4 November 2003 | Resolutions
|
4 November 2003 | Appointment of a voluntary liquidator (1 page) |
4 November 2003 | Statement of affairs (8 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: somers mounts hill benenden kent TN17 4ET (1 page) |
24 July 2003 | Director resigned (1 page) |
18 February 2003 | Return made up to 20/02/03; full list of members (5 pages) |
24 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
29 August 2002 | Ad 27/02/02--------- £ si 2100@1=2100 £ ic 22500/24600 (2 pages) |
29 August 2002 | Resolutions
|
29 August 2002 | S-div 27/02/02 (1 page) |
16 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
31 May 2001 | Director's particulars changed (1 page) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (3 pages) |
1 June 2000 | Return made up to 20/02/00; full list of members (5 pages) |
21 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
19 July 1999 | Director resigned (1 page) |
27 April 1999 | Return made up to 20/02/99; full list of members (8 pages) |
10 November 1998 | Nc inc already adjusted 17/07/98 (1 page) |
10 November 1998 | Resolutions
|
1 September 1998 | Ad 15/04/98--------- £ si 7500@1=7500 £ ic 15000/22500 (2 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | Ad 20/02/98--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
1 September 1998 | New director appointed (2 pages) |
28 July 1998 | Resolutions
|
28 July 1998 | Nc inc already adjusted 20/02/98 (1 page) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 February 1998 | Incorporation (13 pages) |