Boss Lane Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4LQ
Secretary Name | Lynn Andrews |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Lyndon Grove Boss Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4LQ |
Director Name | Lynn Andrews |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | Lyndon Grove Boss Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4LQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £67,795 |
Cash | £123,032 |
Current Liabilities | £268,125 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 October 2003 | Dissolved (1 page) |
---|---|
28 July 2003 | Liquidators statement of receipts and payments (5 pages) |
28 July 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 May 2003 | Liquidators statement of receipts and payments (5 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
3 September 2002 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 7/8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page) |
14 May 2002 | Resolutions
|
14 May 2002 | Declaration of solvency (3 pages) |
14 May 2002 | Appointment of a voluntary liquidator (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: century point halifax road, cressex high wycombe buckinghamshire HP12 3SL (1 page) |
28 January 2002 | Return made up to 19/11/01; full list of members
|
18 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 November 2000 | Return made up to 19/11/00; full list of members (6 pages) |
11 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 June 2000 | Ad 30/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
11 January 2000 | Return made up to 19/11/99; full list of members
|
26 October 1999 | New director appointed (2 pages) |
18 October 1999 | Full accounts made up to 30 June 1999 (4 pages) |
26 January 1999 | Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | New director appointed (1 page) |
2 December 1998 | Director resigned (1 page) |
19 November 1998 | Incorporation (15 pages) |