Princes Risborough
Buckinghamshire
HP27 9DE
Secretary Name | Sara Duggan |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2001(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | Station House 29 Station Road Princes Risborough Buckinghamshire HP27 9DE |
Director Name | Christopher Radford |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Security Consultant |
Correspondence Address | 375 London Road High Wycombe Buckinghamshire HP11 1EJ |
Secretary Name | Philip Michael Auguste |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | 1 Greenway Court The Greenway High Wycombe Buckinghamshire HP13 6PZ |
Secretary Name | Christopher Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 December 2001) |
Role | Company Director |
Correspondence Address | 375 London Road High Wycombe Buckinghamshire HP11 1EJ |
Director Name | Oxford Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 98 High Street Thame Oxfordshire OX9 3EH |
Secretary Name | The Oxford Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 98 High Street Thame Oxfordshire OX9 3EH |
Registered Address | C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,256 |
Cash | £978 |
Current Liabilities | £33,110 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 August 2006 | Dissolved (1 page) |
---|---|
3 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 May 2006 | Liquidators statement of receipts and payments (5 pages) |
14 November 2005 | Liquidators statement of receipts and payments (5 pages) |
25 May 2005 | Liquidators statement of receipts and payments (5 pages) |
15 November 2004 | Liquidators statement of receipts and payments (5 pages) |
25 May 2004 | Liquidators statement of receipts and payments (5 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: c/o messers elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page) |
20 May 2003 | Resolutions
|
20 May 2003 | Appointment of a voluntary liquidator (1 page) |
20 May 2003 | Statement of affairs (5 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: unit 6 cressex enterprise centre lincoln road high wycombe buckinghamshire HP12 3RB (2 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: c d a house 85 easton street high wycombe buckinghamshire HP11 1LT (1 page) |
27 December 2001 | New secretary appointed (1 page) |
27 December 2001 | Secretary resigned;director resigned (1 page) |
11 December 2001 | Particulars of mortgage/charge (7 pages) |
6 November 2001 | New director appointed (2 pages) |
25 October 2001 | Ad 12/03/01--------- £ si 96@1 (2 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: 29 station road princes risborough buckinghamshire HP27 9DE (1 page) |
23 July 2001 | Return made up to 25/03/01; full list of members (7 pages) |
28 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
4 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
1 February 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
15 July 1999 | Ad 25/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: 98 high street thame oxfordshire OX9 3EH (1 page) |
25 March 1999 | Incorporation (14 pages) |