Hollybush Hill
Stoke Poges
Buckinghamshire
SL2 4QB
Director Name | Mr James McArdle |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 07 April 1999(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood Stud Aston Park Aston Rowant Watlington Oxfordshire OX49 5SP |
Secretary Name | Simon Ralph Aldridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Holtspur Top Lane Beaconsfield Buckinghamshire HP9 1DR |
Director Name | Francis Stanley Silvester |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 2002) |
Role | Chartered Accountant |
Correspondence Address | 7 Yewhurst Close Wargrave Road Twyford Reading Berkshire RG10 9PW |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | McArdle House Great Central Way Wembley Middlesex HA9 0HR |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £11,053 |
Net Worth | -£195,628 |
Cash | £7,555 |
Current Liabilities | £274,806 |
Latest Accounts | 31 December 2002 (19 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2004 | Application for striking-off (1 page) |
14 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 April 2003 | Return made up to 26/03/03; full list of members
|
6 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 April 2002 | Return made up to 07/04/02; full list of members (7 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 May 2001 | Director's particulars changed (1 page) |
2 May 2001 | Return made up to 07/04/01; full list of members
|
5 October 2000 | Director's particulars changed (1 page) |
22 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
16 April 2000 | New director appointed (3 pages) |
11 February 2000 | Director's particulars changed (1 page) |
13 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | Director's particulars changed (1 page) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
17 June 1999 | Resolutions
|
17 June 1999 | Ad 22/04/99--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
7 April 1999 | Incorporation (16 pages) |