Beech Grove
Amersham
Buckinghamshire
HP7 0AZ
Director Name | Mr Mark Nicholas Tarsey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1999(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 171 Eastcote Road Ruislip Middlesex HA4 8BJ |
Secretary Name | Dr David Rowland Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 1999(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Hillcrest Beech Grove Amersham Buckinghamshire HP7 0AZ |
Director Name | Piers Dominic Rowsell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | Ivy Cottage South Row, Chilton Didcot Oxfordshire OX11 0RT |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£35,502 |
Cash | £138,286 |
Current Liabilities | £234,198 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 December 2005 | Dissolved (1 page) |
---|---|
12 September 2005 | Liquidators statement of receipts and payments (5 pages) |
12 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 2005 | Liquidators statement of receipts and payments (5 pages) |
14 February 2005 | Liquidators statement of receipts and payments (5 pages) |
6 August 2004 | Liquidators statement of receipts and payments (5 pages) |
22 July 2003 | Statement of affairs (6 pages) |
22 July 2003 | Resolutions
|
22 July 2003 | Appointment of a voluntary liquidator (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page) |
30 December 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
30 December 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: college house 17 king edwards road ruislip middlesex HA4 7AE (1 page) |
30 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
19 March 2002 | Ad 01/10/00-31/12/01 £ si 210@1 (2 pages) |
19 March 2002 | Director resigned (1 page) |
3 November 2001 | Auditor's resignation (1 page) |
30 May 2001 | Ad 22/09/00--------- £ si 15@1 (2 pages) |
30 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
4 May 2001 | Resolutions
|
4 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
30 March 2001 | Accounting reference date shortened from 31/05/01 to 30/09/00 (1 page) |
2 October 2000 | Director's particulars changed (1 page) |
16 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
28 September 1999 | Ad 02/06/99--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
22 September 1999 | Nc inc already adjusted 04/05/99 (1 page) |
22 September 1999 | Resolutions
|
16 May 1999 | Director resigned (1 page) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | New secretary appointed;new director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
15 May 1999 | Registered office changed on 15/05/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
4 May 1999 | Incorporation (18 pages) |