Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9PR
Director Name | Mr Albert George Jackson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 97a Straight Road Old Windsor Windsor Berkshire SL4 2SE |
Secretary Name | John George Hutchins |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Orchard Flackwell Heath High Wycombe Buckinghamshire HP10 9PR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Grant Thornton House Melton Street Euston Squarelondon London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£12,640 |
Current Liabilities | £82,862 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 October 2004 | Dissolved (1 page) |
---|---|
23 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: 691 stirling road slough berkshire SL1 4ST (1 page) |
1 August 2003 | Appointment of a voluntary liquidator (1 page) |
1 August 2003 | Resolutions
|
1 August 2003 | Statement of affairs (5 pages) |
20 August 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
3 July 2002 | Return made up to 16/06/02; full list of members (7 pages) |
24 August 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
25 June 2001 | Return made up to 16/06/01; full list of members (6 pages) |
12 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
7 August 2000 | Return made up to 16/06/00; full list of members
|
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | Incorporation (14 pages) |