High Wycombe
Buckinghamshire
HP12 4JE
Director Name | Mr Geroge Joseph Reigg |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | German |
Status | Closed |
Appointed | 20 September 1999(1 week after company formation) |
Appointment Duration | 8 years, 10 months (closed 23 July 2008) |
Role | Company Director |
Correspondence Address | 41 South Cliff Bexhill On Sea East Sussex TN39 3EH |
Secretary Name | Jacqueline Patricia Elmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 1999(1 week after company formation) |
Appointment Duration | 8 years, 10 months (closed 23 July 2008) |
Role | Company Director |
Correspondence Address | 41 South Cliff Bexhill On Sea East Sussex TN39 3EH |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 September 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 | 13 September 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
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 | -£28,168 |
Cash | £1,491 |
Current Liabilities | £47,755 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2007 | Liquidators statement of receipts and payments (5 pages) |
17 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 October 2007 | Liquidators statement of receipts and payments (5 pages) |
16 April 2007 | Liquidators statement of receipts and payments (5 pages) |
2 October 2006 | Liquidators statement of receipts and payments (5 pages) |
5 April 2006 | Liquidators statement of receipts and payments (5 pages) |
3 October 2005 | Liquidators statement of receipts and payments (5 pages) |
4 April 2005 | Liquidators statement of receipts and payments (5 pages) |
4 October 2004 | Liquidators statement of receipts and payments (5 pages) |
8 October 2003 | Appointment of a voluntary liquidator (1 page) |
8 October 2003 | Resolutions
|
8 October 2003 | Statement of affairs (6 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: 38-39 bucklersbury hitchin hertfordshire SG5 1BG (1 page) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
29 October 2002 | Return made up to 13/09/02; full list of members (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
26 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
2 April 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 September 2000 | Return made up to 13/09/00; full list of members (6 pages) |
5 July 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
4 May 2000 | Ad 25/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | Registered office changed on 29/09/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
13 September 1999 | Incorporation (7 pages) |