Ibstone
High Wycombe
Buckinghamshire
HP14 3XT
Director Name | Lynda Hall |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2000(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 21 Robin Hill Gardens Shoppenhangers Road Maidenhead Berkshire SL6 2GZ |
Secretary Name | Lynda Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2000(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 21 Robin Hill Gardens Shoppenhangers Road Maidenhead Berkshire SL6 2GZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
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 | -£79,212 |
Cash | £70 |
Current Liabilities | £118,010 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 September 2004 | Dissolved (1 page) |
---|---|
21 June 2004 | Liquidators statement of receipts and payments (5 pages) |
21 June 2004 | Liquidators statement of receipts and payments (5 pages) |
21 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2003 | Liquidators statement of receipts and payments (5 pages) |
30 December 2002 | Appointment of a voluntary liquidator (1 page) |
30 December 2002 | Resolutions
|
30 December 2002 | Statement of affairs (8 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: sterling house 175 high street rickmansworth hertfordshire WD3 1AY (1 page) |
23 September 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
29 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
10 January 2002 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
16 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Ad 09/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | Director resigned (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
9 May 2000 | Incorporation (18 pages) |