High Wycombe
Buckinghamshire
HP13 5AZ
Director Name | Roger Michael Leigh Handcock |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Green Road High Wycombe Buckinghamshire HP13 5AZ |
Secretary Name | Michelle Elizabeth Handcock |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Green Road High Wycombe Buckinghamshire HP13 5AZ |
Director Name | Sean Bosley |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Chef |
Correspondence Address | 15 Spring Gardens Road High Wycombe Buckinghamshire HP13 7AG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
27 January 2007 | Dissolved (1 page) |
---|---|
27 October 2006 | Liquidators statement of receipts and payments (5 pages) |
27 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 August 2006 | Liquidators statement of receipts and payments (5 pages) |
16 February 2006 | Liquidators statement of receipts and payments (5 pages) |
31 August 2005 | Liquidators statement of receipts and payments (5 pages) |
28 February 2005 | Liquidators statement of receipts and payments (5 pages) |
13 August 2004 | Liquidators statement of receipts and payments (5 pages) |
25 February 2004 | Liquidators statement of receipts and payments (5 pages) |
27 August 2003 | Liquidators statement of receipts and payments (5 pages) |
16 August 2002 | Appointment of a voluntary liquidator (1 page) |
16 August 2002 | Resolutions
|
16 August 2002 | Statement of affairs (11 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 14-15 easton street high wycombe buckinghamshire HP11 1NJ (1 page) |
29 March 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
8 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
14 March 2001 | Director resigned (1 page) |
15 August 2000 | Ad 31/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 July 2000 | New secretary appointed;new director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |