Wendover
Buckinghamshire
HP22 6EW
Secretary Name | Niki Karen Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 18 November 2010) |
Role | Company Director |
Correspondence Address | Coneycroft Cottage Ellesborough Road Wendover Buckinghamshire HP22 6EW |
Director Name | Helen Walker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Highworth Close High Wycombe Buckinghamshire HP13 7PJ |
Secretary Name | Trudi Diane Hooton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 56 Mayhew Crescent High Wycombe Buckinghamshire HP13 6DF |
Director Name | Mr Leslie John Reeder |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 September 2006) |
Role | Businessman |
Correspondence Address | 3 Church Street Wroxton Banbury Oxfordshire OX15 6QE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2010 | Final Gazette dissolved following liquidation (1 page) |
18 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 August 2010 | Liquidators' statement of receipts and payments to 23 July 2010 (5 pages) |
18 August 2010 | Liquidators statement of receipts and payments to 23 July 2010 (5 pages) |
18 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 March 2010 | Liquidators statement of receipts and payments to 11 March 2010 (5 pages) |
22 March 2010 | Liquidators' statement of receipts and payments to 11 March 2010 (5 pages) |
17 October 2009 | Liquidators statement of receipts and payments to 11 September 2009 (5 pages) |
17 October 2009 | Liquidators' statement of receipts and payments to 11 September 2009 (5 pages) |
7 May 2009 | Liquidators' statement of receipts and payments to 11 March 2009 (5 pages) |
7 May 2009 | Liquidators statement of receipts and payments to 11 March 2009 (5 pages) |
26 March 2008 | Appointment of a voluntary liquidator (1 page) |
26 March 2008 | Statement of affairs with form 4.19 (7 pages) |
26 March 2008 | Statement of affairs with form 4.19 (7 pages) |
26 March 2008 | Resolutions
|
26 March 2008 | Resolutions
|
26 March 2008 | Appointment of a voluntary liquidator (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 57 london road high wycombe bucks HP11 1BS (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 57 london road high wycombe bucks HP11 1BS (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
14 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
14 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
6 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
6 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
13 March 2006 | Resolutions
|
13 March 2006 | Particulars of contract relating to shares (4 pages) |
13 March 2006 | Resolutions
|
13 March 2006 | Particulars of contract relating to shares (4 pages) |
13 March 2006 | Ad 06/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 2006 | Ad 06/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 March 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
7 March 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
13 December 2005 | Return made up to 05/12/05; full list of members (2 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: one high street chalfont st peter buckinghamshire SL9 9QE (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: one high street chalfont st peter buckinghamshire SL9 9QE (1 page) |
13 December 2005 | Return made up to 05/12/05; full list of members (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
17 February 2005 | Return made up to 05/12/04; full list of members (6 pages) |
17 February 2005 | Return made up to 05/12/04; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: oakridge house 18 oakridge road high wycombe buckinghamshire HP11 2PF (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: oakridge house 18 oakridge road high wycombe buckinghamshire HP11 2PF (1 page) |
19 June 2004 | Particulars of mortgage/charge (11 pages) |
19 June 2004 | Particulars of mortgage/charge (11 pages) |
19 May 2004 | New secretary appointed (1 page) |
19 May 2004 | New secretary appointed (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New director appointed (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New director appointed (1 page) |
12 May 2004 | Director resigned (1 page) |
28 January 2004 | Return made up to 05/12/03; full list of members (6 pages) |
28 January 2004 | Return made up to 05/12/03; full list of members (6 pages) |
26 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
26 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
8 March 2003 | Return made up to 05/12/02; full list of members (6 pages) |
8 March 2003 | Return made up to 05/12/02; full list of members (6 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
1 March 2002 | Registered office changed on 01/03/02 from: 4 highworth close high wycombe buckinghamshire HP13 7PJ (1 page) |
1 March 2002 | Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page) |
1 March 2002 | Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page) |
1 March 2002 | Registered office changed on 01/03/02 from: 4 highworth close high wycombe buckinghamshire HP13 7PJ (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Ad 05/12/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Ad 05/12/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Secretary resigned (1 page) |
5 December 2001 | Incorporation (16 pages) |
5 December 2001 | Incorporation (16 pages) |