Marsh
Aylesbury
Buckinghamshire
HP17 8SP
Director Name | Colin Paul Smith |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2002(1 month after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | 18 Ox Lane Harpenden Hertfordshire AL5 4HE |
Secretary Name | Robert Frank Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2002(1 month after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | Vere Cottage Marsh Aylesbury Buckinghamshire HP17 8SP |
Director Name | Anthony Michael Wills |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 October 2003) |
Role | Sales Director |
Correspondence Address | 14 Lime Grove Chinnor Oxfordshire OX39 4PN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Baker Tilly 1st Floor 46 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £503,306 |
Gross Profit | £48,125 |
Net Worth | £41,064 |
Cash | £101,281 |
Current Liabilities | £1,508,757 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 July 2007 | Liquidators statement of receipts and payments (6 pages) |
---|---|
18 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2007 | Liquidators statement of receipts and payments (6 pages) |
11 October 2006 | Liquidators statement of receipts and payments (5 pages) |
31 March 2006 | Liquidators statement of receipts and payments (5 pages) |
12 October 2005 | Liquidators statement of receipts and payments (5 pages) |
12 April 2005 | Liquidators statement of receipts and payments (5 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: c/o seymour taylor & co 57 london road high wycombe buckinghamshire HP11 1BS (1 page) |
1 April 2004 | Statement of affairs (7 pages) |
1 April 2004 | Resolutions
|
1 April 2004 | Appointment of a voluntary liquidator (1 page) |
24 March 2004 | Director resigned (1 page) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Return made up to 09/05/03; full list of members (6 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 July 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
3 April 2003 | Director's particulars changed (1 page) |
7 March 2003 | Resolutions
|
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Ad 27/02/03--------- £ si 20@1=20 £ ic 81/101 (2 pages) |
24 December 2002 | Ad 02/12/02--------- £ si 80@1=80 £ ic 1/81 (2 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | New secretary appointed;new director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (3 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: 6-8 underwood street london N1 7JQ (1 page) |