Oxford Road
Marlow
Buckinghamshire
SL7 2FN
Director Name | Mr Colin Broad |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2002(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 25 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Mews Thames Lawn Saint Peter Street Marlow Buckinghamshire SL7 1QA |
Secretary Name | Mr Colin Broad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2002(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 25 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Mews Thames Lawn Saint Peter Street Marlow Buckinghamshire SL7 1QA |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
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 |
---|---|
Turnover | £50,000 |
Net Worth | £2,160,669 |
Cash | £1,255,408 |
Current Liabilities | £31,205 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 November 2008 | Liquidators statement of receipts and payments to 20 November 2008 (5 pages) |
3 January 2008 | Declaration of solvency (3 pages) |
3 January 2008 | Resolutions
|
3 January 2008 | Appointment of a voluntary liquidator (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 22 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page) |
13 November 2007 | Voluntary strike-off action has been suspended (1 page) |
1 September 2007 | Application for striking-off (1 page) |
20 July 2007 | Return made up to 14/05/07; full list of members (2 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 24 greenhill crescent watford business park watford herts WD18 8XN (1 page) |
14 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: pheasant hill london road chalfont st giles buckinghamshire HP8 4NW (1 page) |
20 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
23 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
20 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
10 June 2003 | Resolutions
|
8 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
3 December 2002 | Resolutions
|
29 November 2002 | Particulars of contract relating to shares (4 pages) |
29 November 2002 | Ad 31/10/02--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New secretary appointed;new director appointed (2 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Incorporation (16 pages) |