2 Fulmer Way
Gerrards Cross
Buckinghamshire
SL9 8AH
Secretary Name | Helena Jayne Yeomans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2005(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 04 September 2009) |
Role | Company Director |
Correspondence Address | 63 Upper Lodge Lane Hazlemere High Wycombe Buckinghamshire HP15 7AS |
Director Name | John McLaren Donachie |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Blandings 2 Fulmer Way Gerrards Cross Buckinghamshire SL9 8AH |
Director Name | Marie Donachie |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(3 days after company formation) |
Appointment Duration | 1 year (resigned 11 September 2003) |
Role | Company Director |
Correspondence Address | Blandings 2 Fulmer Way Gerrards Cross Buckinghamshire SL9 8AH |
Secretary Name | Marie Donachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 February 2005) |
Role | Company Director |
Correspondence Address | Blandings 2 Fulmer Way Gerrards Cross Buckinghamshire SL9 8AH |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,469 |
Cash | £689 |
Current Liabilities | £4,220 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 February 2009 | Liquidators statement of receipts and payments to 16 January 2009 (6 pages) |
23 July 2008 | Liquidators statement of receipts and payments to 16 July 2008 (6 pages) |
29 January 2008 | Liquidators statement of receipts and payments (6 pages) |
12 February 2007 | Registered office changed on 12/02/07 from: 22 wycombe end beaconsfield bucks HP9 1NB (1 page) |
30 January 2007 | Declaration of solvency (3 pages) |
30 January 2007 | Appointment of a voluntary liquidator (1 page) |
30 January 2007 | Resolutions
|
19 April 2006 | Registered office changed on 19/04/06 from: 22 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 1 high street chalfont st. Peter gerrards cross buckinghamshire SL9 9QE (1 page) |
10 April 2006 | Return made up to 28/08/05; full list of members (2 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
18 March 2005 | Return made up to 28/08/04; full list of members (7 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (2 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
26 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
25 September 2003 | Director resigned (1 page) |
29 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
22 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2002 | New secretary appointed;new director appointed (2 pages) |
2 October 2002 | Ad 31/08/02--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
10 September 2002 | Secretary resigned (1 page) |