Hollybush Hill
Stokes Poges
Buckinghamshire
SL2 4QN
Director Name | Mrs Marion Mitchell Francis |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2004(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 18 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollybush Farm House Hollybush Hill Stoke Poges Buckinghamshire SL2 4QN |
Secretary Name | Mr Hugh Charles Francis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2004(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 18 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollybush Farm House Hollybush Hill Stokes Poges Buckinghamshire SL2 4QN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 12 Devereux Court Strand London WC2R 3JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2012 | Final Gazette dissolved following liquidation (1 page) |
18 June 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 June 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 June 2012 | Liquidators' statement of receipts and payments to 12 June 2012 (5 pages) |
18 June 2012 | Liquidators statement of receipts and payments to 12 June 2012 (5 pages) |
18 June 2012 | Liquidators' statement of receipts and payments to 12 June 2012 (5 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 30 January 2012 (5 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 30 January 2012 (5 pages) |
7 March 2012 | Liquidators statement of receipts and payments to 30 January 2012 (5 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 30 July 2011 (5 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 30 July 2011 (5 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 30 July 2011 (5 pages) |
10 February 2011 | Liquidators' statement of receipts and payments to 30 January 2011 (5 pages) |
10 February 2011 | Liquidators' statement of receipts and payments to 30 January 2011 (5 pages) |
10 February 2011 | Liquidators statement of receipts and payments to 30 January 2011 (5 pages) |
23 August 2010 | Liquidators statement of receipts and payments to 30 July 2010 (5 pages) |
23 August 2010 | Liquidators' statement of receipts and payments to 30 July 2010 (5 pages) |
23 August 2010 | Liquidators' statement of receipts and payments to 30 July 2010 (5 pages) |
31 July 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
31 July 2009 | Administrator's progress report to 23 July 2009 (5 pages) |
31 July 2009 | Notice of end of Administration (5 pages) |
31 July 2009 | Administrator's progress report to 23 July 2009 (5 pages) |
31 July 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
31 July 2009 | Notice of end of Administration (5 pages) |
10 March 2009 | Statement of affairs with form 2.14B (5 pages) |
10 March 2009 | Statement of affairs with form 2.14B (5 pages) |
25 February 2009 | Administrator's progress report to 10 February 2009 (6 pages) |
25 February 2009 | Administrator's progress report to 10 February 2009 (6 pages) |
23 October 2008 | Result of meeting of creditors (4 pages) |
23 October 2008 | Result of meeting of creditors (4 pages) |
10 October 2008 | Statement of administrator's proposal (15 pages) |
10 October 2008 | Statement of administrator's proposal (15 pages) |
15 August 2008 | Appointment of an administrator (1 page) |
15 August 2008 | Appointment of an administrator (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 55 station road beaconsfield buckinghamshire HP9 1QL (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 55 station road beaconsfield buckinghamshire HP9 1QL (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
8 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
13 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
13 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Ad 10/06/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
28 July 2004 | Ad 10/06/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 May 2004 | Incorporation (16 pages) |
28 May 2004 | Incorporation (16 pages) |