Hazlemere
High Wycombe
Buckinghamshire
HP15 7PL
Secretary Name | The Chiltern Partnership Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 2005(2 days after company formation) |
Appointment Duration | 9 years (closed 06 May 2014) |
Correspondence Address | 4 High Street Watlington Oxfordshire OX49 5PS |
Director Name | Mr Brian John Laurence Cole |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 61 Britwell Road Watlington Oxon OX49 5JU |
Secretary Name | Mrs Penelope Esme Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Britwell Road Watlington Oxon OX49 5JU |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £31 |
Current Liabilities | £208,000 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved following liquidation (1 page) |
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2014 | Liquidators' statement of receipts and payments to 24 January 2014 (6 pages) |
6 February 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 February 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 February 2014 | Liquidators' statement of receipts and payments to 24 January 2014 (6 pages) |
6 February 2014 | Liquidators statement of receipts and payments to 24 January 2014 (6 pages) |
19 November 2013 | Liquidators statement of receipts and payments to 12 October 2013 (5 pages) |
19 November 2013 | Liquidators' statement of receipts and payments to 12 October 2013 (5 pages) |
19 November 2013 | Liquidators' statement of receipts and payments to 12 October 2013 (5 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 12 April 2013 (7 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 12 April 2013 (7 pages) |
2 May 2013 | Liquidators statement of receipts and payments to 12 April 2013 (7 pages) |
24 October 2012 | Liquidators' statement of receipts and payments to 12 October 2012 (6 pages) |
24 October 2012 | Liquidators statement of receipts and payments to 12 October 2012 (6 pages) |
24 October 2012 | Liquidators' statement of receipts and payments to 12 October 2012 (6 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 12 April 2012 (5 pages) |
1 May 2012 | Liquidators statement of receipts and payments to 12 April 2012 (5 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 12 April 2012 (5 pages) |
28 October 2011 | Liquidators' statement of receipts and payments to 12 October 2011 (7 pages) |
28 October 2011 | Liquidators statement of receipts and payments to 12 October 2011 (7 pages) |
28 October 2011 | Liquidators' statement of receipts and payments to 12 October 2011 (7 pages) |
28 April 2011 | Liquidators' statement of receipts and payments to 12 April 2011 (6 pages) |
28 April 2011 | Liquidators' statement of receipts and payments to 12 April 2011 (6 pages) |
28 April 2011 | Liquidators statement of receipts and payments to 12 April 2011 (6 pages) |
27 October 2010 | Liquidators' statement of receipts and payments to 12 October 2010 (6 pages) |
27 October 2010 | Liquidators' statement of receipts and payments to 12 October 2010 (6 pages) |
27 October 2010 | Liquidators statement of receipts and payments to 12 October 2010 (6 pages) |
1 July 2010 | Liquidators statement of receipts and payments to 12 April 2010 (5 pages) |
1 July 2010 | Liquidators' statement of receipts and payments to 12 October 2009 (5 pages) |
1 July 2010 | Liquidators statement of receipts and payments to 12 October 2009 (5 pages) |
1 July 2010 | Appointment of a voluntary liquidator (1 page) |
1 July 2010 | Liquidators' statement of receipts and payments to 12 April 2010 (5 pages) |
1 July 2010 | Liquidators' statement of receipts and payments to 12 October 2009 (5 pages) |
1 July 2010 | Liquidators' statement of receipts and payments to 12 April 2010 (5 pages) |
1 July 2010 | Appointment of a voluntary liquidator (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from office barn, little moseley house, stocking lane naphill, high wycombe buckinghamshire HP14 4RE (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from office barn, little moseley house, stocking lane naphill, high wycombe buckinghamshire HP14 4RE (1 page) |
20 October 2008 | Resolutions
|
20 October 2008 | Statement of affairs with form 4.19 (6 pages) |
20 October 2008 | Statement of affairs with form 4.19 (6 pages) |
20 October 2008 | Resolutions
|
2 July 2008 | Return made up to 03/05/08; no change of members (3 pages) |
2 July 2008 | Return made up to 03/05/08; no change of members (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: 4 high street watlington oxfordshire OX49 5PS (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: 4 high street watlington oxfordshire OX49 5PS (1 page) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
13 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
3 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
3 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
28 July 2005 | Director resigned (2 pages) |
28 July 2005 | New secretary appointed (3 pages) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | New secretary appointed (3 pages) |
28 July 2005 | Director resigned (2 pages) |
3 May 2005 | Incorporation (12 pages) |
3 May 2005 | Incorporation (12 pages) |