17 High Street Whitchurch
Aylesbury
Buckinghamshire
HP22 4JU
Director Name | Michelle Catherine Teresa Bray |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Green Farm House Tilsworth Road Stanbridge Bedfordshire LU7 9HT |
Director Name | Thomas Charles Bray |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Green Farm House Tilsworth Road Stanbridge Bedfordshire LU7 9HT |
Director Name | Caroline Mary Taylor |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Rowan Drive Lutterworth Leicestershire LE17 4SP |
Secretary Name | Thomas Charles Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Green Farm House Tilsworth Road Stanbridge Bedfordshire LU7 9HT |
Secretary Name | Caroline Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 2007) |
Role | Company Director |
Correspondence Address | 26 Rowan Drive Lutterworth Leicestershire LE17 4SP |
Director Name | Michael Sharpe |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 December 2006) |
Role | Company Director |
Correspondence Address | White Spinney 10 Broomfield Ride Oxshott Surrey KT22 0LW |
Director Name | Mr Richard James Tupman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Farnham Bishops Stortford Hertfordshire CM23 1HR |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
4 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2008 | Notice of move from Administration to Dissolution (17 pages) |
4 November 2008 | Administrator's progress report to 24 October 2008 (17 pages) |
1 May 2008 | Administrator's progress report to 27 September 2008 (11 pages) |
25 April 2008 | Appointment terminated director michelle bray (1 page) |
17 January 2008 | Statement of affairs (9 pages) |
16 November 2007 | Statement of administrator's proposal (31 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: the old post office 17 high street whitchurch aylesbury bucks HP22 4JU (1 page) |
10 October 2007 | Appointment of an administrator (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: c/o haslers, old station road loughton essex IG10 4PL (1 page) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Secretary resigned (1 page) |
12 January 2007 | Ad 20/12/06--------- £ si 1773@1=1773 £ ic 7093/8866 (2 pages) |
21 December 2006 | Return made up to 02/11/06; full list of members (4 pages) |
20 December 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
23 October 2006 | Ad 31/08/06-06/10/06 £ si 1393@1=1393 £ ic 6400/7793 (2 pages) |
19 October 2006 | Director's particulars changed (1 page) |
1 September 2006 | Ad 24/05/06-02/06/06 £ si 700@1=700 £ ic 5700/6400 (2 pages) |
18 August 2006 | Ad 24/05/06-02/06/06 £ si 700@1=700 £ ic 5000/5700 (2 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Secretary resigned;director resigned (1 page) |
28 March 2006 | Ad 03/02/06--------- £ si 1550@1=1550 £ ic 2/1552 (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Ad 17/01/06--------- £ si 500@1=500 £ ic 1552/2052 (2 pages) |
28 March 2006 | Ad 03/01/06--------- £ si 2948@1=2948 £ ic 2052/5000 (2 pages) |
23 March 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
20 February 2006 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
7 November 2005 | Incorporation (19 pages) |