High Wycombe
Buckinghamshire
HP11 1QE
Director Name | Mrs Janice Maria Clements |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 January 2009(5 months after company formation) |
Appointment Duration | 2 years (closed 21 January 2011) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 21 The Spinney High Wycombe Bucks HP11 1QE |
Director Name | Mrs Kelly Louise Sweeney |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Hawthorne Road High Wycombe Bucks HP13 7ES |
Secretary Name | Tavara Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Correspondence Address | Sanderum House Oakley Road Chinnor Oxfordshire OX39 4TW |
Registered Address | Great Central House Great Central Avenue South Ruislip Middx HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2011 | Final Gazette dissolved following liquidation (1 page) |
21 October 2010 | Liquidators' statement of receipts and payments to 13 October 2010 (5 pages) |
21 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 October 2010 | Liquidators statement of receipts and payments to 13 October 2010 (5 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 21 July 2010 (5 pages) |
9 August 2010 | Liquidators statement of receipts and payments to 21 July 2010 (5 pages) |
29 March 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
29 March 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
2 February 2010 | Appointment of a voluntary liquidator (1 page) |
2 February 2010 | Court order insolvency:replacement of liquidator (8 pages) |
2 February 2010 | Court order INSOLVENCY:replacement of liquidator (8 pages) |
2 February 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 February 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 February 2010 | Appointment of a voluntary liquidator (1 page) |
17 December 2009 | Registered office address changed from 1st Floor Wheelrod House 23a Crendon Street High Wycombe Buckinghamshire HP13 6LJ on 17 December 2009 (2 pages) |
17 December 2009 | Registered office address changed from 1St Floor Wheelrod House 23a Crendon Street High Wycombe Buckinghamshire HP13 6LJ on 17 December 2009 (2 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Statement of affairs with form 4.19 (7 pages) |
24 July 2009 | Statement of affairs with form 4.19 (7 pages) |
24 July 2009 | Appointment of a voluntary liquidator (1 page) |
24 July 2009 | Appointment of a voluntary liquidator (1 page) |
24 July 2009 | Resolutions
|
7 July 2009 | Registered office changed on 07/07/2009 from prospect house crendon street high wycombe bucks HP13 6LA (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from prospect house crendon street high wycombe bucks HP13 6LA (1 page) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 March 2009 | Appointment Terminated Secretary tavara nominees LIMITED (1 page) |
3 March 2009 | Appointment terminated secretary tavara nominees LIMITED (1 page) |
25 February 2009 | Ad 19/02/09 gbp si 9@1=9 gbp ic 1/10 (2 pages) |
25 February 2009 | Ad 19/02/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
21 February 2009 | Company name changed sweeney pubs (uk) LTD\certificate issued on 24/02/09 (2 pages) |
21 February 2009 | Company name changed sweeney pubs (uk) LTD\certificate issued on 24/02/09 (2 pages) |
19 February 2009 | Appointment terminated director kelly sweeney (1 page) |
19 February 2009 | Appointment Terminated Director kelly sweeney (1 page) |
11 February 2009 | Director appointed janice maria clements (2 pages) |
11 February 2009 | Director appointed janice maria clements (2 pages) |
9 October 2008 | Director appointed peter alfred clements (2 pages) |
9 October 2008 | Director appointed peter alfred clements (2 pages) |
15 September 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
15 September 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
29 July 2008 | Incorporation (6 pages) |
29 July 2008 | Incorporation (6 pages) |