Chesham
Buckinghamshire
HP5 1JY
Director Name | Mr Martin Philip James |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2009(10 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 08 August 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hillcroft 29 Primrose Hill Widmer End High Wycombe Buckinghamshire HP15 6NS |
Director Name | Peter Anthony Land |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2009(10 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 08 August 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 41 Harwood Road Marlow Buckinghamshire SL7 2AR |
Director Name | Mr Nicholas Alexander Blackler Lewis |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2009(10 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 08 August 2015) |
Role | Engineering |
Country of Residence | England |
Correspondence Address | 8 Conegra Road High Wycombe Buckinghamshire HP13 6DY |
Secretary Name | Mr Martin James |
---|---|
Status | Closed |
Appointed | 28 June 2011(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 08 August 2015) |
Role | Company Director |
Correspondence Address | 29 Primrose Hill Widmer End High Wycombe Buckinghamshire HP15 6NS |
Director Name | Mr Brian Thomas Wadlow |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2008(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 July 2009) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 South Hill Road Gravesend Kent DA12 1JX |
Secretary Name | Andrew Ronald Wylde Carrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 June 2011) |
Role | Company Director |
Correspondence Address | The Hamlet Brook Road Wormley Godalming Surrey GU8 5UD |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
880k at £1 | Buckinghamshire New University 94.62% Preference |
---|---|
11.5k at £1 | Graham R. Bennett 1.24% Ordinary |
11k at £1 | Martin Philip James 1.18% Ordinary |
11k at £1 | Nicholas Alexander Backler Lewis 1.18% Ordinary |
5.5k at £1 | Daniel Robert Kirk 0.59% Ordinary |
5.5k at £1 | Pa Land Settlement 0.59% Ordinary |
5.5k at £1 | Peter Holland 0.59% Ordinary |
1 at £1 | Buckinghamshire New University 0.00% Ordinary Special |
Year | 2014 |
---|---|
Net Worth | £52,446 |
Cash | £912,714 |
Current Liabilities | £969,256 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2015 | Final Gazette dissolved following liquidation (1 page) |
8 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
8 May 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
17 February 2015 | Liquidators' statement of receipts and payments to 15 December 2014 (9 pages) |
17 February 2015 | Liquidators statement of receipts and payments to 15 December 2014 (9 pages) |
17 February 2015 | Liquidators' statement of receipts and payments to 15 December 2014 (9 pages) |
23 December 2013 | Registered office address changed from Suite 1 Liberty House South Liberty Lane Bristol BS3 2ST United Kingdom on 23 December 2013 (2 pages) |
23 December 2013 | Registered office address changed from Suite 1 Liberty House South Liberty Lane Bristol BS3 2ST United Kingdom on 23 December 2013 (2 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Resolutions
|
20 December 2013 | Declaration of solvency (3 pages) |
20 December 2013 | Declaration of solvency (3 pages) |
20 December 2013 | Appointment of a voluntary liquidator (1 page) |
20 December 2013 | Appointment of a voluntary liquidator (1 page) |
28 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 October 2013 | Cancellation of shares. Statement of capital on 11 October 2013
|
11 October 2013 | Purchase of own shares. (3 pages) |
11 October 2013 | Cancellation of shares. Statement of capital on 11 October 2013
|
11 October 2013 | Purchase of own shares. (3 pages) |
20 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (8 pages) |
20 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (8 pages) |
20 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (8 pages) |
16 September 2013 | Purchase of own shares. (3 pages) |
16 September 2013 | Cancellation of shares. Statement of capital on 16 September 2013
|
16 September 2013 | Purchase of own shares. (3 pages) |
16 September 2013 | Cancellation of shares. Statement of capital on 16 September 2013
|
6 August 2013 | Registered office address changed from Wycombe Sands Lane End Road High Wycombe Buckinghamshire HP12 4HH on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Wycombe Sands Lane End Road High Wycombe Buckinghamshire HP12 4HH on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Wycombe Sands Lane End Road High Wycombe Buckinghamshire HP12 4HH on 6 August 2013 (1 page) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
22 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (8 pages) |
22 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (8 pages) |
22 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (8 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
31 August 2011 | Resolutions
|
31 August 2011 | Resolutions
|
31 August 2011 | Memorandum and Articles of Association (27 pages) |
31 August 2011 | Memorandum and Articles of Association (27 pages) |
30 August 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
25 August 2011 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
25 August 2011 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
25 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
25 August 2011 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
25 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
25 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Appointment of Mr Martin James as a secretary (2 pages) |
29 June 2011 | Appointment of Mr Martin James as a secretary (2 pages) |
29 June 2011 | Termination of appointment of Andrew Carrington as a secretary (1 page) |
29 June 2011 | Termination of appointment of Andrew Carrington as a secretary (1 page) |
1 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
12 March 2010 | Annual return made up to 8 August 2009 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 8 August 2009 with a full list of shareholders (6 pages) |
12 March 2010 | Amending 88(2) 49,999 @ £1 (3 pages) |
12 March 2010 | Annual return made up to 8 August 2009 with a full list of shareholders (6 pages) |
12 March 2010 | Amending 88(2) 49,999 @ £1 (3 pages) |
3 March 2010 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
23 February 2010 | Statement of capital following an allotment of shares on 19 August 2009
|
23 February 2010 | Statement of capital following an allotment of shares on 19 August 2009
|
22 February 2010 | Statement of capital following an allotment of shares on 19 August 2009
|
22 February 2010 | Statement of capital following an allotment of shares on 19 August 2009
|
18 February 2010 | Resolutions
|
18 February 2010 | Resolutions
|
10 February 2010 | Appointment of Andrew Ronald Wylde Carrington as a secretary (2 pages) |
10 February 2010 | Registered office address changed from 8-12 New Bridge Street London EC4V 6AL on 10 February 2010 (1 page) |
10 February 2010 | Appointment of Andrew Ronald Wylde Carrington as a secretary (2 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 2 July 2009
|
10 February 2010 | Statement of capital following an allotment of shares on 2 July 2009
|
10 February 2010 | Form 123 increase of share capital by £2000000 beyond the registered capital of £100 (1 page) |
10 February 2010 | Registered office address changed from 8-12 New Bridge Street London EC4V 6AL on 10 February 2010 (1 page) |
10 February 2010 | Statement of capital following an allotment of shares on 2 July 2009
|
10 February 2010 | Form 123 increase of share capital by £2000000 beyond the registered capital of £100 (1 page) |
9 February 2010 | Appointment of Graham Robert Bennett as a director (2 pages) |
9 February 2010 | Appointment of Graham Robert Bennett as a director (2 pages) |
22 December 2009 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 (3 pages) |
22 December 2009 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 (3 pages) |
9 December 2009 | Appointment of Peter Anthony Land as a director (2 pages) |
9 December 2009 | Appointment of Martin Philip James as a director (2 pages) |
9 December 2009 | Appointment of Nicholas Alexander Blackler Lewis as a director (2 pages) |
9 December 2009 | Appointment of Nicholas Alexander Blackler Lewis as a director (2 pages) |
9 December 2009 | Appointment of Martin Philip James as a director (2 pages) |
9 December 2009 | Appointment of Peter Anthony Land as a director (2 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2009 | Appointment terminated director brian wadlow (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 122-126 tooley street london SE1 2TU united kingdom (1 page) |
3 July 2009 | Appointment terminated director premier directors LIMITED (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 122-126 tooley street london SE1 2TU united kingdom (1 page) |
3 July 2009 | Appointment terminated director premier directors LIMITED (1 page) |
3 July 2009 | Appointment terminated secretary premier secretaries LIMITED (1 page) |
3 July 2009 | Appointment terminated director brian wadlow (1 page) |
3 July 2009 | Appointment terminated secretary premier secretaries LIMITED (1 page) |
3 October 2008 | Director appointed brian thomas wadlow (2 pages) |
3 October 2008 | Director appointed brian thomas wadlow (2 pages) |
8 August 2008 | Incorporation (10 pages) |
8 August 2008 | Incorporation (10 pages) |