Chase Close Coleshill
Amersham
Bucks
HP7 0LX
Secretary Name | Taylor Walton Solicitors (Corporation) |
---|---|
Status | Current |
Appointed | 24 July 1998(25 years, 10 months after company formation) |
Appointment Duration | 25 years, 9 months |
Correspondence Address | 36-44 Alma Street Luton Bedfordshire LU1 2PL |
Director Name | Mr Roger Sidney McLeod |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 July 1998) |
Role | Mcleod Warner |
Correspondence Address | 17 Foster Road Harlington Dunstable Bedfordshire LU5 6NW |
Director Name | John Baden Warner |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 May 1992) |
Role | Graphic Artist |
Correspondence Address | 6 Manor Park Drive Westoning Bedford Bedfordshire MK45 5LS |
Secretary Name | Mr Roger Sidney McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 17 Foster Road Harlington Dunstable Bedfordshire LU5 6NW |
Secretary Name | Michael Groom |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 May 1992(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 29 Burghley Close Stevenage Herts SG2 8SZ |
Secretary Name | Mr Roy McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(21 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 July 1998) |
Role | Consultant Insurance |
Country of Residence | England |
Correspondence Address | 14 Askern Close Bexleyheath Kent DA6 8JE |
Director Name | Geoffrey Albert Simpson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 1998) |
Role | Printer |
Correspondence Address | 25 Pound Lane Upper Beeding Steyning West Sussex BN44 3JB |
Registered Address | Burnedge View 75 Kingsway Rochdale Lancashire OL16 5HN |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
14 September 2000 | Dissolved (1 page) |
---|---|
14 June 2000 | Liquidators statement of receipts and payments (5 pages) |
14 June 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 March 2000 | Liquidators statement of receipts and payments (5 pages) |
26 May 1999 | Statement of affairs (16 pages) |
17 May 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 February 1999 (2 pages) |
26 April 1999 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
26 April 1999 | Notice of completion of voluntary arrangement (2 pages) |
26 April 1999 | Appointment of a voluntary liquidator (1 page) |
2 April 1999 | Registered office changed on 02/04/99 from: jacksons 75 kingsway rochdale lancashire OL16 5HN (2 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: unit 11 hitchin road industrial estate, oxen road luton bedfordshire LU2 0DX (1 page) |
25 March 1999 | Resolutions
|
12 August 1998 | Registered office changed on 12/08/98 from: 16 rothesay road luton bedford LU1 1QX (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | New director appointed (2 pages) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Director resigned (1 page) |
13 March 1998 | Return made up to 18/12/97; full list of members (6 pages) |
17 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 February 1997 | New director appointed (2 pages) |
7 January 1997 | Return made up to 05/12/96; no change of members (4 pages) |
11 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |