Prestwood
Great Missenden
Buckinghamshire
HP16 9BT
Secretary Name | Mr William Fredrick Charles Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 1992(13 years, 4 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Cherryholme Moat Lane Prestwood Great Missenden Buckinghamshire HP16 9BT |
Director Name | Mr Anthony Charles Morris |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1997(17 years, 5 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | 42 Walnut Way Hyde Heath Amersham Buckinghamshire HP6 5SD |
Director Name | Mr Kenneth Michael Curtis |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 March 1998) |
Role | Printer |
Correspondence Address | Springfield New Barn Lane Seer Green Beaconsfield Buckinghamshire HP9 2QZ |
Director Name | Robert Harry Melville |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 August 1996) |
Role | Company Director/Printer |
Correspondence Address | 2 Pump Meadow High Street Great Missenden Buckinghamshire HP16 9AB |
Director Name | Richard Anthony Williams |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 1996) |
Role | Printer |
Correspondence Address | 14 Church Avenue Ruislip Middlesex HA4 7HT |
Registered Address | River Place City Road East Manchester M15 4PG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £137,722 |
Cash | £111,048 |
Current Liabilities | £498,373 |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
10 May 2005 | Dissolved (1 page) |
---|---|
10 February 2005 | Liquidators statement of receipts and payments (5 pages) |
10 February 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 October 2004 | Liquidators statement of receipts and payments (5 pages) |
1 April 2004 | Liquidators statement of receipts and payments (5 pages) |
16 October 2003 | Liquidators statement of receipts and payments (5 pages) |
7 April 2003 | Liquidators statement of receipts and payments (5 pages) |
7 October 2002 | Liquidators statement of receipts and payments (5 pages) |
5 April 2002 | Liquidators statement of receipts and payments (5 pages) |
10 October 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Liquidators statement of receipts and payments (6 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: 43 south street reading berkshire RG1 4QU (1 page) |
13 October 2000 | Liquidators statement of receipts and payments (8 pages) |
19 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
19 April 2000 | Receiver ceasing to act (1 page) |
7 October 1999 | Appointment of a voluntary liquidator (1 page) |
7 October 1999 | Resolutions
|
7 October 1999 | Statement of affairs (20 pages) |
22 September 1999 | Appointment of receiver/manager (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: 5 caxton way watford business park watford herts. WD1 8UA (1 page) |
6 January 1999 | Return made up to 11/12/98; full list of members (6 pages) |
27 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
6 March 1998 | Director resigned (1 page) |
17 February 1998 | Return made up to 11/12/97; full list of members (8 pages) |
6 February 1998 | Director resigned (1 page) |
3 July 1997 | Particulars of mortgage/charge (4 pages) |
1 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
26 January 1997 | New director appointed (2 pages) |
23 January 1997 | Return made up to 11/12/96; full list of members (8 pages) |
29 August 1996 | Particulars of mortgage/charge (6 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Resolutions
|
19 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
19 August 1996 | Resolutions
|
19 August 1996 | Memorandum and Articles of Association (22 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
18 March 1996 | Director's particulars changed (1 page) |
25 February 1996 | Return made up to 11/12/95; full list of members (9 pages) |
2 May 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |