Chearsley
Aylesbury
Bucks
HP18 0BL
Secretary Name | Mrs Helen Margaret Bottomley |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1991(3 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Nerefield Aylesbury Road Chearsley Aylesbury Bucks HP18 0BL |
Director Name | Mrs Helen Margaret Bottomley |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1992(4 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Secretary |
Correspondence Address | Nerefield Aylesbury Road Chearsley Aylesbury Bucks HP18 0BL |
Director Name | Mrs Helen Margaret Bottomley |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(3 years after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 01 June 1991) |
Role | Secretary |
Correspondence Address | Nerefield Aylesbury Road Chearsley Aylesbury Bucks HP18 0BL |
Director Name | Mr Stephen Mary Graham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 September 1992) |
Role | Salesman |
Correspondence Address | 36 Mandeville Road Aylesbury Bucks HP21 8AD |
Director Name | Mr Timothy James Rowland Watt |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 May 1996) |
Role | Chartered Secretary |
Correspondence Address | Eynhallow The Cobbins Burnham-On-Crouch Essex CM0 8QL |
Registered Address | Hodgsons George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 April 1999 | Dissolved (1 page) |
---|---|
11 January 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 November 1998 | Liquidators statement of receipts and payments (5 pages) |
4 June 1998 | Liquidators statement of receipts and payments (5 pages) |
28 November 1997 | Liquidators statement of receipts and payments (5 pages) |
2 December 1996 | Registered office changed on 02/12/96 from: gatehouse way aylesbury buckinghamshire HP19 3DB (1 page) |
29 November 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
27 November 1996 | Appointment of a voluntary liquidator (2 pages) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
15 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
1 June 1996 | Director resigned (1 page) |
19 March 1996 | Particulars of mortgage/charge (4 pages) |
27 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
30 June 1995 | Return made up to 14/05/95; no change of members (4 pages) |
4 April 1995 | Particulars of mortgage/charge (8 pages) |