Hughenden Valley
High Wycombe
Bucks
HP14 4PF
Director Name | Mr John Brian Carter |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1998(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 June 2001) |
Role | Tech Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Trimmingham Drive Bury Lancashire BL8 1EP |
Secretary Name | Mr John Brian Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 1999(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Trimmingham Drive Bury Lancashire BL8 1EP |
Director Name | Stephen Roland Manfred Chaloner |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | 45 Patrick Way Aylesbury Buckinghamshire HP21 9XJ |
Director Name | Mr Michael Christopher Merrick |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wayfarers Cottage St. Weonards Hereford Herefordshire HR2 8NT Wales |
Secretary Name | Mr Michael Christopher Merrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wayfarers Cottage St. Weonards Hereford Herefordshire HR2 8NT Wales |
Director Name | Mr David Graham Demetrius |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 1999) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Luxor Park 14 Brussels 1160 Belgium |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fernhill House Todd Street Bury Lancashire BL9 5BJ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2001 | Application for striking-off (2 pages) |
1 August 2000 | Return made up to 03/06/00; full list of members (6 pages) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
9 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: applemarket house 17 union street kingston upon thames surrey KT1 1RP (1 page) |
10 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
7 July 1998 | Return made up to 03/06/98; no change of members (4 pages) |
23 June 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
7 April 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
20 March 1998 | Company name changed logabyte data services LIMITED\certificate issued on 23/03/98 (2 pages) |
5 January 1998 | New director appointed (2 pages) |
10 November 1997 | Return made up to 03/06/97; full list of members (6 pages) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New secretary appointed;new director appointed (2 pages) |
11 November 1996 | Registered office changed on 11/11/96 from: 788/790 finchley road london NW11 7UR (1 page) |
3 June 1996 | Incorporation (17 pages) |