High Wycombe
Buckinghamshire
HP13 5XH
Director Name | James Roger Kirkland |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1998(same day as company formation) |
Role | Sales |
Correspondence Address | 7 Chapel Street Downley High Wycombe Buckinghamshire HP13 5XH |
Secretary Name | James Roger Kirkland |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1998(same day as company formation) |
Role | Sales |
Correspondence Address | 7 Chapel Street Downley High Wycombe Buckinghamshire HP13 5XH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 12 Barnhill Road Prestwich Manchester M25 9NH |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£84,000 |
Current Liabilities | £103,813 |
Latest Accounts | 31 May 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
30 June 2004 | Dissolved (1 page) |
---|---|
30 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 February 2004 | Liquidators statement of receipts and payments (5 pages) |
18 August 2003 | Liquidators statement of receipts and payments (5 pages) |
17 February 2003 | Liquidators statement of receipts and payments (5 pages) |
6 August 2002 | Liquidators statement of receipts and payments (5 pages) |
18 February 2002 | Liquidators statement of receipts and payments (5 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 7/8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page) |
6 February 2001 | Statement of affairs (5 pages) |
6 February 2001 | Appointment of a voluntary liquidator (1 page) |
6 February 2001 | Resolutions
|
11 September 2000 | Return made up to 01/06/00; full list of members (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
23 June 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
22 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New secretary appointed;new director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
1 June 1998 | Incorporation (15 pages) |