Gerrards Cross
Buckinghamshire
SL9 7HX
Director Name | Janeen Lesley Wells |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1994(36 years, 2 months after company formation) |
Appointment Duration | 30 years |
Role | Housewife |
Correspondence Address | 19 High Beeches Gerrards Cross Buckinghamshire SL9 7HX |
Director Name | Mr Anthony Edward Wells |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1994) |
Role | Overall Merchant |
Correspondence Address | 19 High Beeches Gerrards Cross Buckinghamshire SL9 7HX |
Director Name | Mr Mervyn Robin Wells |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 52 High Beeches Gerrards Cross Buckinghamshire SL9 7HY |
Registered Address | Burley House 12 Clartendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 December 2000 | Dissolved (1 page) |
---|---|
27 September 2000 | Liquidators statement of receipts and payments (5 pages) |
27 September 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 June 2000 | Liquidators statement of receipts and payments (5 pages) |
10 December 1999 | Liquidators statement of receipts and payments (5 pages) |
25 May 1999 | Liquidators statement of receipts and payments (5 pages) |
23 November 1998 | Liquidators statement of receipts and payments (5 pages) |
26 November 1997 | Liquidators statement of receipts and payments (5 pages) |
9 June 1997 | Liquidators statement of receipts and payments (5 pages) |
5 December 1995 | Resolutions
|
5 December 1995 | Appointment of a voluntary liquidator (2 pages) |
8 November 1995 | Registered office changed on 08/11/95 from: 36/38 chase road park royal london NW10 6JJ (1 page) |
12 July 1995 | Return made up to 09/05/95; no change of members (4 pages) |