Marlow Bottom
Buckinghamshire
SL7 3PZ
Director Name | Mr Leslie Albert Ronald McDowell |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 52 Farmers Way Maidenhead Berkshire SL6 3PL |
Secretary Name | Mrs Kim Lesley Bailey |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 239 Marlow Bottom Road Marlow Bottom Marlow Buckinghamshire SL7 3PZ |
Director Name | Mrs Kim Lesley Bailey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 239 Marlow Bottom Road Marlow Bottom Marlow Buckinghamshire SL7 3PZ |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire 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 |
Year | 2014 |
---|---|
Net Worth | £96,290 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 December 2005 | Dissolved (1 page) |
---|---|
14 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 September 2005 | Liquidators statement of receipts and payments (5 pages) |
6 July 2005 | Liquidators statement of receipts and payments (5 pages) |
6 July 2004 | Resolutions
|
6 July 2004 | Appointment of a voluntary liquidator (1 page) |
6 July 2004 | Statement of affairs (5 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: exchange house woodlands park avenue maidenhead berkshire SL6 3LT (1 page) |
25 February 2004 | Return made up to 22/02/04; full list of members (8 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 June 2002 | Director resigned (1 page) |
23 May 2002 | Return made up to 22/02/02; full list of members (8 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 March 2001 | Return made up to 22/02/01; full list of members (8 pages) |
30 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 October 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 February 2000 | Return made up to 22/02/00; full list of members
|
20 May 1999 | Full accounts made up to 31 March 1998 (13 pages) |
4 May 1999 | Return made up to 22/02/99; full list of members (8 pages) |
23 April 1998 | Return made up to 22/02/98; full list of members (8 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 June 1997 | Return made up to 22/02/97; full list of members (7 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 1996 | Return made up to 22/02/96; full list of members
|
5 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 September 1995 | Director's particulars changed (4 pages) |
11 January 1990 | Particulars of mortgage/charge (3 pages) |