Aston Clinton Road
Aylesbury
Buckinghamshire
HP22 5AB
Secretary Name | Mr Jack Andreas Michael |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 1991(3 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westonmead Farm House Aston Clinton Road Aylesbury Buckinghamshire HP22 5AB |
Director Name | Alvin Mark Lindley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(3 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 10 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Lodge Hill Farm Haw Lane Bledlow Ridge Buckinghamshire HP14 4JQ |
Director Name | Robert Adrian Joseph Waddingham |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 April 1996) |
Role | Company Director |
Correspondence Address | Chalfont Hill Chalfont St Peter Buckinghamshire SL9 0NP |
Registered Address | 36/40 North Parade Bradford West Yorkshire BD1 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 February 2001 | Dissolved (1 page) |
---|---|
6 November 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 November 2000 | Liquidators statement of receipts and payments (6 pages) |
5 June 2000 | Liquidators statement of receipts and payments (6 pages) |
6 December 1999 | Liquidators statement of receipts and payments (6 pages) |
4 June 1999 | Liquidators statement of receipts and payments (6 pages) |
3 December 1998 | Liquidators statement of receipts and payments (6 pages) |
3 June 1998 | Liquidators statement of receipts and payments (6 pages) |
1 July 1997 | Statement of affairs (6 pages) |
19 June 1997 | Registered office changed on 19/06/97 from: lloyd berkeley place pebble place aylesbury bucks HP20 2JH (1 page) |
17 June 1997 | Resolutions
|
17 June 1997 | Appointment of a voluntary liquidator (1 page) |
2 December 1996 | Return made up to 24/10/96; no change of members (4 pages) |
28 August 1996 | Receiver ceasing to act (1 page) |
28 August 1996 | Receiver ceasing to act (1 page) |
13 April 1996 | Director resigned (1 page) |
22 February 1996 | Auditor's resignation (1 page) |
28 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
9 June 1995 | Appointment of receiver/manager (2 pages) |
10 May 1995 | Appointment of receiver/manager (2 pages) |