Penn
High Wycombe
Buckinghamshire
HP10 8LQ
Secretary Name | Roy Steven Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 1997(8 years, 1 month after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Secretary |
Correspondence Address | Point Robert Sark GY9 0SE |
Director Name | Mr Adrian David Wroth |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 March 1997) |
Role | Photographer |
Correspondence Address | 51 Albany Road Old Windsor Windsor Berkshire SL4 2QD |
Secretary Name | Mr Timothy Roy Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 March 1997) |
Role | Company Director |
Correspondence Address | Hillcrest Elm Road Penn High Wycombe Buckinghamshire HP10 8LQ |
Registered Address | Sterling House Maple Court Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
2 July 2001 | Dissolved (1 page) |
---|---|
2 April 2001 | Liquidators statement of receipts and payments (5 pages) |
2 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 March 2001 | Liquidators statement of receipts and payments (5 pages) |
8 September 2000 | Liquidators statement of receipts and payments (5 pages) |
8 August 2000 | O/C - replacement of liquidator (7 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page) |
19 August 1999 | Statement of affairs (7 pages) |
19 August 1999 | Appointment of a voluntary liquidator (2 pages) |
19 August 1999 | Resolutions
|
27 July 1999 | Registered office changed on 27/07/99 from: 43 high street marlow bucks SL7 1BA (1 page) |
4 December 1998 | Return made up to 23/11/98; full list of members (6 pages) |
16 December 1997 | Return made up to 02/12/97; no change of members (4 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (10 pages) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Secretary resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
8 January 1997 | Return made up to 13/12/96; no change of members (4 pages) |
8 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
24 November 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
6 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |