Marlow
Buckinghamshire
SL7 1QQ
Secretary Name | Theresa Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2001(12 years, 2 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | 23 Gossmore Lane Marlow Buckinghamshire SL7 1QQ |
Director Name | John McCabe |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 1996) |
Role | Technical Director |
Correspondence Address | 103 Farmers Way Cox Green Maidenhead Berkshire SL6 3PU |
Secretary Name | Mr Vincent Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Gossmore Lane Marlow Buckinghamshire SL7 1QQ |
Secretary Name | Theresa Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 February 1999) |
Role | Administrator |
Correspondence Address | 23 Gossmore Lane Marlow Buckinghamshire SL7 1QQ |
Secretary Name | Mrs Patricia McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1999(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 94 Main Road Langbank Port Glasgow Renfrewshire PA14 6UX Scotland |
Registered Address | C/O Tom Harrison Insolvency Services Concourse House 432 Dewsbury Road Leeds LS11 7DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£93,089 |
Current Liabilities | £171,328 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 December 2005 | Dissolved (1 page) |
---|---|
20 September 2005 | Liquidators statement of receipts and payments (5 pages) |
20 September 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
22 October 2004 | Liquidators statement of receipts and payments (5 pages) |
25 May 2004 | Liquidators statement of receipts and payments (5 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: c/o ratcliffe & co 1A tower square 33 wellington street leeds LS1 4HZ (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 42 the coach house wellesbourne house lowes lane wellesbourne warwickshire CV35 9RH (1 page) |
18 April 2003 | Resolutions
|
16 October 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
1 October 2001 | New secretary appointed (2 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
5 January 2001 | Return made up to 14/07/00; full list of members (6 pages) |
16 October 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Return made up to 14/07/99; no change of members
|
12 May 1999 | Particulars of mortgage/charge (6 pages) |
25 April 1999 | New secretary appointed (2 pages) |
17 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 October 1998 | Return made up to 14/07/98; full list of members (6 pages) |
14 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
21 October 1997 | Return made up to 14/07/97; no change of members (4 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | Secretary resigned (1 page) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
9 September 1996 | Return made up to 14/07/96; no change of members (4 pages) |
7 May 1996 | Full accounts made up to 30 June 1995 (15 pages) |
14 September 1995 | Return made up to 14/07/95; full list of members (6 pages) |
10 June 1995 | Particulars of mortgage/charge (4 pages) |
24 October 1994 | Full accounts made up to 30 June 1993 (12 pages) |
30 June 1993 | Ad 15/12/92--------- £ si 33000@1=33000 £ ic 100/33100 (2 pages) |
22 August 1991 | Return made up to 14/07/91; full list of members (6 pages) |
21 May 1990 | Ad 01/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |