Aylesbury
Buckinghamshire
HP21 9PD
Secretary Name | Krystyna Lisowski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2001(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 October 2005) |
Role | Company Director |
Correspondence Address | 266 Wendover Road Aylesbury Buckinghamshire HP21 9PD |
Director Name | Eric Dutton |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(2 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 18 May 1993) |
Role | Company Director |
Correspondence Address | Beech House 34 Lyons Lane Appleton Warrington Cheshire WA4 5NA |
Director Name | Jeffrey Frost |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 325 Hollinsend Road Sheffield South Yorkshire S12 2NL |
Secretary Name | Roma Iris Eileen Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(2 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 18 May 1993) |
Role | Secretary |
Correspondence Address | 7 Eversley Close Appleton Warrington Cheshire WA4 5NW |
Director Name | Ian Eric Debenham |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 April 2001) |
Role | Company Director |
Correspondence Address | 4 Cedar Drive Ravenfield Rotherham South Yorkshire S65 4LR |
Director Name | Ian Eric Debenham |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(3 years, 3 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | 3 Azalea Close South Anston Sheffield South Yorkshire S31 7HP |
Secretary Name | Mrs Jacqueline Denise Ludlam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(3 years, 3 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 17 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 308 Hollinsend Road Gleadless Sheffield South Yorkshire S12 2NR |
Director Name | Allen Bruton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | 3 Rectory Road Hook Norton Banbury Oxfordshire OX15 5QQ |
Secretary Name | Allen Bruton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | 3 Rectory Road Hook Norton Banbury Oxfordshire OX15 5QQ |
Registered Address | Unit 10 Ranskill Court Shepcote Lane Sheffield S9 5FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2005 | Application for striking-off (1 page) |
9 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 July 2004 | Return made up to 25/05/04; full list of members (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
31 August 2003 | Return made up to 25/05/03; full list of members (6 pages) |
25 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
25 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
3 December 2001 | Secretary resigned;director resigned (1 page) |
3 December 2001 | New secretary appointed (2 pages) |
12 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
27 April 2001 | Director resigned (1 page) |
25 August 2000 | Return made up to 25/05/00; full list of members
|
12 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 August 1999 | Return made up to 25/05/99; full list of members (6 pages) |
3 July 1998 | Return made up to 25/05/98; no change of members (4 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 August 1997 | Return made up to 25/05/97; no change of members (4 pages) |
11 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
16 July 1996 | Return made up to 25/05/96; full list of members
|
16 July 1996 | Registered office changed on 16/07/96 from: 16-18 rabans lane aylesbury buckinghamshire HP19 3RS (1 page) |
26 June 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (1 page) |
29 April 1996 | Registered office changed on 29/04/96 from: unit 10 ranskill court sheffield south yorkshire S9 5FZ (1 page) |
29 April 1996 | Secretary resigned (2 pages) |
29 April 1996 | New secretary appointed (1 page) |
29 April 1996 | Director resigned (2 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 1995 | Return made up to 25/05/95; no change of members (4 pages) |