Hazlemere
High Wycombe
Buckinghamshire
HP15 7NE
Director Name | Timothy Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | Top Flat 35 Hanover Road Kensal Rise London NW10 3DJ |
Secretary Name | Victoria Bornkamp |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 189 Penn Road Hazlemere High Wycombe Buckinghamshire HP15 7NE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Burley House 12 Clarendon Road Leeds West 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
27 December 1999 | Dissolved (1 page) |
---|---|
27 September 1999 | Liquidators statement of receipts and payments (5 pages) |
27 September 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 June 1999 | Liquidators statement of receipts and payments (5 pages) |
27 November 1998 | Liquidators statement of receipts and payments (5 pages) |
9 June 1998 | Liquidators statement of receipts and payments (5 pages) |
21 November 1997 | Liquidators statement of receipts and payments (5 pages) |
30 May 1997 | Liquidators statement of receipts and payments (5 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: burley house 12 clarendon road leeds yorkshire LS2 9NF (1 page) |
30 May 1996 | Appointment of a voluntary liquidator (1 page) |
30 May 1996 | Resolutions
|
7 May 1996 | Registered office changed on 07/05/96 from: 23 bridford mews london W1N 1LQ (1 page) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Return made up to 25/11/95; full list of members
|
8 January 1996 | Ad 14/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |