Chalfont St. Giles
Buckinghamshire
HP8 4SP
Director Name | Miss Catherine Mary Bernadette Hickey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2011(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Great North Road Hatfield Hertfordshire AL9 5EN |
Director Name | Mr Gareth Richard Mullinex |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2011(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 28 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Barry James Hicks |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 36 Summerfield Road Stourport On Severn Worcestershire DY13 9BE |
Secretary Name | Caroline Ann Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 36 Summerfield Road Stourport On Severn Worcestershire DY13 9BE |
Director Name | Caroline Ann Hicks |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 36 Summerfield Road Stourport On Severn Worcestershire DY13 9BE |
Director Name | David John Simons |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | Homelands 8 Peddars Lane Stanbridge Leighton Buzzard Bedfordshire LU7 9JD |
Director Name | Robin Nicholas West |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 January 2001) |
Role | Accountant |
Correspondence Address | 190 Reading Road Wokingham Berkshire RG41 1LH |
Secretary Name | Robin Nicholas West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 January 2001) |
Role | Accountant |
Correspondence Address | 190 Reading Road Wokingham Berkshire RG41 1LH |
Director Name | Mr Donald Stephen Haszczyn |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(6 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 July 2001) |
Role | Accountant |
Correspondence Address | 22 Grasmere Road Lightwater Surrey GU18 5TG |
Secretary Name | Mr Donald Stephen Haszczyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(6 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 July 2001) |
Role | Accountant |
Correspondence Address | 22 Grasmere Road Lightwater Surrey GU18 5TG |
Director Name | Simon Whitney Fearnhead |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 January 2004) |
Role | Accountant |
Correspondence Address | 3 Woodhall Woodhall Lane Ascot SL5 9QW |
Director Name | Nigel Chadwick Mason |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2003) |
Role | Company Director |
Correspondence Address | 352 Buckingham Avenue Slough Berkshire SL1 4ER |
Director Name | Mr Kevin Michael O'Neill |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(9 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2013 | Final Gazette dissolved following liquidation (1 page) |
28 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 November 2012 | Return of final meeting in a members' voluntary winding up (13 pages) |
28 November 2012 | Return of final meeting in a members' voluntary winding up (13 pages) |
30 April 2012 | Appointment of a voluntary liquidator (2 pages) |
30 April 2012 | Appointment of a voluntary liquidator (2 pages) |
30 April 2012 | Declaration of solvency (3 pages) |
30 April 2012 | Declaration of solvency (3 pages) |
30 April 2012 | Resolutions
|
30 April 2012 | Resolutions
|
3 February 2012 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
2 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-02-02
|
2 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-02-02
|
2 February 2012 | Secretary's details changed for Philip Nicholas Mackey on 29 January 2010 (2 pages) |
2 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-02-02
|
2 February 2012 | Secretary's details changed for Philip Nicholas Mackey on 29 January 2010 (2 pages) |
1 February 2012 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
30 January 2012 | Director's details changed for Kevin O'neill on 6 January 2010 (2 pages) |
30 January 2012 | Director's details changed for Kevin O'neill on 6 January 2010 (2 pages) |
30 January 2012 | Director's details changed for Kevin O'neill on 6 January 2010 (2 pages) |
28 January 2012 | Annual return made up to 6 January 2009 with a full list of shareholders (3 pages) |
28 January 2012 | Annual return made up to 6 January 2009 with a full list of shareholders (3 pages) |
28 January 2012 | Annual return made up to 6 January 2009 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 6 January 2007 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 6 January 2007 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 6 January 2008 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 6 January 2008 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 6 January 2006 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 6 January 2006 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 6 January 2008 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 6 January 2007 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 6 January 2006 with a full list of shareholders (3 pages) |
19 January 2012 | Appointment of Gareth Richard Mullinex as a director (2 pages) |
19 January 2012 | Appointment of Gareth Richard Mullinex as a director on 13 December 2011 (2 pages) |
16 December 2011 | Order of court to stay winding up (1 page) |
16 December 2011 | Order of court to stay winding up (1 page) |
7 December 2011 | Liquidators' statement of receipts and payments to 10 November 2011 (5 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 10 November 2011 (5 pages) |
7 December 2011 | Liquidators statement of receipts and payments to 10 November 2011 (5 pages) |
24 October 2011 | Termination of appointment of Kevin Michael O'neill as a director on 7 October 2011 (2 pages) |
24 October 2011 | Appointment of Miss Catherine Mary Bernadette Hickey as a director on 7 October 2011 (3 pages) |
24 October 2011 | Appointment of Miss Catherine Mary Bernadette Hickey as a director (3 pages) |
24 October 2011 | Termination of appointment of Kevin O'neill as a director (2 pages) |
24 May 2011 | Liquidators statement of receipts and payments to 10 May 2011 (5 pages) |
24 May 2011 | Liquidators' statement of receipts and payments to 10 May 2011 (5 pages) |
24 May 2011 | Liquidators' statement of receipts and payments to 10 May 2011 (5 pages) |
6 December 2010 | Liquidators statement of receipts and payments to 10 November 2010 (5 pages) |
6 December 2010 | Liquidators' statement of receipts and payments to 10 November 2010 (5 pages) |
6 December 2010 | Liquidators' statement of receipts and payments to 10 November 2010 (5 pages) |
26 May 2010 | Liquidators statement of receipts and payments to 10 May 2010 (5 pages) |
26 May 2010 | Liquidators' statement of receipts and payments to 10 May 2010 (5 pages) |
26 May 2010 | Liquidators' statement of receipts and payments to 10 May 2010 (5 pages) |
8 December 2009 | Liquidators' statement of receipts and payments to 10 November 2009 (5 pages) |
8 December 2009 | Liquidators' statement of receipts and payments to 10 November 2009 (5 pages) |
8 December 2009 | Liquidators statement of receipts and payments to 10 November 2009 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
26 May 2009 | Liquidators' statement of receipts and payments to 10 May 2009 (5 pages) |
26 May 2009 | Liquidators' statement of receipts and payments to 10 May 2009 (5 pages) |
26 May 2009 | Liquidators statement of receipts and payments to 10 May 2009 (5 pages) |
18 December 2008 | Liquidators' statement of receipts and payments to 10 November 2008 (5 pages) |
18 December 2008 | Liquidators statement of receipts and payments to 10 November 2008 (5 pages) |
18 December 2008 | Liquidators' statement of receipts and payments to 10 November 2008 (5 pages) |
27 May 2008 | Liquidators statement of receipts and payments to 10 November 2008 (5 pages) |
27 May 2008 | Liquidators' statement of receipts and payments to 10 November 2008 (5 pages) |
27 May 2008 | Liquidators' statement of receipts and payments to 10 November 2008 (5 pages) |
30 November 2007 | Liquidators statement of receipts and payments (5 pages) |
30 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
30 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 June 2007 | Liquidators statement of receipts and payments (5 pages) |
4 December 2006 | Liquidators statement of receipts and payments (5 pages) |
4 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
4 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
22 May 2006 | Accounts made up to 31 December 2005 (7 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: 352 buckingham avenue slough berkshire SL1 4ER (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 352 buckingham avenue slough berkshire SL1 4ER (1 page) |
8 December 2005 | Resolutions
|
8 December 2005 | Appointment of a voluntary liquidator (1 page) |
8 December 2005 | Resolutions
|
8 December 2005 | Appointment of a voluntary liquidator (1 page) |
8 December 2005 | Declaration of solvency (3 pages) |
8 December 2005 | Declaration of solvency (3 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
30 March 2005 | Return made up to 06/01/05; full list of members (2 pages) |
30 March 2005 | Return made up to 06/01/05; full list of members
|
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
30 October 2004 | Accounts made up to 31 December 2003 (7 pages) |
10 February 2004 | Return made up to 06/01/04; full list of members (6 pages) |
10 February 2004 | Return made up to 06/01/04; full list of members (6 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | New director appointed (1 page) |
17 January 2004 | New director appointed (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (10 pages) |
14 October 2003 | Accounts made up to 31 December 2002 (10 pages) |
24 September 2003 | Secretary's particulars changed (1 page) |
24 September 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
13 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
31 December 2002 | Full accounts made up to 31 December 2001 (15 pages) |
31 December 2002 | Full accounts made up to 31 December 2001 (15 pages) |
21 February 2002 | Return made up to 06/01/02; full list of members
|
21 February 2002 | Return made up to 06/01/02; full list of members (6 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned;director resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Secretary resigned;director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
25 January 2001 | Secretary resigned;director resigned (1 page) |
25 January 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | Secretary resigned;director resigned (1 page) |
19 January 2001 | Return made up to 06/01/01; full list of members (7 pages) |
19 January 2001 | Return made up to 06/01/01; full list of members (7 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
15 February 2000 | Return made up to 06/01/00; full list of members (7 pages) |
15 February 2000 | Return made up to 06/01/00; full list of members (7 pages) |
23 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
23 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
29 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New secretary appointed;new director appointed (2 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: 36 summerfield road stourport on severn worcestershire DY13 9BE (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: 36 summerfield road stourport on severn worcestershire DY13 9BE (1 page) |
1 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | Secretary resigned;director resigned (1 page) |
17 August 1999 | Secretary resigned;director resigned (1 page) |
11 August 1999 | Resolutions
|
11 August 1999 | Memorandum and Articles of Association (4 pages) |
11 August 1999 | Resolutions
|
11 August 1999 | Resolutions
|
11 August 1999 | Memorandum and Articles of Association (4 pages) |
11 August 1999 | Resolutions
|
6 January 1999 | Return made up to 06/01/99; full list of members (6 pages) |
6 January 1999 | Return made up to 06/01/99; full list of members (6 pages) |
1 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 January 1998 | Return made up to 06/01/98; full list of members
|
21 January 1998 | Return made up to 06/01/98; full list of members (6 pages) |
13 January 1998 | Ad 24/11/97--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
13 January 1998 | Ad 24/11/97--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
13 January 1998 | £ nc 1000/10000 24/11/97 (1 page) |
13 January 1998 | Resolutions
|
13 January 1998 | £ nc 1000/10000 24/11/97 (1 page) |
13 January 1998 | Resolutions
|
22 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 March 1997 | Return made up to 06/01/97; no change of members (4 pages) |
14 March 1997 | Return made up to 06/01/97; no change of members (4 pages) |
27 June 1996 | Full accounts made up to 31 March 1996 (12 pages) |
27 June 1996 | Full accounts made up to 31 March 1996 (12 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
14 February 1996 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
14 February 1996 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: refuge assurance house 28 church street kidderminster worcestershire DY10 2AR (1 page) |
22 January 1996 | Return made up to 06/01/96; full list of members (6 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: refuge assurance house 28 church street kidderminster worcestershire DY10 2AR (1 page) |
22 January 1996 | Ad 02/01/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 January 1996 | Return made up to 06/01/96; full list of members
|
22 January 1996 | Ad 02/01/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |