Bledlow Road Saunderton
Princes Risborough
Buckinghamshire
HP27 9NG
Director Name | Lee Hunter Cochrane |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2003(same day as company formation) |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ivins Road Holtspur Beaconsfield Buckinghamshire HP9 1DS |
Secretary Name | Henry George Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | Badgers Bledlow Road Saunderton Princes Risborough Buckinghamshire HP27 9NG |
Director Name | Mr Ian David Russell Leslie |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2003(2 weeks after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merryways Blundel Lane Cobham Surrey KT11 2SF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
8 February 2006 | Dissolved (1 page) |
---|---|
8 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 November 2005 | Liquidators statement of receipts and payments (5 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 289 abbeydale road south sheffield S17 3LB (1 page) |
17 May 2005 | Liquidators statement of receipts and payments (5 pages) |
11 June 2004 | Statement of affairs (5 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: unit t rose business estate 54 marlow bottom road marlow bottom buckinghamshire SL7 3ND (1 page) |
18 May 2004 | Appointment of a voluntary liquidator (1 page) |
18 May 2004 | Resolutions
|
5 November 2003 | Registered office changed on 05/11/03 from: c/o seymour taylor & co 57 london road high wycombe buckinghamshire HP11 1BS (1 page) |
1 September 2003 | Ad 04/08/03--------- £ si 250@1=250 £ ic 500/750 (2 pages) |
25 July 2003 | Ad 07/07/03--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
15 July 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New secretary appointed;new director appointed (1 page) |
7 May 2003 | Incorporation (18 pages) |