4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director Name | Mr Terence Brian Garthwaite |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1990(27 years, 7 months after company formation) |
Appointment Duration | 27 years, 8 months (closed 27 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Grainge Chase Little Horwood Road Great Horwood Bucks MK17 0QE |
Director Name | Mr Ralph Graham Cartwright |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 1990) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Naseby Road Solihull West Midlands B91 2DR |
Director Name | James Alexander Kedie Innes |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 1990) |
Role | Company Director |
Correspondence Address | Jordans Collingham Bridge Wetherby West Yorks Ls22 5 |
Secretary Name | Mr Michael John Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 1990) |
Role | Company Director |
Correspondence Address | 2 Old Vicarage Close Wombourne Wolverhampton West Midlands WV5 9JQ |
Director Name | Donald Dennis McFarlane |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1990(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 6 Farm Way Northwood Middlesex HA6 3EF |
Secretary Name | Mr Francis Hatton Fermor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1990(27 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrylea 4 Potters Close Prestwood Great Missenden Buckinghamshire HP16 9DD |
Director Name | Andrew John Bell |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | Garden House Hambleden Henley On Thames Oxfordshire RG9 3BL |
Director Name | Nicholas Vincent Turnbull |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | Downash Lodge The Paddock Emberton Olney Buckinghamshire MK46 5DJ |
Secretary Name | Leigh Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | 21 Palfrey Close St. Albans Hertfordshire AL3 5RE |
Registered Address | 40 Carron Place Kelvin Ind Estate, East Kilbride Glasgow G75 0YL Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Latest Accounts | 31 December 1998 (24 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 March 1986 | Delivered on: 25 March 1986 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
22 January 1973 | Delivered on: 25 January 1973 Persons entitled: Alex Lawrie Factors LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
27 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2017 | Order of court - dissolution void (1 page) |
27 January 2017 | Order of court - dissolution void (1 page) |
1 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2013 | Termination of appointment of Leigh Grant as a secretary (1 page) |
6 February 2013 | Termination of appointment of Leigh Grant as a secretary (1 page) |
11 March 2004 | Order of court - dissolution void (1 page) |
11 March 2004 | Order of court - dissolution void (1 page) |
7 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
17 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
3 November 1999 | Application for striking-off (1 page) |
3 November 1999 | Application for striking-off (1 page) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
23 August 1999 | Resolutions
|
23 August 1999 | Resolutions
|
28 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
28 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
8 July 1999 | Return made up to 08/06/99; full list of members (7 pages) |
8 July 1999 | Return made up to 08/06/99; full list of members (7 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: saltire court 20 castle terrace edinburgh EH1 2EG (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: saltire court 20 castle terrace edinburgh EH1 2EG (1 page) |
8 July 1998 | Return made up to 08/06/98; no change of members (5 pages) |
8 July 1998 | Return made up to 08/06/98; no change of members (5 pages) |
8 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
8 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
28 July 1997 | Return made up to 08/06/97; no change of members (5 pages) |
28 July 1997 | Return made up to 08/06/97; no change of members (5 pages) |
21 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
21 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
25 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
25 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
25 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
25 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
19 June 1995 | Return made up to 08/06/95; no change of members (6 pages) |
19 June 1995 | Return made up to 08/06/95; no change of members (6 pages) |
25 September 1989 | Return made up to 14/06/89; full list of members (6 pages) |
25 September 1989 | Return made up to 14/06/89; full list of members (6 pages) |
18 January 1989 | Return made up to 21/11/88; full list of members (5 pages) |
18 January 1989 | Return made up to 21/11/88; full list of members (5 pages) |
15 March 1988 | Return made up to 27/07/87; full list of members (6 pages) |
15 March 1988 | Return made up to 27/07/87; full list of members (6 pages) |
29 December 1986 | Return made up to 03/03/86; full list of members (6 pages) |
29 December 1986 | Return made up to 03/03/86; full list of members (6 pages) |
23 December 1986 | Accounts made up to 10 May 1985 (7 pages) |
23 December 1986 | Accounts made up to 10 May 1985 (7 pages) |
6 March 1985 | Annual return made up to 25/04/84 (7 pages) |
6 March 1985 | Annual return made up to 25/04/84 (7 pages) |
19 January 1984 | Annual return made up to 05/05/83 (4 pages) |
19 January 1984 | Annual return made up to 05/05/83 (4 pages) |
25 January 1973 | Particulars of mortgage/charge (2 pages) |
25 January 1973 | Particulars of mortgage/charge (2 pages) |