Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9JR
Director Name | Mrs Sarah Margaret Dixon |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2004(37 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 15 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Park Farm Whistley Road Potterne Devizes Wiltshire SN10 5TB |
Director Name | Charlotte Louise Ward |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2004(37 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 15 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fortunegate Manor Crescent, Seer Green Beaconsfield Buckinghamshire HP9 2QX |
Secretary Name | Mrs Sarah Margaret Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2004(37 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 15 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Park Farm Whistley Road Potterne Devizes Wiltshire SN10 5TB |
Director Name | Mr George Fuller Andrews |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 March 2000) |
Role | Property Consultant |
Correspondence Address | The Pines North Road Berkhamsted Hertfordshire HP4 3DX |
Director Name | Mrs Margaret Grace Andrews |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(24 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 April 2004) |
Role | Property Consultant |
Correspondence Address | The Pines North Road Berkhamsted Hertfordshire HP4 3DX |
Secretary Name | Mrs Margaret Grace Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 March 2000) |
Role | Company Director |
Correspondence Address | The Pines North Road Berkhamsted Hertfordshire HP4 3DX |
Secretary Name | Charlotte Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | The Pines North Road Berkhamsted Hertfordshire HP4 3DX |
Registered Address | 9 Nelson Street Southend On Sea Essex SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
10k at £1 | W.g. Fuller LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2015 | Application to strike the company off the register (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
26 June 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
12 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 May 2012 | Previous accounting period extended from 31 December 2011 to 30 April 2012 (3 pages) |
3 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 October 2008 | Return made up to 15/09/08; no change of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 October 2008 | Accounting reference date shortened from 31/10/2008 to 31/12/2007 (1 page) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
24 October 2007 | Return made up to 15/09/07; full list of members (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
10 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Return made up to 15/09/05; full list of members (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
11 August 2004 | Full accounts made up to 31 October 2003 (13 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | New secretary appointed;new director appointed (2 pages) |
19 October 2003 | Return made up to 15/09/03; full list of members (6 pages) |
3 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
19 September 2002 | Return made up to 15/09/02; full list of members (6 pages) |
2 September 2002 | Full accounts made up to 31 October 2001 (11 pages) |
24 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
31 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
28 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
28 September 2000 | Director resigned (1 page) |
1 September 2000 | Full accounts made up to 31 October 1999 (9 pages) |
13 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
3 September 1999 | Full accounts made up to 31 October 1998 (9 pages) |
29 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (11 pages) |
3 October 1997 | Return made up to 15/09/97; no change of members (4 pages) |
30 July 1997 | Full accounts made up to 31 October 1996 (11 pages) |
26 September 1996 | Return made up to 15/09/96; full list of members (6 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (11 pages) |
14 September 1995 | Return made up to 15/09/95; no change of members (4 pages) |
25 August 1995 | Full accounts made up to 31 October 1994 (12 pages) |