Gerrards Cross
Buckinghamshire
SL9 8DD
Director Name | Mr Christopher Stuart Pritchard |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 7 months (closed 02 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Waddington Avenue Birmingham West Midlands B43 5JE |
Director Name | David John Withers |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | 7 Luttrell Road Four Oaks Sutton Coldfield West Midlands B74 2SR |
Director Name | Mr David Ross |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silkstead Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8QL |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
2 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 2014 | Liquidators statement of receipts and payments to 14 August 2014 (5 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 14 August 2014 (5 pages) |
2 September 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 May 2014 | Liquidators statement of receipts and payments to 11 April 2014 (5 pages) |
22 May 2014 | Liquidators' statement of receipts and payments to 11 April 2014 (5 pages) |
3 April 2014 | Liquidators' statement of receipts and payments to 11 October 2013 (5 pages) |
3 April 2014 | Liquidators statement of receipts and payments to 11 October 2013 (5 pages) |
10 July 2013 | Liquidators statement of receipts and payments to 11 April 2013 (5 pages) |
10 July 2013 | Liquidators' statement of receipts and payments to 11 April 2013 (5 pages) |
25 October 2012 | Liquidators' statement of receipts and payments to 11 October 2012 (5 pages) |
25 October 2012 | Liquidators statement of receipts and payments to 11 October 2012 (5 pages) |
20 April 2012 | Liquidators' statement of receipts and payments to 11 April 2012 (5 pages) |
20 April 2012 | Liquidators statement of receipts and payments to 11 April 2012 (5 pages) |
8 November 2011 | Liquidators statement of receipts and payments to 11 October 2011 (5 pages) |
8 November 2011 | Liquidators' statement of receipts and payments to 11 October 2011 (5 pages) |
28 April 2011 | Liquidators statement of receipts and payments to 11 April 2011 (5 pages) |
28 April 2011 | Liquidators' statement of receipts and payments to 11 April 2011 (5 pages) |
19 November 2010 | Liquidators statement of receipts and payments to 11 October 2010 (5 pages) |
19 November 2010 | Liquidators' statement of receipts and payments to 11 October 2010 (5 pages) |
21 April 2010 | Liquidators' statement of receipts and payments to 11 April 2010 (5 pages) |
21 April 2010 | Liquidators statement of receipts and payments to 11 April 2010 (5 pages) |
20 October 2009 | Liquidators statement of receipts and payments to 11 October 2009 (5 pages) |
20 October 2009 | Liquidators' statement of receipts and payments to 11 October 2009 (5 pages) |
27 April 2009 | Liquidators statement of receipts and payments to 11 April 2009 (5 pages) |
27 April 2009 | Liquidators' statement of receipts and payments to 11 April 2009 (5 pages) |
23 October 2008 | Liquidators' statement of receipts and payments to 11 October 2008 (5 pages) |
23 October 2008 | Liquidators statement of receipts and payments to 11 October 2008 (5 pages) |
26 April 2008 | Liquidators statement of receipts and payments to 11 October 2008 (5 pages) |
26 April 2008 | Liquidators' statement of receipts and payments to 11 October 2008 (5 pages) |
30 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
30 October 2007 | Liquidators statement of receipts and payments (5 pages) |
25 April 2007 | Liquidators statement of receipts and payments (5 pages) |
25 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 November 2006 | Liquidators statement of receipts and payments (5 pages) |
6 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
23 May 2006 | Liquidators statement of receipts and payments (5 pages) |
23 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
24 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
24 October 2005 | Liquidators statement of receipts and payments (5 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: johnson house johnson road woodford green essex IG8 0AX (1 page) |
4 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
4 May 2005 | Liquidators statement of receipts and payments (5 pages) |
23 November 2004 | Liquidators statement of receipts and payments (5 pages) |
23 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
22 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
22 April 2004 | Liquidators statement of receipts and payments (5 pages) |
24 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
24 October 2003 | Liquidators statement of receipts and payments (5 pages) |
15 May 2003 | Liquidators statement of receipts and payments (5 pages) |
15 May 2003 | Liquidators' statement of receipts and payments (5 pages) |
17 October 2002 | Liquidators statement of receipts and payments (5 pages) |
17 October 2002 | Liquidators' statement of receipts and payments (5 pages) |
22 April 2002 | Liquidators' statement of receipts and payments (5 pages) |
22 April 2002 | Liquidators statement of receipts and payments (5 pages) |
20 April 2001 | Appointment of a voluntary liquidator (1 page) |
20 April 2001 | Statement of affairs (5 pages) |
20 April 2001 | Resolutions
|
10 April 2001 | Registered office changed on 10/04/01 from: 45-47 station road gerrards cross buckinghamshire SL9 8ES (1 page) |
27 December 2000 | Return made up to 19/11/00; full list of members (7 pages) |
4 August 2000 | Director resigned (1 page) |
15 November 1999 | Return made up to 19/11/99; full list of members (6 pages) |
28 May 1999 | New director appointed (2 pages) |
14 May 1999 | Director resigned (1 page) |
11 March 1999 | Ad 07/01/99--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
10 March 1999 | Resolutions
|
10 March 1999 | Nc inc already adjusted 07/01/99 (1 page) |
8 March 1999 | £ nc 2000/500000 07/01/99 (1 page) |
5 February 1999 | Company name changed brimwood LIMITED\certificate issued on 08/02/99 (2 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: harrington chambers 26 north john street, liverpool merseyside L2 9RU (1 page) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (1 page) |
19 November 1998 | Incorporation (13 pages) |