Wexham Place Framewood Road
Fulmer
Buckinghamshire
SL2 4QU
Director Name | Mr Michael Peter Cousins |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Harrison Drive Harrietsham Maidstone Kent ME17 1BZ |
Director Name | Jeanette Edwards |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Court House Farm Wexham Place Framewood Road Fulmer Berkshire SL2 4QU |
Secretary Name | Jeanette Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Court House Farm Wexham Place Framewood Road Fulmer Berkshire SL2 4QU |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 05 April 2002) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
29 November 2003 | Dissolved (1 page) |
---|---|
29 August 2003 | Liquidators statement of receipts and payments (10 pages) |
29 August 2003 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
11 June 2002 | Secretary resigned (1 page) |
5 April 2002 | Appointment of a voluntary liquidator (5 pages) |
27 March 2002 | Resolutions
|
27 March 2002 | Statement of affairs (9 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: 20-22 bedford row london WC1R 4JS (1 page) |
12 February 2002 | Director resigned (1 page) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | Memorandum and Articles of Association (4 pages) |
17 August 2001 | Ad 08/08/01--------- £ si 474999@1=474999 £ ic 1/475000 (2 pages) |
17 August 2001 | £ nc 100/500000 08/08/01 (1 page) |
17 August 2001 | Resolutions
|
8 August 2001 | New director appointed (8 pages) |
8 August 2001 | Director resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: beechwood hall kingsmead road high wycombe buckinghamshire HP11 1XD (1 page) |
30 July 2001 | Secretary resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New secretary appointed;new director appointed (2 pages) |
9 May 2001 | Incorporation (13 pages) |