Marriotts Avenue, South Heath
Great Missenden
Buckinghamshire
HP16 9QW
Director Name | Mr John Graham Berry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2000(31 years, 8 months after company formation) |
Appointment Duration | 4 months (closed 13 February 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Secretary Name | Paul Gerard Attwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2000(31 years, 8 months after company formation) |
Appointment Duration | 4 months (closed 13 February 2001) |
Role | Company Director |
Correspondence Address | 12 Holborn Drive Ormskirk Lancashire L39 3QL |
Director Name | Mr Charles Peter Johnson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pages Farm Stebbing Dunmow Essex CM6 3BT |
Director Name | Mr Edward Christopher Robinson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Burbage Road London SE21 7AG |
Secretary Name | Keith David Rennie Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 October 1994) |
Role | Company Director |
Correspondence Address | 3 West Terrace High Street Cranbrook Kent TN17 3LG |
Secretary Name | Shirley Elizabeth Johnson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(25 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | 25 Stoney Common Stansted Essex CM24 8NF |
Director Name | Mr Malcolm Glen McAllister |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(26 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 February 1996) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest House Bury Road Lavenham Suffolk CO10 9QG |
Secretary Name | David James Hadden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(26 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 18 February 1996) |
Role | Accountant |
Correspondence Address | 18 Kelthorpe Close Ketton Stamford Lincolnshire PE9 3RS |
Director Name | Keith David Rennie Alexander |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(27 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 July 1999) |
Role | Accountant |
Correspondence Address | 3 West Terrace High Street Cranbrook Kent TN17 3LG |
Director Name | Mr Edward Christopher Robinson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(27 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Burbage Road London SE21 7AG |
Secretary Name | Shirley Elizabeth Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(27 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 January 2000) |
Role | Company Director |
Correspondence Address | 25 Stoney Common Stansted Essex CM24 8NF |
Director Name | Ms Rosaleen Clare Kerslake |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 January 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Little Manor House Guildford Road Westcott Surrey RH4 3NJ |
Director Name | Steven Peter Glew |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(30 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | 22 Firs Walk Tewin Wood Welwyn Hertfordshire AL6 0NZ |
Director Name | Philip John Hudson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1999(30 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 16 October 2000) |
Role | Co Sec & Solicitor |
Correspondence Address | 25 Bennett Drive Warwick CV34 6QJ |
Secretary Name | Doris Valerie Belton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(30 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | 49 Drayton Road Irthlingborough Wellingborough Northamptonshire NN9 5TA |
Registered Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 25 March 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
20 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | New director appointed (3 pages) |
17 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2000 | Accounts for a dormant company made up to 25 March 2000 (5 pages) |
7 September 2000 | Application for striking-off (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | New director appointed (2 pages) |
8 March 2000 | Resolutions
|
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: 85 buckingham gate london SW1E 6PD (1 page) |
29 December 1999 | New director appointed (2 pages) |
15 November 1999 | Accounts for a dormant company made up to 27 March 1999 (5 pages) |
10 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
9 December 1998 | Return made up to 31/10/98; full list of members
|
3 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
8 October 1998 | Accounts for a dormant company made up to 27 December 1997 (5 pages) |
21 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
24 September 1997 | Accounts for a dormant company made up to 28 December 1996 (5 pages) |
20 November 1996 | Return made up to 31/10/96; no change of members (5 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: portland house stag place london SW1E 5AY (1 page) |
30 October 1996 | Accounts for a dormant company made up to 30 December 1995 (5 pages) |
19 September 1996 | Company name changed booker greenhills LIMITED\certificate issued on 20/09/96 (2 pages) |
16 September 1996 | New director appointed (2 pages) |
13 March 1996 | Director resigned;new director appointed (2 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | New secretary appointed (1 page) |
5 March 1996 | Secretary resigned;new director appointed (2 pages) |
5 March 1996 | Registered office changed on 05/03/96 from: white hall coppingford road sawtry cambridgeshire PE17 5XT (1 page) |
21 February 1996 | Company name changed booker farming LIMITED\certificate issued on 22/02/96 (2 pages) |
14 December 1995 | Return made up to 31/10/95; full list of members
|
4 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
30 May 1995 | Director resigned;new director appointed (2 pages) |
30 May 1995 | Secretary resigned;new secretary appointed (2 pages) |