Aylesbury
Buckinghamshire
HP19 0GB
Director Name | Ian Frazer-Barnes |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 13 Harvey Road Croxley Green Rickmansworth Hertfordshire WD3 3BN |
Secretary Name | Ian Frazer-Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 13 Harvey Road Croxley Green Rickmansworth Hertfordshire WD3 3BN |
Director Name | Joseph Devine |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 June 2002) |
Role | Engineer |
Correspondence Address | 96 Windmill Hill Bletchley Milton Keynes Bucks MK3 7RR |
Secretary Name | Joseph Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 June 2002) |
Role | Engineer |
Correspondence Address | 96 Windmill Hill Bletchley Milton Keynes Bucks MK3 7RR |
Secretary Name | Mrs Karen Lesley Errington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 5 Goldcrest Watermead Aylesbury Buckinghamshire HP19 0GB |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
70.1k at 1 | Arthur John Errington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,947 |
Cash | £228 |
Current Liabilities | £65,423 |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2014 | Final Gazette dissolved following liquidation (1 page) |
7 February 2014 | Final Gazette dissolved following liquidation (1 page) |
7 November 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
7 November 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
15 August 2013 | Liquidators statement of receipts and payments to 13 June 2013 (9 pages) |
15 August 2013 | Liquidators' statement of receipts and payments to 13 June 2013 (9 pages) |
15 August 2013 | Liquidators' statement of receipts and payments to 13 June 2013 (9 pages) |
10 August 2012 | Liquidators' statement of receipts and payments to 13 June 2012 (8 pages) |
10 August 2012 | Liquidators' statement of receipts and payments to 13 June 2012 (8 pages) |
10 August 2012 | Liquidators statement of receipts and payments to 13 June 2012 (8 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 13 June 2011 (7 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 13 June 2011 (7 pages) |
26 August 2011 | Liquidators statement of receipts and payments to 13 June 2011 (7 pages) |
18 August 2011 | Liquidators statement of receipts and payments to 13 June 2011 (7 pages) |
18 August 2011 | Liquidators' statement of receipts and payments to 13 June 2011 (7 pages) |
18 August 2011 | Liquidators' statement of receipts and payments to 13 June 2011 (7 pages) |
1 July 2010 | Registered office address changed from Unit 9 Park Street Industrial Estate, Osier Way Aylesbury Buckinghamshire HP20 1EB United Kingdom on 1 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from Unit 9 Park Street Industrial Estate, Osier Way Aylesbury Buckinghamshire HP20 1EB United Kingdom on 1 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from Unit 9 Park Street Industrial Estate, Osier Way Aylesbury Buckinghamshire HP20 1EB United Kingdom on 1 July 2010 (2 pages) |
23 June 2010 | Resolutions
|
23 June 2010 | Appointment of a voluntary liquidator (1 page) |
23 June 2010 | Resolutions
|
23 June 2010 | Statement of affairs with form 4.19 (13 pages) |
23 June 2010 | Appointment of a voluntary liquidator (1 page) |
23 June 2010 | Statement of affairs with form 4.19 (13 pages) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2010 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2009 | Termination of appointment of Karen Errington as a secretary (1 page) |
15 October 2009 | Termination of appointment of Karen Errington as a secretary (1 page) |
6 July 2009 | Return made up to 11/04/09; full list of members (3 pages) |
6 July 2009 | Return made up to 11/04/09; full list of members (3 pages) |
19 May 2009 | Secretary's Change of Particulars / karen errington / 30/11/2007 / Title was: , now: mrs; HouseName/Number was: , now: 5; Street was: the clock house, now: goldcrest; Area was: 4 russley park, now: ; Post Town was: baydon marlborough, now: aylesbury; Region was: wilts, now: buckinghamshire; Post Code was: SN8 2JY, now: HP19 0GB (2 pages) |
19 May 2009 | Director's Change of Particulars / arthur errington / 30/11/2007 / HouseName/Number was: , now: 5; Street was: the clock house, now: goldcrest; Area was: 4 russely park mews, now: ; Post Town was: baydon, now: aylesbury; Region was: wilts, now: buckinghamshire; Post Code was: SN8 2JY, now: HP19 0GB (1 page) |
19 May 2009 | Director's change of particulars / arthur errington / 30/11/2007 (1 page) |
19 May 2009 | Secretary's change of particulars / karen errington / 30/11/2007 (2 pages) |
5 December 2008 | Return made up to 11/04/08; full list of members (3 pages) |
5 December 2008 | Return made up to 11/04/08; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from 13 milner court bushey watford herts WD23 4UB (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 13 milner court bushey watford herts WD23 4UB (1 page) |
17 June 2008 | Gbp nc 100/70100\30/11/07 (2 pages) |
17 June 2008 | Gbp nc 100/70100 30/11/07 (2 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
11 July 2007 | Return made up to 11/04/07; full list of members (2 pages) |
11 July 2007 | Return made up to 11/04/07; full list of members (2 pages) |
16 October 2006 | Return made up to 11/04/06; full list of members (2 pages) |
16 October 2006 | Return made up to 11/04/06; full list of members (2 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
20 December 2005 | Return made up to 11/04/05; full list of members
|
20 December 2005 | Registered office changed on 20/12/05 from: 13 milner court bushey herts WD23 4UB (1 page) |
20 December 2005 | Return made up to 11/04/05; full list of members (6 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: 13 milner court bushey herts WD23 4UB (1 page) |
10 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
10 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
19 May 2004 | Return made up to 11/04/04; full list of members (5 pages) |
19 May 2004 | Return made up to 11/04/04; full list of members (5 pages) |
5 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
18 July 2003 | Return made up to 11/04/03; full list of members (6 pages) |
18 July 2003 | Return made up to 11/04/03; full list of members (6 pages) |
10 October 2002 | Secretary resigned;director resigned (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Resolutions
|
10 October 2002 | Secretary resigned;director resigned (1 page) |
10 October 2002 | Resolutions
|
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: the offices of sproull & co 31-33 college rd harrow middlesex HA1 1EJ (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: the offices of sproull & co 31-33 college rd harrow middlesex HA1 1EJ (1 page) |
25 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
10 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
10 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
8 August 2001 | Return made up to 11/04/01; full list of members (6 pages) |
8 August 2001 | Return made up to 11/04/01; full list of members (6 pages) |
3 August 2001 | Secretary resigned;director resigned (1 page) |
3 August 2001 | Secretary resigned;director resigned (1 page) |
27 July 2001 | New secretary appointed;new director appointed (2 pages) |
27 July 2001 | New secretary appointed;new director appointed (2 pages) |
30 August 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
30 August 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
4 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
26 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
2 July 1998 | Return made up to 11/04/98; no change of members (4 pages) |
2 July 1998 | Return made up to 11/04/98; no change of members (4 pages) |
15 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
15 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
29 April 1997 | Return made up to 11/04/97; full list of members (6 pages) |
29 April 1997 | Return made up to 11/04/97; full list of members (6 pages) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
3 June 1996 | Return made up to 11/04/96; no change of members (4 pages) |
3 June 1996 | Return made up to 11/04/96; no change of members (4 pages) |
2 October 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
2 October 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
7 September 1995 | Return made up to 11/04/95; no change of members (4 pages) |
7 September 1995 | Return made up to 11/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |