Meadway
Oving
Bucks
HP22 4HA
Director Name | Mr Paul Vincent Cousins |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 April 2003) |
Role | Marketing Consultancy |
Country of Residence | England |
Correspondence Address | Osborne House 4 Queens Park Road Chester Cheshire CH4 7AD Wales |
Secretary Name | Dr Ashwiney Cloke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 April 2003) |
Role | Finance |
Correspondence Address | Ram Hill Farmhouse Meadway Oving Aylesbury Buckinghamshire HP22 4HA |
Director Name | Mr Michael James Larkin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Watermans Mews The Mall London W5 3TD |
Secretary Name | Mr Michael James Larkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Watermans Mews The Mall London W5 3TD |
Secretary Name | Nicholas David Cloke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 week (resigned 15 January 2002) |
Role | Marketing Consultant |
Correspondence Address | Ram Hill Farmhouse Meadway Oving Bucks HP22 4HA |
Director Name | MCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Secretary Name | Midlands Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Registered Address | Osborne House 4 Queens Park Road Chester Cheshire CH4 7AD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Handbridge Park |
Built Up Area | Chester |
Year | 2014 |
---|---|
Turnover | £50,000 |
Gross Profit | £49,576 |
Net Worth | £32,796 |
Cash | £627 |
Current Liabilities | £23,517 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2002 | Application for striking-off (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Return made up to 24/01/02; full list of members
|
7 March 2002 | New secretary appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
2 August 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
26 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
4 April 2000 | New secretary appointed;new director appointed (2 pages) |
22 March 2000 | Ad 31/01/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: c/o midlands company services LTD, suite 116 lonsdale house 52 blucher street birmingham B1 1QU (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
24 January 2000 | Incorporation (13 pages) |