High Wycombe
Buckinghamshire
HP13 5SP
Director Name | Mr Kenneth Wootton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2001(same day as company formation) |
Role | IT Consultant |
Correspondence Address | Ty-Coed Forest Road Ascot Berkshire SL5 8QF |
Secretary Name | Stephen William Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2001(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 23 Fulton Close High Wycombe Buckinghamshire HP13 5SP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Burton Beavan & Company Castle Chambers 19a Chester Road Northwich Cheshire CW8 1HA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
15 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New secretary appointed;new director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |