Newport Pagnell
Buckinghamshire
MK16 8EH
Secretary Name | Keith Jepps |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(81 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 04 August 2009) |
Role | Company Director |
Correspondence Address | 30 Canford Avenue Northolt Middlesex UB5 5QF |
Director Name | Howard Martin Stuchfield |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2006(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowe Hill House Stratford St Mary Suffolk CO7 6JX |
Director Name | Gerald Agnew |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(74 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 February 1998) |
Role | Company Director |
Correspondence Address | 21 Lakes Lane Newport Pagnell Buckinghamshire MK16 8HS |
Director Name | John Coales |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(74 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 06 October 2007) |
Role | Company Director |
Correspondence Address | The Mount Parsonage Hill Somerton Somerset TA11 7PF |
Director Name | Peter Farrant Parker |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(74 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 December 1997) |
Role | Retired |
Correspondence Address | Grange Farm House Willington Bedford Bedfordshire MK44 3QL |
Secretary Name | Sydney George Hamlet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(74 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Beechwood 126 High Street Newport Pagnell Buckinghamshire MK16 8EH |
Registered Address | 30 Canford Avenue Northolt Middlesex UB5 5QF |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Northolt West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £432,399 |
Cash | £51,024 |
Current Liabilities | £13,650 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2009 | Application for striking-off (1 page) |
30 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from the mount parsonage hill somerton somerset TA11 7PF (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 October 2007 | Director resigned (1 page) |
12 October 2007 | Return made up to 27/09/07; full list of members (8 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 November 2006 | New director appointed (2 pages) |
12 October 2006 | Return made up to 27/09/06; full list of members (8 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 October 2005 | Return made up to 27/09/05; full list of members (8 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
18 October 2004 | Return made up to 27/09/04; full list of members (8 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
16 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
3 October 2002 | Return made up to 27/09/02; full list of members (8 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (12 pages) |
6 November 2001 | Return made up to 27/09/01; full list of members (8 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 November 2000 | Return made up to 27/09/00; full list of members
|
11 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1999 | Return made up to 27/09/99; no change of members (4 pages) |
26 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 November 1998 | Return made up to 27/09/98; full list of members
|
18 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |
30 December 1997 | Director resigned (2 pages) |
20 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 November 1997 | Return made up to 27/09/97; full list of members (6 pages) |
28 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 October 1996 | Return made up to 27/09/96; no change of members
|
27 August 1996 | Director's particulars changed (1 page) |
26 September 1995 | Return made up to 27/09/95; full list of members (6 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 September 1917 | Resolutions
|
19 December 1916 | Incorporation (26 pages) |