Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Director Name | Alan Smith |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1997(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 December 1999) |
Role | Solicitor |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Secretary Name | Neil Robert Burdett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 1997(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 December 1999) |
Role | Secretary |
Correspondence Address | 5 Oak House Parson Street Hendon London NW4 1QJ |
Director Name | Mr Raymond Leslie Ball |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(47 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 April 1996) |
Role | Engineer |
Correspondence Address | Sunshine Cottage Walton Pool Clent Stourbridge West Midlands DY9 9RR |
Director Name | Mr Jonathan Peter Cox |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(47 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 9 The Staddlestones Perton Wolverhampton West Midlands WV6 7UH |
Director Name | David John Hulse |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(47 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 5 The Mews Barons Court, Upton Warren Bromsgrove Worcestershire B61 9ET |
Director Name | Mr Ian John Raybould |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 November 1997) |
Role | Company Director |
Correspondence Address | The Cottage Romsley Bridgnorth Shropshire WV15 6HT |
Secretary Name | David John Hulse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(47 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 1994) |
Role | Company Director |
Correspondence Address | 5 The Mews Barons Court, Upton Warren Bromsgrove Worcestershire B61 9ET |
Director Name | Geoffrey James Ball |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(48 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 1997) |
Role | Engineer |
Correspondence Address | 6 Miles Grove Dudley West Midlands DY2 7TT |
Secretary Name | Mr Ian John Raybould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(49 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 November 1997) |
Role | Secretary |
Correspondence Address | The Cottage Romsley Bridgnorth Shropshire WV15 6HT |
Director Name | Kevin John Bryant |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(49 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 7 Cavendish Road Halesowen West Midlands B62 0DB |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 1 August 1998 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
14 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
12 July 1999 | Application for striking-off (1 page) |
15 June 1999 | Resolutions
|
28 May 1999 | Accounts for a dormant company made up to 1 August 1998 (3 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (10 pages) |
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
30 May 1998 | Accounts for a dormant company made up to 2 August 1997 (4 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
19 November 1997 | New secretary appointed (2 pages) |
19 November 1997 | Secretary resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
11 August 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
11 February 1997 | Return made up to 31/12/96; no change of members
|
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: peartree house peartree lane dudley west midlands DY2 0QU (1 page) |
28 March 1996 | Resolutions
|
30 January 1996 | Accounts made up to 31 March 1995 (10 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (7 pages) |
10 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |