Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Secretary Name | Neil Robert Burdett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 1997(51 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 02 September 2003) |
Role | Secretary |
Correspondence Address | 5 Oak House Parson Street Hendon London NW4 1QJ |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(55 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 September 2003) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Mr Norman Attwood |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | 2 Regency Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AU |
Director Name | Mr Geoffrey Eke Downs |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | Kirklevington Hall Farm Kirklevington Yarm Cleveland TS15 9LW |
Director Name | Mr Geoffrey Winston Hunt |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(45 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 3 Maplewood Chester Le Street County Durham DH2 2LB |
Director Name | Mr William Alan Robson |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | 37 Springhouse Lane Ebchester Consett County Durham DH8 0QF |
Director Name | Mr Arthur Thomas Snaith |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 1994) |
Role | Company Director |
Correspondence Address | 16 Osborne Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1JQ |
Secretary Name | Mrs Olga Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 July 1994) |
Role | Company Director |
Correspondence Address | 37 Springhouse Lane Ebchester Consett County Durham DH8 0QF |
Director Name | Geoffrey James Ball |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 6 Miles Grove Dudley West Midlands DY2 7TT |
Director Name | Mr Ian John Raybould |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 November 1997) |
Role | Company Director |
Correspondence Address | The Cottage Romsley Bridgnorth Shropshire WV15 6HT |
Secretary Name | Mr Ian John Raybould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 November 1997) |
Role | Company Director |
Correspondence Address | The Cottage Romsley Bridgnorth Shropshire WV15 6HT |
Director Name | Alan Smith |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(51 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 August 2001) |
Role | Solicitor |
Correspondence Address | 37 Pattison Road London NW2 2HL |
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 |
Year | 2014 |
---|---|
Net Worth | -£78,571 |
Current Liabilities | £78,571 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2003 | Application for striking-off (1 page) |
19 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
6 February 2002 | Return made up to 01/02/02; full list of members (5 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
4 June 2001 | Full accounts made up to 29 July 2000 (8 pages) |
14 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
16 February 2000 | Full accounts made up to 31 July 1999 (8 pages) |
16 February 2000 | Return made up to 01/02/00; full list of members (13 pages) |
27 May 1999 | Full accounts made up to 1 August 1998 (11 pages) |
2 March 1999 | Return made up to 01/02/99; full list of members (10 pages) |
16 September 1998 | Director resigned (1 page) |
24 July 1998 | Resolutions
|
24 July 1998 | Resolutions
|
1 June 1998 | Full accounts made up to 2 August 1997 (15 pages) |
24 February 1998 | Return made up to 01/02/98; full list of members (10 pages) |
24 February 1998 | Director resigned (1 page) |
19 November 1997 | Secretary resigned (1 page) |
19 November 1997 | New secretary appointed (2 pages) |
2 September 1997 | Director resigned (1 page) |
11 August 1997 | Accounting reference date extended from 17/03/97 to 31/07/97 (1 page) |
12 March 1997 | Return made up to 01/02/97; no change of members
|
2 February 1997 | Full accounts made up to 17 March 1996 (15 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) |
29 May 1996 | Accounting reference date extended from 18/09/95 to 17/03/96 (1 page) |
24 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Return made up to 01/02/96; full list of members
|
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | Director resigned;new director appointed (3 pages) |
11 August 1995 | New secretary appointed;new director appointed (4 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 141 lobley hill road gateshead NE8 4YU (1 page) |
11 August 1995 | Auditor's resignation (2 pages) |
25 May 1995 | Accounts for a small company made up to 18 September 1994 (10 pages) |