Woolstone
Milton Keynes
Buckinghamshire
MK15 0AU
Director Name | Mr David John Roache |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1995(44 years, 3 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fallowfield Badgers Lane Lower Tysoe Warwickshire CV35 0BY |
Director Name | Danny Roy Hanley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1995(44 years, 11 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Accountant |
Correspondence Address | 9 Pattison Lane Woolstone Milton Keynes Buckinghamshire MK15 0AU |
Director Name | Gordon Muir Sanderson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(40 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 November 1995) |
Role | Company Director |
Correspondence Address | Flat 3 6 Downside Road Clifton Bristol Avon BS8 2XE |
Director Name | George Cameron Smith |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 April 1994) |
Role | Company Director |
Correspondence Address | 17 Manland Avenue Harpenden Hertfordshire AL5 4RG |
Director Name | David Richard Stewart Walde |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | Trycewell Hill Ightham Sevenoaks Kent TN15 9HE |
Director Name | Gerald Lance Levine |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(43 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 14 March 1995) |
Role | Company Director |
Correspondence Address | 60 Queens Court Queensway London W2 4QW |
Director Name | Richard James Searle |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Paddock Orchard Long Mill Lane Platt Kent TN15 8NB |
Registered Address | PO Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,731,000 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 August 2001 | Dissolved (1 page) |
---|---|
31 May 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 January 2001 | Liquidators statement of receipts and payments (5 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: 3RD floor, 60 grays inn road, london, WC1X 8NJ (1 page) |
1 December 1999 | Ex res re. Powers of liquidator (1 page) |
1 December 1999 | Declaration of solvency (3 pages) |
1 December 1999 | Appointment of a voluntary liquidator (1 page) |
1 December 1999 | Resolutions
|
6 August 1999 | Return made up to 17/06/99; full list of members (6 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 March 1999 | Director resigned (1 page) |
24 September 1998 | Director's particulars changed (1 page) |
21 June 1998 | Return made up to 17/06/98; no change of members (4 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 April 1998 | Director's particulars changed (1 page) |
20 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 August 1996 | Auditor's resignation (1 page) |
14 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 July 1996 | Return made up to 17/06/96; full list of members (6 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | New director appointed (2 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
6 July 1995 | Return made up to 17/06/95; no change of members (4 pages) |
14 April 1995 | Company name changed blagden packaging LIMITED\certificate issued on 17/04/95 (4 pages) |
20 March 1995 | Director resigned;new director appointed (2 pages) |