Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Secretary Name | Neil Robert Burdett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1998(44 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 02 September 2003) |
Role | Company Director |
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(47 years, 8 months 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 | Dr Alan Kenneth Cousens |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1995) |
Role | Managing Director |
Correspondence Address | 44 Windsor Road Cambridge Cambridgeshire CB4 3JN |
Director Name | Christopher Paul Fowler |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(38 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 1998) |
Role | Group Managing Director |
Correspondence Address | 6 Luard Close Cambridge Cambridgeshire CB2 2PL |
Secretary Name | Malcolm Robert Hensby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(38 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 60 Histon Road Cottenham Cambridge Cambridgeshire CB4 4UD |
Director Name | Helen Mary McMenamin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 August 1998) |
Role | General Manager |
Correspondence Address | 29 Hatley Drive Burwell Cambridgeshire CB5 0AY |
Secretary Name | Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(43 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Director Name | Alan Smith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (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 | £921,000 |
Latest Accounts | 31 July 2001 (22 years, 9 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) |
12 February 2003 | Resolutions
|
1 November 2002 | Return made up to 13/10/02; full list of members (5 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
7 November 2001 | Return made up to 13/10/01; full list of members (5 pages) |
15 August 2001 | Director resigned (1 page) |
13 November 2000 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
13 November 2000 | Return made up to 13/10/00; full list of members (5 pages) |
5 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
9 November 1999 | Return made up to 13/10/99; full list of members (15 pages) |
30 June 1999 | Full accounts made up to 1 August 1998 (15 pages) |
10 November 1998 | Accounting reference date shortened from 01/10/98 to 31/07/98 (1 page) |
4 November 1998 | Return made up to 13/10/98; full list of members (7 pages) |
16 September 1998 | Auditor's resignation (4 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
29 July 1998 | Full accounts made up to 1 October 1997 (15 pages) |
8 July 1998 | Director resigned (1 page) |
30 June 1998 | Resolutions
|
7 January 1998 | Registered office changed on 07/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
8 December 1997 | New secretary appointed (1 page) |
3 December 1997 | Secretary resigned (1 page) |
21 November 1997 | Accounting reference date shortened from 31/12/97 to 01/10/97 (1 page) |
22 October 1997 | Return made up to 13/10/97; full list of members (5 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: botanic hse 100 hills rd cambridge CB2 1LQ (1 page) |
8 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
1 November 1996 | Return made up to 13/10/96; full list of members (6 pages) |
1 November 1996 | Director's particulars changed (1 page) |
30 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
18 October 1995 | Return made up to 13/10/95; full list of members (12 pages) |
19 April 1995 | Director resigned (4 pages) |
15 March 1995 | Full accounts made up to 31 December 1994 (15 pages) |