Ivy Lane Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9AH
Director Name | Douglas George Milton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1998(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 21 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh Spratts Lane Ottershaw Surrey KT16 0HH |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 December 1998(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 March 2000) |
Correspondence Address | Abbey House Baker Street Baker Street London NW1 6XL |
Director Name | Mr Stanley Joseph Clayman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(29 years after company formation) |
Appointment Duration | 7 years (resigned 29 May 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 127 The Reddings Mill Hill London NW7 4JP |
Director Name | Colin James Stokes |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(29 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 November 1996) |
Role | Chartered Architect |
Correspondence Address | 42 Overdale Avenue New Malden Surrey KT3 3UF |
Director Name | Anthony Bernard Tomkins |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(29 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 4a Penington Road Beaconsfield Bucks HP9 1ET |
Secretary Name | Michael James Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(29 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | Zitrey Cox Hill Great Easton Essex CM6 2HL |
Registered Address | First National House College Road Harrow Middlesex HA1 1FB |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
---|---|
2 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
21 September 1999 | Application for striking-off (1 page) |
10 August 1999 | Auditor's resignation (1 page) |
3 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | New secretary appointed (2 pages) |
10 June 1998 | Director resigned (1 page) |
10 June 1998 | New director appointed (2 pages) |
26 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
27 May 1997 | Full group accounts made up to 31 December 1996 (101 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (14 pages) |
12 December 1996 | Director resigned (1 page) |
3 December 1996 | New director appointed (5 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (16 pages) |
16 August 1995 | Director's particulars changed (2 pages) |
8 June 1995 | Full group accounts made up to 31 October 1994 (50 pages) |
11 August 1994 | Full group accounts made up to 31 October 1993 (35 pages) |
23 September 1993 | Resolutions
|
1 September 1993 | Full group accounts made up to 31 October 1992 (40 pages) |
24 May 1993 | Return made up to 30/04/93; full list of members (11 pages) |
11 April 1991 | Full accounts made up to 31 October 1990 (8 pages) |
28 July 1990 | Declaration of satisfaction of mortgage/charge (4 pages) |
16 May 1989 | Full accounts made up to 31 October 1988 (8 pages) |
16 May 1989 | Return made up to 02/05/89; full list of members (12 pages) |
17 August 1988 | Full accounts made up to 31 October 1987 (8 pages) |
17 August 1988 | Return made up to 03/08/88; full list of members (12 pages) |
16 July 1987 | Return made up to 14/05/87; full list of members (12 pages) |
16 July 1987 | Full accounts made up to 31 October 1986 (8 pages) |
4 August 1986 | Return made up to 31/07/86; full list of members (12 pages) |
4 August 1986 | Full accounts made up to 31 October 1985 (8 pages) |
13 July 1979 | Accounts made up to 31 October 1977 (9 pages) |
6 March 1978 | Accounts made up to 31 October 1976 (9 pages) |
5 August 1977 | Accounts made up to 31 October 1975 (10 pages) |