Silsoe
Bedfordshire
MK45 4SR
Director Name | Mr Daniel Shiels |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(39 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 22 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Devon Road Luton Bedfordshire LU2 0RH |
Secretary Name | Mr Daniel Shiels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(39 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 22 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Devon Road Luton Bedfordshire LU2 0RH |
Director Name | Mr Douglas Jeffrey Biswell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 June 2003) |
Role | Engineer |
Correspondence Address | 530 Hitchin Road Luton Bedfordshire LU2 7UE |
Director Name | Mr Brian James Cordwell |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 June 2003) |
Role | Engineer |
Correspondence Address | White House 16 Docking Road Ringstead Hunstanton Norfolk PE36 5LA |
Director Name | Mr Albert John Salsbury |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 1992) |
Role | Heating Engineer |
Correspondence Address | Parkwood Off Park Road Deeping St James Lincolnshire |
Director Name | Mrs Jean Salsbury |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 04 April 1992) |
Role | Secretary |
Correspondence Address | Parkwood Off Park Road Deeping St James Lincolnshire |
Secretary Name | Mrs Jean Salsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 04 April 1992) |
Role | Company Director |
Correspondence Address | Parkwood Off Park Road Deeping St James Lincolnshire |
Secretary Name | Mr Douglas Jeffrey Biswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(28 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 June 2003) |
Role | Engineer |
Correspondence Address | 530 Hitchin Road Luton Bedfordshire LU2 7UE |
Registered Address | Menzies Corporate Restructuring 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,793,688 |
Gross Profit | £581,066 |
Net Worth | £115,762 |
Cash | £147 |
Current Liabilities | £744,327 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2010 | Final Gazette dissolved following liquidation (1 page) |
22 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 2010 | Liquidators statement of receipts and payments to 28 February 2010 (5 pages) |
5 March 2010 | Liquidators' statement of receipts and payments to 28 February 2010 (5 pages) |
10 September 2009 | Liquidators statement of receipts and payments to 28 August 2009 (5 pages) |
10 September 2009 | Liquidators' statement of receipts and payments to 28 August 2009 (5 pages) |
18 March 2009 | Liquidators' statement of receipts and payments to 28 February 2009 (5 pages) |
18 March 2009 | Liquidators statement of receipts and payments to 28 February 2009 (5 pages) |
29 February 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
29 February 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
29 February 2008 | Administrator's progress report to 27 February 2008 (24 pages) |
29 February 2008 | Administrator's progress report to 27 February 2008 (24 pages) |
24 September 2007 | Administrator's progress report (23 pages) |
24 September 2007 | Administrator's progress report (23 pages) |
18 August 2007 | Notice of extension of period of Administration (1 page) |
18 August 2007 | Notice of extension of period of Administration (1 page) |
22 March 2007 | Statement of affairs (11 pages) |
22 March 2007 | Administrator's progress report (22 pages) |
22 March 2007 | Statement of affairs (11 pages) |
22 March 2007 | Administrator's progress report (22 pages) |
21 February 2007 | Resolutions
|
21 February 2007 | Notice of extension of period of Administration (1 page) |
21 February 2007 | Notice of extension of period of Administration (1 page) |
21 February 2007 | Resolutions
|
29 September 2006 | Administrator's progress report (14 pages) |
29 September 2006 | Administrator's progress report (14 pages) |
26 April 2006 | Statement of administrator's proposal (40 pages) |
26 April 2006 | Statement of administrator's proposal (40 pages) |
8 March 2006 | Appointment of an administrator (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: bridge works midland road luton bedfordshire LU2 0BL (1 page) |
8 March 2006 | Appointment of an administrator (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: bridge works midland road luton bedfordshire LU2 0BL (1 page) |
8 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
8 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
23 February 2005 | Declaration of assistance for shares acquisition (5 pages) |
23 February 2005 | Declaration of assistance for shares acquisition (5 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Resolutions
|
15 February 2005 | Particulars of mortgage/charge (7 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2005 | Particulars of mortgage/charge (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 August 2004 | Particulars of mortgage/charge (6 pages) |
4 August 2004 | Particulars of mortgage/charge (6 pages) |
24 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 July 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
18 July 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
14 July 2003 | New secretary appointed;new director appointed (2 pages) |
14 July 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2003 | Secretary resigned;director resigned (1 page) |
3 July 2003 | Resolutions
|
3 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | Secretary resigned;director resigned (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | Resolutions
|
3 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
21 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2003 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
19 June 2003 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members
|
23 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 April 2002 | Full accounts made up to 31 March 2001 (12 pages) |
19 April 2002 | Full accounts made up to 31 March 2001 (12 pages) |
9 May 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 May 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
4 December 2000 | Amended full accounts made up to 31 March 1999 (11 pages) |
4 December 2000 | Amended full accounts made up to 31 March 1999 (11 pages) |
25 July 2000 | Full accounts made up to 31 March 1999 (12 pages) |
25 July 2000 | Full accounts made up to 31 March 1999 (12 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 April 1998 | Full accounts made up to 31 March 1997 (13 pages) |
16 April 1998 | Full accounts made up to 31 March 1997 (13 pages) |
8 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 October 1997 | Director's particulars changed (1 page) |
22 October 1997 | Director's particulars changed (1 page) |
18 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
12 September 1963 | Incorporation (17 pages) |
12 September 1963 | Incorporation (17 pages) |