Maulden
Bedford
MK45 2DL
Secretary Name | Jacqueline Ann Houghton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 28 February 2010) |
Role | Company Director |
Correspondence Address | 1 Duck End Lane Maulden Bedford Bedfordshire MK45 2DL |
Director Name | Mr Christopher Rathborn Ball |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2008(42 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 28 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Castle Avenue Ewell Epsom Surrey KT17 2PL |
Director Name | Mr Colin Edward Hunter |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(25 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 1992) |
Role | Chartered Engineer |
Correspondence Address | 8 Norman Way Dunstable Bedfordshire LU6 1TL |
Director Name | Mr Lawrence John Russell |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(25 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 11 January 2008) |
Role | Chartered Engineer |
Correspondence Address | 3 Burford Close Luton Bedfordshire LU3 4DS |
Director Name | Mr Kenneth John Smith |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 June 1994) |
Role | Sales Engineer |
Correspondence Address | Garden Cottage Shooters Lane Berkhamsted Herts Hp4 |
Secretary Name | Mr Colin Edward Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(25 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 8 Norman Way Dunstable Bedfordshire LU6 1TL |
Secretary Name | Mr Lawrence John Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(26 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 April 2006) |
Role | Managing Director |
Correspondence Address | 3 Burford Close Luton Bedfordshire LU3 4DS |
Director Name | Colin Edward Hunter |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(28 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 10 July 2000) |
Role | Chartered Engineer |
Correspondence Address | 29 Pomeroy Grove Bushmead Luton Bedfordshire LU2 7SY |
Director Name | Kevin John Russell |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 8 Balmore Wood Luton Bedfordshire LU3 4EP |
Registered Address | 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £681,139 |
Cash | £71,728 |
Current Liabilities | £1,613,777 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2009 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
30 November 2009 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
11 December 2008 | Administrator's progress report to 8 December 2008 (12 pages) |
11 December 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
11 December 2008 | Administrator's progress report to 8 December 2008 (12 pages) |
11 December 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
11 December 2008 | Administrator's progress report to 8 December 2008 (12 pages) |
28 October 2008 | Administrator's progress report to 25 September 2008 (11 pages) |
28 October 2008 | Administrator's progress report to 25 September 2008 (11 pages) |
2 July 2008 | Statement of affairs with form 2.15B/2.14B (7 pages) |
2 July 2008 | Statement of affairs with form 2.15B/2.14B (7 pages) |
13 June 2008 | Result of meeting of creditors (23 pages) |
13 June 2008 | Result of meeting of creditors (23 pages) |
23 May 2008 | Statement of administrator's proposal (22 pages) |
23 May 2008 | Statement of administrator's proposal (22 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from 86 princess street luton bedfordshire LU1 5AT (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 86 princess street luton bedfordshire LU1 5AT (1 page) |
4 April 2008 | Appointment of an administrator (1 page) |
4 April 2008 | Appointment of an administrator (1 page) |
4 March 2008 | Director appointed christopher ball logged form (2 pages) |
4 March 2008 | Director Appointed Christopher Ball Logged Form (2 pages) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
18 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
18 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | Secretary resigned (1 page) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
4 July 2005 | Return made up to 30/06/05; full list of members (4 pages) |
4 July 2005 | Return made up to 30/06/05; full list of members (4 pages) |
10 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 November 2004 | Particulars of mortgage/charge (9 pages) |
5 November 2004 | Particulars of mortgage/charge (9 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members
|
23 January 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
23 January 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
10 September 2003 | Return made up to 30/06/03; full list of members (8 pages) |
10 September 2003 | Return made up to 30/06/03; full list of members (8 pages) |
20 January 2003 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
20 January 2003 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
30 August 2001 | Return made up to 30/06/01; full list of members
|
30 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
8 December 2000 | Accounts for a medium company made up to 30 April 2000 (14 pages) |
8 December 2000 | Accounts for a medium company made up to 30 April 2000 (14 pages) |
8 December 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
8 December 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
4 August 2000 | Return made up to 30/06/00; full list of members (8 pages) |
4 August 2000 | Return made up to 30/06/00; full list of members (8 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
22 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
22 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
8 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
26 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
26 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
17 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
17 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
16 April 1997 | Full accounts made up to 30 April 1996 (10 pages) |
16 April 1997 | Full accounts made up to 30 April 1996 (10 pages) |
21 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
21 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Particulars of mortgage/charge (3 pages) |
28 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
28 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
17 August 1994 | Director resigned;new director appointed (2 pages) |
17 August 1994 | Return made up to 30/06/94; no change of members
|
17 August 1994 | Director resigned;new director appointed (2 pages) |
17 August 1994 | Director resigned (4 pages) |
7 March 1994 | Amended accounts made up to 30 April 1993 (9 pages) |
7 March 1994 | Amended accounts made up to 30 April 1993 (9 pages) |
3 March 1994 | Accounts for a small company made up to 30 April 1993 (9 pages) |
3 March 1994 | Accounts for a small company made up to 30 April 1993 (9 pages) |
3 August 1993 | Return made up to 30/06/93; change of members (6 pages) |
25 February 1993 | Full accounts made up to 30 April 1992 (10 pages) |
25 February 1993 | Full accounts made up to 30 April 1992 (10 pages) |
26 August 1992 | Secretary resigned;director resigned (2 pages) |
21 August 1992 | Secretary resigned;new secretary appointed (2 pages) |
5 August 1992 | Location of register of members address changed (5 pages) |
5 August 1992 | Return made up to 30/06/92; full list of members
|
7 April 1992 | Full accounts made up to 30 April 1991 (11 pages) |
7 April 1992 | Full accounts made up to 30 April 1991 (11 pages) |
25 July 1991 | Return made up to 30/06/91; no change of members (6 pages) |
24 January 1991 | Full accounts made up to 30 April 1990 (11 pages) |
24 January 1991 | Full accounts made up to 30 April 1990 (11 pages) |
14 January 1991 | Return made up to 30/09/90; no change of members (6 pages) |
7 March 1990 | Return made up to 30/06/89; full list of members (4 pages) |
7 March 1990 | Return made up to 30/06/89; full list of members (4 pages) |
7 March 1990 | Full accounts made up to 30 April 1989 (11 pages) |
7 March 1990 | Full accounts made up to 30 April 1989 (11 pages) |
19 December 1988 | Full accounts made up to 30 April 1988 (11 pages) |
19 December 1988 | Full accounts made up to 30 April 1988 (11 pages) |
18 February 1988 | Full accounts made up to 30 April 1987 (11 pages) |
18 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
18 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
18 February 1988 | Full accounts made up to 30 April 1987 (11 pages) |
19 December 1986 | Full accounts made up to 30 April 1986 (11 pages) |
19 December 1986 | Return made up to 03/12/86; full list of members (4 pages) |
19 December 1986 | Return made up to 03/12/86; full list of members (4 pages) |
19 December 1986 | Registered office changed on 19/12/86 from: 86 windsor walk luton beds (1 page) |
19 December 1986 | Full accounts made up to 30 April 1986 (11 pages) |
19 December 1986 | Registered office changed on 19/12/86 from: 86 windsor walk luton beds (1 page) |
31 March 1983 | Accounts made up to 30 April 1981 (6 pages) |
31 March 1983 | Accounts made up to 30 April 1981 (6 pages) |
14 September 1965 | Incorporation (10 pages) |
14 September 1965 | Incorporation (10 pages) |