Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Secretary Name | Neil Robert Burdett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(26 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 03 May 2005) |
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(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 03 May 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | David George Bartholomew |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(20 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 09 December 1991) |
Role | Company Director |
Correspondence Address | Dirtywood Farm House Hampden Bottom Great Missenden Buckinghamshire HP16 9PT |
Director Name | John Alfred Hall |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(20 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 09 December 1991) |
Role | Engineer |
Correspondence Address | 11 Forge End St Albans Hertfordshire AL2 3EQ |
Director Name | Anthony Graham Peters |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(20 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 09 December 1991) |
Role | Business Development Director |
Correspondence Address | 8 Haley Close Hemingford Grey Huntingdon Cambridgeshire PE18 9BU |
Director Name | Mr Charles Adrian Russell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(20 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 09 December 1991) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 71 De Freville Avenue Cambridge Cambridgeshire CB4 1HP |
Director Name | Graham Rex Young |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(20 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 09 December 1991) |
Role | Financial Controller |
Correspondence Address | 27 Pentland Road Bushey Watford Hertfordshire WD2 3QP |
Secretary Name | Mr Donald Henry John Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(20 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Meadow Road Great Gransden Sandy Bedfordshire SG19 3BD |
Director Name | John Peter Robert Brown |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 October 1994) |
Role | Financial Director |
Correspondence Address | Merrowdown The Warren East Horsley Surrey KT24 5RH |
Director Name | Stephen Philip Holmes |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 1997) |
Role | Chief Accountant |
Correspondence Address | 10 Hicks Lane Girton Cambridge Cambridgeshire CB3 0JS |
Director Name | Malcolm Robert Hensby |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 1997) |
Role | Secretary |
Correspondence Address | 60 Histon Road Cottenham Cambridge Cambridgeshire CB4 4UD |
Secretary Name | Malcolm Robert Hensby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 1997) |
Role | Secretary |
Correspondence Address | 60 Histon Road Cottenham Cambridge Cambridgeshire CB4 4UD |
Director Name | Alan Smith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(26 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 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 | £260,000 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2004 | Application for striking-off (1 page) |
6 August 2004 | Resolutions
|
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
6 August 2003 | Return made up to 13/07/03; full list of members (5 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
15 August 2001 | Director resigned (1 page) |
30 July 2001 | Return made up to 13/07/01; full list of members (5 pages) |
13 November 2000 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
16 August 2000 | Return made up to 13/07/00; full list of members (5 pages) |
16 February 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
5 August 1999 | Return made up to 13/07/99; full list of members (17 pages) |
9 April 1999 | Accounts for a dormant company made up to 1 August 1998 (5 pages) |
10 November 1998 | Accounting reference date shortened from 01/10/98 to 31/07/98 (1 page) |
4 August 1998 | Return made up to 13/07/98; full list of members (7 pages) |
28 May 1998 | Resolutions
|
6 May 1998 | Full accounts made up to 1 October 1997 (7 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
8 December 1997 | New secretary appointed (1 page) |
8 December 1997 | New director appointed (5 pages) |
8 December 1997 | Director resigned (1 page) |
20 November 1997 | Accounting reference date shortened from 31/12/97 to 01/10/97 (1 page) |
17 November 1997 | Director resigned (1 page) |
27 July 1997 | Return made up to 13/07/97; full list of members (5 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: botanic house 100 hills road cambridge CB2 1LQ (1 page) |
17 July 1996 | Return made up to 13/07/96; full list of members (6 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
18 July 1995 | Return made up to 13/07/95; full list of members (12 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |