Eversholt
Milton Keynes
Bedfordshire
MK17 9DU
Secretary Name | Mrs Isabelle Safranek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 14 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | School House Church End, Eversholt Milton Keynes Bedfordshire MK17 9DU |
Registered Address | Springfield House 99/101 Cheshunt Waltham Cross Hertfordshire EN8 8JR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£525,278 |
Cash | £62 |
Current Liabilities | £1,042,977 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
7 December 2005 | Return made up to 03/12/05; full list of members (2 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 December 2004 | Return made up to 03/12/04; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
12 December 2003 | Return made up to 03/12/03; full list of members (6 pages) |
4 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2002 | Return made up to 03/12/02; full list of members
|
20 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
12 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
14 December 2000 | Return made up to 03/12/00; full list of members
|
21 June 2000 | Accounts for a medium company made up to 30 April 2000 (17 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1999 | Return made up to 03/12/99; full list of members
|
1 July 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
4 January 1999 | Return made up to 03/12/98; no change of members (4 pages) |
22 October 1998 | Accounts for a medium company made up to 30 April 1997 (19 pages) |
22 October 1998 | Accounts for a medium company made up to 30 April 1998 (19 pages) |
14 July 1998 | Auditor's resignation (2 pages) |
24 June 1998 | Auditor's resignation (1 page) |
30 December 1997 | Return made up to 03/12/97; no change of members
|
5 December 1997 | Registered office changed on 05/12/97 from: 42 high street flitwick beds ME45 1DU (1 page) |
21 February 1997 | Full group accounts made up to 30 April 1996 (14 pages) |
21 December 1996 | Return made up to 03/12/96; full list of members (6 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1995 | Return made up to 03/12/95; no change of members (4 pages) |
16 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |