28 The Avenue
Dunstable
Bedfordshire
LU6 2AA
Director Name | Mr Philip Norman Mead |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 109 Sundown Avenue Dunstable LU5 4AL |
Secretary Name | Mrs Ivy Margaret Mead |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | The Barn 28 The Avenue Dunstable Bedfordshire LU6 2AA |
Director Name | Mr Philip Charles Mead |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 July 1999) |
Role | Company Director |
Correspondence Address | The Barn 28 The Avenue Dunstable Bedfordshire LU6 2AA |
Registered Address | B N Jackson Norton 1 Grays Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£55,906 |
Cash | £862 |
Current Liabilities | £236,111 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
6 October 2006 | Dissolved (1 page) |
---|---|
6 July 2006 | Return of final meeting of creditors (1 page) |
5 July 2005 | S/S cert. Release of liquidator (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: 4 castle street warwick CV34 4BP (1 page) |
17 November 2004 | Appointment of a liquidator (1 page) |
20 August 2004 | Order of court to wind up (1 page) |
8 April 2004 | Statement of affairs (14 pages) |
8 April 2004 | Resolutions
|
8 April 2004 | Appointment of a voluntary liquidator (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: 171A victoria street dunstable bedfordshire LU6 3BB (1 page) |
5 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
13 August 2002 | Re section 394 (1 page) |
1 August 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
29 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Return made up to 30/11/01; full list of members
|
5 December 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: 3 homefarm luton hoo estate bedfordshire LU1 3TD (1 page) |
20 December 2000 | Return made up to 30/11/00; full list of members
|
1 June 2000 | Full accounts made up to 30 June 1999 (11 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
6 June 1999 | Full accounts made up to 30 June 1998 (11 pages) |
30 November 1998 | Return made up to 30/11/98; no change of members
|
6 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
12 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
16 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
22 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
5 February 1996 | Return made up to 30/11/95; no change of members (4 pages) |
2 November 1995 | Full accounts made up to 30 June 1994 (10 pages) |