Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9AS
Secretary Name | Peter Robert Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1993(19 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 06 August 2009) |
Role | Company Director |
Correspondence Address | 23 Park Street Towcester Northamptonshire NN12 6DQ |
Director Name | Peter Robert Frost |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1993(19 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 06 August 2009) |
Role | Company Director |
Correspondence Address | 23 Park Street Towcester Northamptonshire NN12 6DQ |
Director Name | David William Frost |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1998(24 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 06 August 2009) |
Role | Company Director |
Correspondence Address | 28 Wolverton Road Stony Stratford Milton Keynes Buckinghamshire MK11 1DX |
Director Name | Mr Eric Hannam |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 1992) |
Role | Company Director |
Correspondence Address | 11 Oakhill Avenue Pinner Middlesex HA5 3DL |
Director Name | Mr Rodney Douglas Parker |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 8 Rushmere Close Bow Brickhill Milton Keynes Buckinghamshire MK17 9JB |
Secretary Name | Mr Rodney Douglas Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 8 Rushmere Close Bow Brickhill Milton Keynes Buckinghamshire MK17 9JB |
Director Name | Simon Claude Dene Williams |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1993(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | 1 Arbory Road Castletown Isleman |
Director Name | Mr Paul Sherfield |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(25 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 10 March 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 South Park Gardens Berkhamsted Hertfordshire HP4 1JA |
Registered Address | C/O Begbies Traynor South Llp Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,441,755 |
Gross Profit | £540,620 |
Net Worth | £1,531,616 |
Cash | £1,184,396 |
Current Liabilities | £53,290 |
Latest Accounts | 20 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 20 June |
6 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 May 2009 | Liquidators statement of receipts and payments to 9 February 2009 (5 pages) |
9 July 2008 | Liquidators statement of receipts and payments to 20 December 2008 (5 pages) |
23 January 2008 | Liquidators statement of receipts and payments (6 pages) |
10 July 2007 | Liquidators statement of receipts and payments (9 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2007 | Total exemption full accounts made up to 20 June 2006 (13 pages) |
17 February 2007 | Accounting reference date shortened from 31/08/06 to 20/06/06 (1 page) |
3 July 2006 | Declaration of solvency (4 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | Appointment of a voluntary liquidator (1 page) |
21 June 2006 | £ ic 32000/16529 12/05/06 £ sr 15471@1=15471 (1 page) |
21 June 2006 | Resolutions
|
19 June 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: 26 peverel drive granby bletchley milton keynes MK1 1QZ (1 page) |
11 May 2006 | Return made up to 12/04/06; full list of members (8 pages) |
21 April 2005 | Return made up to 12/04/05; full list of members (8 pages) |
29 March 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
6 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
1 June 2004 | Return made up to 12/04/04; full list of members (8 pages) |
2 May 2003 | Return made up to 12/04/03; full list of members (8 pages) |
15 April 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
31 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
5 June 2002 | Return made up to 12/04/02; full list of members (8 pages) |
17 September 2001 | Auditor's resignation (1 page) |
5 June 2001 | Return made up to 12/04/01; full list of members (8 pages) |
18 December 2000 | Accounts for a small company made up to 31 August 2000 (9 pages) |
5 May 2000 | Return made up to 12/04/00; full list of members
|
6 December 1999 | Accounts for a medium company made up to 31 August 1999 (16 pages) |
22 June 1999 | Accounts for a medium company made up to 31 August 1998 (16 pages) |
2 June 1999 | New director appointed (2 pages) |
12 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
24 December 1998 | Accounts for a medium company made up to 31 August 1997 (16 pages) |
27 May 1998 | Return made up to 12/04/98; full list of members
|
27 May 1998 | New director appointed (2 pages) |
12 May 1997 | Accounts for a medium company made up to 31 August 1996 (17 pages) |
16 June 1996 | Return made up to 12/04/96; full list of members
|
7 May 1996 | Accounts for a medium company made up to 31 August 1995 (18 pages) |
19 April 1995 | Return made up to 12/04/95; no change of members (4 pages) |
21 April 1994 | Return made up to 12/04/94; full list of members (6 pages) |
16 July 1993 | Return made up to 12/04/93; change of members (9 pages) |
16 April 1993 | New director appointed (2 pages) |
28 April 1992 | Return made up to 12/04/92; full list of members (5 pages) |
29 November 1990 | Return made up to 15/06/90; full list of members (4 pages) |
16 November 1989 | Return made up to 27/04/89; full list of members (4 pages) |
31 August 1988 | Return made up to 27/04/88; full list of members (6 pages) |
23 April 1987 | Return made up to 08/04/87; full list of members (6 pages) |
5 June 1986 | Return made up to 08/05/86; full list of members (6 pages) |
11 June 1985 | Annual return made up to 15/05/85 (7 pages) |
6 October 1984 | Annual return made up to 16/04/84 (7 pages) |
6 July 1983 | Annual return made up to 03/06/83 (7 pages) |
8 June 1983 | Accounts made up to 31 August 1982 (10 pages) |
22 March 1982 | Accounts made up to 31 August 1982 (10 pages) |
22 March 1982 | Annual return made up to 11/03/82 (7 pages) |
14 March 1980 | Accounts made up to 31 August 1979 (11 pages) |
24 July 1973 | Incorporation (13 pages) |