Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Director Name | Alan Smith |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1997(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 December 1999) |
Role | Solicitor |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Secretary Name | Neil Robert Burdett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 1997(22 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 December 1999) |
Role | Company Director |
Correspondence Address | 5 Oak House Parson Street Hendon London NW4 1QJ |
Director Name | Geoffrey James Ball |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(17 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 1997) |
Role | Engineer |
Correspondence Address | 6 Miles Grove Dudley West Midlands DY2 7TT |
Director Name | Mr Raymond Leslie Ball |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(17 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 April 1996) |
Role | Secretary |
Correspondence Address | Sunshine Cottage Walton Pool Clent Stourbridge West Midlands DY9 9RR |
Director Name | Mr Brian William Leslie Hoyes |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 1993) |
Role | Engineer |
Correspondence Address | Ravensnest Cottage Hoar Cross Burton On Trent Staffs DE13 8RG |
Director Name | Mrs Jeanne Elizabeth Hoyes |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 1993) |
Role | Sales Representative |
Correspondence Address | Ravensnest Cottage Hoar Cross Burton On Trent Staffs DE13 8RG |
Director Name | Mr Ian John Raybould |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(17 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 1995) |
Role | Engineer |
Correspondence Address | The Cottage Romsley Bridgnorth Shropshire WV15 6HT |
Director Name | Mrs Audrey Pamela Stokes |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 1993) |
Role | Secretary/Accountant |
Correspondence Address | Windrush Forest Drive Kinver Stourbridge West Midlands DY8 6DX |
Director Name | Mr Raymond Alwyn Stokes |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 1993) |
Role | Engineer |
Correspondence Address | Windrush Forest Drive Kinver Stourbridge West Midlands DY8 6DX |
Secretary Name | Mr Ian John Raybould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(17 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 November 1997) |
Role | Company Director |
Correspondence Address | The Cottage Romsley Bridgnorth Shropshire WV15 6HT |
Director Name | David Jon Blythe |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 78 Little Sutton Road Four Oaks Sutton Coldfield West Midlands B75 6PS |
Director Name | Mr Charles Michael Flavell |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(18 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 1993) |
Role | Production Manager |
Correspondence Address | 454 Himley Road Gornal Wood Dudley West Midlands DY3 2TE |
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 |
Latest Accounts | 1 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
14 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
12 July 1999 | Application for striking-off (1 page) |
15 June 1999 | Resolutions
|
28 May 1999 | Accounts for a dormant company made up to 1 August 1998 (3 pages) |
7 December 1998 | Return made up to 24/11/98; full list of members (10 pages) |
8 July 1998 | Resolutions
|
8 July 1998 | Resolutions
|
30 May 1998 | Accounts for a dormant company made up to 2 August 1997 (4 pages) |
4 December 1997 | Return made up to 24/11/97; full list of members (5 pages) |
19 November 1997 | New secretary appointed (2 pages) |
19 November 1997 | Secretary resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
11 August 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
20 March 1997 | Resolutions
|
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
27 December 1996 | Return made up to 24/11/96; change of members
|
7 June 1996 | Registered office changed on 07/06/96 from: peartree house peartree lane dudley west midlands, DY2 0QU (1 page) |
7 June 1996 | Director resigned (1 page) |
24 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
20 February 1996 | Resolutions
|
28 November 1995 | Return made up to 24/11/95; no change of members (8 pages) |
11 September 1995 | Director resigned (2 pages) |