Studham
Dunstable
Bedfordshire
LU6 2NE
Director Name | Anthony Joseph O'Neill |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 1994(18 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 04 November 2009) |
Role | Contracts Manager |
Correspondence Address | 11 Dulwich Close Newport Pagnell Buckinghamshire MK16 0PA |
Secretary Name | Mr Anthony John Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 1994(18 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 04 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tofana Oldhill Wood Studham Dunstable Bedfordshire LU6 2NE |
Secretary Name | Catherine Susan Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(24 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 04 November 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Tofana Oldhill Wood Studham Dunstable Bedfordshire LU6 2NE |
Director Name | Mr John Richard Hughes |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 June 2000) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kingsdown Avenue Luton Bedfordshire LU2 7BU |
Director Name | Mrs June Pearl Lily Hughes |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 1994) |
Role | Company Director |
Correspondence Address | 16 Kingsdown Avenue Luton Beds LU2 7BV |
Secretary Name | Mrs June Pearl Lily Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 1994) |
Role | Company Director |
Correspondence Address | 16 Kingsdown Avenue Luton Beds LU2 7BV |
Director Name | Miss Margaret Patricia O'Brien |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 June 1997) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wesley House 98 Luton Road Chalton Bedfordshire LU4 9UD |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £1,418,582 |
Net Worth | £895,267 |
Cash | £16,801 |
Current Liabilities | £1,187,906 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | Liquidators statement of receipts and payments to 28 July 2009 (5 pages) |
4 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2009 | Liquidators statement of receipts and payments to 25 June 2009 (5 pages) |
8 October 2008 | Notice of ceasing to act as receiver or manager (1 page) |
8 October 2008 | Receiver's abstract of receipts and payments to 22 September 2008 (2 pages) |
10 July 2008 | Resolutions
|
10 July 2008 | Statement of affairs with form 4.19 (10 pages) |
10 July 2008 | Appointment of a voluntary liquidator (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page) |
7 May 2008 | Receiver's abstract of receipts and payments to 25 February 2009 (2 pages) |
20 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
16 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
21 April 2005 | Receiver's abstract of receipts and payments (2 pages) |
16 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
30 April 2003 | Receiver's abstract of receipts and payments (3 pages) |
30 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
12 June 2001 | New secretary appointed (2 pages) |
15 May 2001 | Administrative Receiver's report (7 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: the high street houghton regis dunstable bedfordshire LU5 5AX (1 page) |
28 February 2001 | Appointment of receiver/manager (1 page) |
8 February 2001 | Return made up to 06/12/00; full list of members (6 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2000 | Director resigned (1 page) |
13 December 1999 | Return made up to 06/12/99; full list of members (7 pages) |
23 November 1999 | Accounts for a medium company made up to 31 March 1999 (20 pages) |
27 January 1999 | Accounts for a medium company made up to 31 March 1998 (20 pages) |
31 December 1998 | Return made up to 06/12/98; full list of members
|
20 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
15 January 1998 | Return made up to 06/12/97; no change of members (4 pages) |
7 November 1997 | Director resigned (1 page) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
12 January 1996 | Return made up to 06/12/95; full list of members (6 pages) |
25 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
20 October 1975 | Certificate of incorporation (1 page) |