Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Secretary Name | Mr Philip Bernard Griffin-Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 19 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr Philip Bernard Griffin-Smith |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2013(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 April 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mrs Julie Elizabeth Goodwin |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 April 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 32 Berkeley Letchworth Hertfordshire SG6 2HA |
Director Name | Peter George Goodwin |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | 32 Berkeley Letchworth Hertfordshire SG6 2HA |
Secretary Name | Mrs Julie Elizabeth Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Berkeley Letchworth Hertfordshire SG6 2HA |
Director Name | Mr James Robert Meredith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2003) |
Role | Managing Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Secretary Name | Jane Leslie King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | The Old Sty Alderton Towcester Northamptonshire NN12 7LN |
Director Name | David John Downes |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holden Brook New Barn Lane Ockley Surrey RH5 5PF |
Director Name | Mr Michael Charles Edward Averill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Meadow Upton Road Dinton Aylesbury Buckinghamshire HP17 8UQ |
Director Name | Mr Michael James Clarke |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(20 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Derwen House Kibblestone Road Stone Staffordshire ST15 8UJ |
Secretary Name | Ms Sara Philipa Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Weathercock Lane Woburn Sands Buckinghamshire MK17 8NP |
Secretary Name | Paul Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2007) |
Role | Secretary |
Correspondence Address | Old Market Place Market Lane Greet Cheltenham Gloucestershire GL54 5BJ Wales |
Director Name | Mr Fraser Andrew Norton Welham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pennard Terry Road High Wycombe Buckinghamshire HP13 6QJ |
Secretary Name | Carolyn Ann Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Polo Barn Nairdwood Lane Great Missenden Buckinghamshire HP16 0QH |
Director Name | Mr Christopher Surch |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes Buckinghamshire MK1 1BU |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Shanks Waste Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2015 | Final Gazette dissolved following liquidation (1 page) |
19 January 2015 | Liquidators statement of receipts and payments to 9 January 2015 (6 pages) |
19 January 2015 | Liquidators' statement of receipts and payments to 9 January 2015 (6 pages) |
19 January 2015 | Liquidators statement of receipts and payments to 9 January 2015 (6 pages) |
19 January 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
28 March 2014 | Registered office address changed from Dunedin House Auckland Park Mount Farm Bletchley Milton Keynes Buckinghamshire MK1 1BU on 28 March 2014 (2 pages) |
26 March 2014 | Declaration of solvency (3 pages) |
26 March 2014 | Appointment of a voluntary liquidator (1 page) |
26 March 2014 | Resolutions
|
5 July 2013 | Accounts made up to 31 March 2013 (3 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
24 January 2013 | Appointment of Mr Philip Bernard Griffin-Smith as a director on 21 January 2013 (2 pages) |
12 November 2012 | Accounts made up to 31 March 2012 (3 pages) |
29 August 2012 | Termination of appointment of Christopher Surch as a director on 26 August 2012 (1 page) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Accounts made up to 31 March 2011 (3 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Accounts made up to 31 March 2010 (3 pages) |
29 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Accounts made up to 31 March 2009 (3 pages) |
23 November 2009 | Director's details changed for Robert Ian Cartwright on 12 November 2009 (3 pages) |
23 November 2009 | Secretary's details changed for Philip Bernard Griffin-Smith on 13 November 2009 (3 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
3 June 2009 | Appointment terminated director fraser welham (1 page) |
19 May 2009 | Director appointed christopher surch (2 pages) |
8 October 2008 | Accounts made up to 31 March 2008 (3 pages) |
7 July 2008 | Return made up to 30/06/08; full list of members (7 pages) |
6 May 2008 | Secretary appointed philip bernard griffin-smith (2 pages) |
6 May 2008 | Appointment terminated secretary carolyn gibson (1 page) |
13 December 2007 | Accounts made up to 31 March 2007 (7 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (2 pages) |
1 August 2007 | Return made up to 30/06/07; full list of members (7 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
26 July 2006 | Accounts made up to 31 March 2006 (7 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
10 January 2006 | Accounts made up to 31 March 2005 (7 pages) |
2 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
11 May 2005 | Director resigned (1 page) |
14 January 2005 | Accounts made up to 31 March 2004 (7 pages) |
4 January 2005 | Director's particulars changed (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
5 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
30 January 2004 | Accounts made up to 31 March 2003 (7 pages) |
16 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
10 April 2003 | Director resigned (1 page) |
24 January 2003 | Accounts made up to 31 March 2002 (7 pages) |
24 June 2002 | Return made up to 30/06/02; full list of members (8 pages) |
23 November 2001 | Accounts made up to 31 March 2001 (6 pages) |
24 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 4 April 2000 (7 pages) |
2 February 2001 | Full accounts made up to 4 April 2000 (7 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | New secretary appointed (2 pages) |
9 November 2000 | Director's particulars changed (1 page) |
7 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
30 May 2000 | Director's particulars changed (1 page) |
22 April 2000 | Director's particulars changed (1 page) |
2 February 2000 | Full accounts made up to 27 March 1999 (7 pages) |
23 July 1999 | Return made up to 30/06/99; full list of members (12 pages) |
19 May 1999 | New director appointed (3 pages) |
19 May 1999 | New director appointed (2 pages) |
2 February 1999 | Full accounts made up to 28 March 1998 (7 pages) |
21 January 1998 | Full accounts made up to 29 March 1997 (13 pages) |
28 July 1997 | Return made up to 30/06/97; no change of members (7 pages) |
12 February 1997 | New director appointed (5 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
6 October 1996 | Return made up to 30/09/96; full list of members (7 pages) |
28 May 1996 | New secretary appointed (1 page) |
28 May 1996 | Registered office changed on 28/05/96 from: the ashley business centre starlines bridge nightingale rd hitchin herts SG5 1RJ (1 page) |
28 May 1996 | New director appointed (1 page) |
28 May 1996 | Director resigned (2 pages) |
28 May 1996 | Secretary resigned;director resigned (3 pages) |
22 March 1996 | Full accounts made up to 31 March 1995 (17 pages) |
25 October 1995 | Return made up to 30/09/95; full list of members (5 pages) |
5 August 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1978 | Incorporation (13 pages) |