Mill End
Harlington
Bedfordshire
MK45 4SP
Director Name | Bernard McFarlane |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1991(12 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 17 Ampthill Road Flitwick Bedford Bedfordshire MK45 1AZ |
Secretary Name | Bernard McFarlane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 1995(16 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 17 Ampthill Road Flitwick Bedford Bedfordshire MK45 1AZ |
Director Name | John Bidwell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 24 Malthouse Green Luton Bedfordshire LU2 8SN |
Director Name | Mr Antonio Calvano |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 June 1991(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Sunset Drive Luton Bedfordshire LU2 7TN |
Secretary Name | Mr Antonio Calvano |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 05 June 1991(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Sunset Drive Luton Bedfordshire LU2 7TN |
Secretary Name | Pietro Calvano |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 10 September 1994(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 1995) |
Role | Company Director |
Correspondence Address | 10 Clinton Avenue Luton Bedfordshire LU2 7LT |
Director Name | Mr Philip Michael Bush |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Jaywood Luton Bedfordshire LU2 8ES |
Registered Address | C/O Grant Thornton Uk Llp Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,811,029 |
Gross Profit | £1,443,785 |
Net Worth | £494,340 |
Cash | £341,223 |
Current Liabilities | £1,357,639 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2008 | Administrator's progress report (9 pages) |
2 January 2008 | Notice of move from Administration to Dissolution (9 pages) |
11 August 2007 | Administrator's progress report (17 pages) |
29 March 2007 | Result of meeting of creditors (27 pages) |
23 February 2007 | Statement of administrator's proposal (28 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: unit 21A sundon industrial estat dencora way luton bedfordshire LU3 3HP (1 page) |
12 January 2007 | Appointment of an administrator (1 page) |
1 December 2006 | Director resigned (1 page) |
31 July 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
20 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
12 July 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
1 July 2005 | Return made up to 05/06/05; full list of members (3 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
28 April 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
10 July 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
1 July 2003 | Return made up to 05/06/03; full list of members
|
20 June 2003 | Director's particulars changed (1 page) |
16 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
22 June 2000 | Return made up to 05/06/00; full list of members
|
17 April 2000 | Full accounts made up to 31 December 1999 (19 pages) |
14 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
28 May 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 May 1999 | Re-registration of Memorandum and Articles (7 pages) |
11 May 1999 | Application for reregistration from private to PLC (1 page) |
11 May 1999 | Declaration on reregistration from private to PLC (1 page) |
11 May 1999 | Resolutions
|
11 May 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 May 1999 | Ad 31/12/98--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (20 pages) |
9 May 1999 | Resolutions
|
9 May 1999 | Nc inc already adjusted 31/12/98 (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1998 | Return made up to 05/06/98; full list of members (6 pages) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Return made up to 05/06/97; no change of members (4 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Full accounts made up to 31 December 1996 (21 pages) |
15 April 1997 | Full accounts made up to 31 March 1996 (20 pages) |
11 August 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
11 August 1996 | Return made up to 05/06/96; no change of members (4 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (20 pages) |
22 January 1996 | Administrator's abstract of receipts and payments (2 pages) |
28 December 1995 | Return made up to 05/06/95; full list of members (6 pages) |
22 December 1995 | Particulars of mortgage/charge (11 pages) |
30 November 1995 | Notice of discharge of Administration Order (8 pages) |
9 October 1995 | Administrator's abstract of receipts and payments (2 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: 22 melton street euston square london NW1 2EP (1 page) |
7 July 1983 | Share capital (2 pages) |