Studham
Bedfordshire
LU6 2PB
Director Name | Robin Patrick Lilley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 1991(10 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 09 September 2008) |
Role | Carpenter |
Correspondence Address | Cherry Tree House Chalet Close Shooters Way Lane Berkhamsted Hertfordshire HP4 3NR |
Secretary Name | Mr Gary Leslie Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 1991(10 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 09 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Holywell Close Studham Bedfordshire LU6 2PB |
Registered Address | Phillip A Roberts 29-30 Fitzroy Square London W1T 6ET |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £140,355 |
Cash | £255 |
Current Liabilities | £613,795 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2008 | Liquidators statement of receipts and payments to 30 November 2008 (5 pages) |
9 June 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 December 2007 | Liquidators statement of receipts and payments (5 pages) |
8 June 2007 | Liquidators statement of receipts and payments (5 pages) |
18 January 2007 | Liquidators statement of receipts and payments (5 pages) |
6 June 2006 | Liquidators statement of receipts and payments (5 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 2A-4A windsor street luton beds LU1 3UB (1 page) |
10 June 2005 | Declaration of solvency (3 pages) |
16 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
13 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
6 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
6 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
17 October 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
5 December 2001 | Return made up to 27/11/01; full list of members
|
21 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
8 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
24 January 2001 | Return made up to 27/11/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
14 December 1999 | Return made up to 27/11/99; full list of members
|
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
28 January 1999 | Return made up to 27/11/98; no change of members (4 pages) |
13 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
2 January 1998 | Return made up to 27/11/97; no change of members
|
28 January 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Return made up to 27/11/96; full list of members (6 pages) |
20 December 1995 | Return made up to 27/11/95; no change of members
|
30 March 1995 | Accounts for a small company made up to 31 May 1994 (3 pages) |