Middleton
Milton Keynes
MK10 9JZ
Secretary Name | Mr Christopher Leslie Clifton |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2005(23 years, 10 months after company formation) |
Appointment Duration | 19 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Woodall Close Middleton Milton Keynes MK10 9JZ |
Director Name | Mr Anthony William Byrne (Corporation) |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Status | Current |
Appointed | 12 April 2005(23 years, 10 months after company formation) |
Appointment Duration | 19 years |
Correspondence Address | 11 Swan Court Olney Buckinghamshire MK46 4JP |
Director Name | Mrs Brenda Ann Land |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 74 Botley Road Chesham Buckinghamshire HP5 1XG |
Director Name | Mr Robert Stanley Land |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 November 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 74 Botley Road Chesham Buckinghamshire HP5 1XG |
Director Name | Jenny Lynn Unwin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 07 October 2005) |
Role | Company Director |
Correspondence Address | 21 High Street Bugbrooke Northampton Northamptonshire NN7 3PA |
Director Name | John Unwin |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 07 October 2005) |
Role | Company Director |
Correspondence Address | 21 High Street Bugbrooke Northampton Northamptonshire NN7 3PA |
Secretary Name | Jenny Lynn Unwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 18 April 2005) |
Role | Company Director |
Correspondence Address | 21 High Street Bugbrooke Northampton Northamptonshire NN7 3PA |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £37,558 |
Cash | £34,013 |
Current Liabilities | £26,183 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 May 2007 | Dissolved (1 page) |
---|---|
14 February 2007 | Liquidators statement of receipts and payments (5 pages) |
14 February 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 November 2006 | Liquidators statement of receipts and payments (5 pages) |
29 November 2005 | Resolutions
|
14 November 2005 | Statement of affairs (6 pages) |
14 November 2005 | Appointment of a voluntary liquidator (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 181A watling street towbury court towcester northamptonshire NN12 6BX (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: 10 high street bugbrooke northampton northamptonshire NN7 3PA (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 74 botley road chesham bucks HP5 1XG (1 page) |
29 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
8 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
20 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |