Newport Road, Emberton
Newport Pagnell
Buckinghamshire
MK46 5JH
Secretary Name | Janet Annis Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2001(19 years, 9 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | Mayfield House, Wood Farm Newport Road Emberton Buckinghamshire MK46 5JH |
Director Name | Janet Allen |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 May 1997) |
Role | Company Director |
Correspondence Address | 3 Redvers Gate Bolbeck Park Milton Keynes Buckinghamshire MK15 8QJ |
Secretary Name | Paul Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | 3 Redvers Gate Bolbeck Park Milton Keynes Buckinghamshire MK15 8QJ |
Secretary Name | Robert William Hurlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(15 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 21 Richmond Way Newport Pagnell Buckinghamshire MK16 0LF |
Registered Address | 4t Floor Holborn Hall 100 Grays Inn Road London WC1X 8AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £37,416 |
Current Liabilities | £170,198 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 October 2004 | Dissolved (1 page) |
---|---|
16 July 2004 | Liquidators statement of receipts and payments (5 pages) |
16 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
21 May 2003 | Statement of affairs (7 pages) |
21 May 2003 | Appointment of a voluntary liquidator (1 page) |
21 May 2003 | Resolutions
|
15 April 2003 | Registered office changed on 15/04/03 from: 43 garamonde drive wymbush industrial estate milton keynes MK8 8DD (1 page) |
29 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
30 April 2002 | Particulars of mortgage/charge (11 pages) |
18 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 January 2001 (9 pages) |
30 July 2001 | Return made up to 16/07/01; full list of members
|
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Return made up to 16/07/00; full list of members
|
9 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
23 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
22 January 1999 | Particulars of mortgage/charge (6 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (13 pages) |
11 August 1998 | Return made up to 16/07/98; full list of members (6 pages) |
21 October 1997 | Auditor's resignation (1 page) |
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | Return made up to 16/07/97; full list of members (6 pages) |
23 July 1997 | Secretary resigned (1 page) |
23 July 1997 | Director resigned (1 page) |
14 July 1997 | Full accounts made up to 31 January 1997 (12 pages) |
21 March 1997 | Return made up to 16/07/96; full list of members
|
21 October 1996 | Registered office changed on 21/10/96 from: kingswood house the avenue cliftonville northampton NN1 5BT (1 page) |
2 October 1996 | Full accounts made up to 31 January 1996 (13 pages) |
27 July 1995 | Full accounts made up to 31 January 1995 (13 pages) |