Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Secretary Name | Mr Neil Robert Burdett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 28 February 2006) |
Role | Company Director |
Correspondence Address | 765 Finchley Road London NW11 8DS |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 28 February 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Mr David Malcolm Wilson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(8 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 June 1991) |
Role | Company Director |
Correspondence Address | 7 Bulbourne Close Berkhamsted Hertfordshire HP4 3QA |
Director Name | Julian Stanlow Rzymowski |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 1993) |
Role | Company Director |
Correspondence Address | 13 Highfield Crescent Northwood Middlesex HA6 1EZ |
Director Name | Richard Edward Richardson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(8 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 June 1991) |
Role | Company Director |
Correspondence Address | Ampthill Grange Flitwick Road Ampthill Bedford Bedfordshire MK45 2NY |
Director Name | George Colin Holden |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(8 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | 12 Short Lane Bricket Wood St Albans Hertfordshire AL2 3SE |
Director Name | Alan Norman Higgins |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 April 1994) |
Role | Company Director |
Correspondence Address | 11 Catesby Green Barton Hills Luton Bedfordshire LU3 4DP |
Secretary Name | Mr David Malcolm Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(8 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 June 1991) |
Role | Company Director |
Correspondence Address | 7 Bulbourne Close Berkhamsted Hertfordshire HP4 3QA |
Director Name | Mr Christopher Glynn |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 August 1991) |
Role | Company Director |
Correspondence Address | Cliffordine House Selsley Stroud Gloucestershire GL5 5LB Wales |
Director Name | Michael Ernest Beckett |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 August 1991) |
Role | Company Director |
Correspondence Address | Northcroft Dulwich Common London SE21 7EW |
Secretary Name | Mr John Frank Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 August 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Buxton Avenue Leigh On Sea Essex SS9 3UB |
Director Name | Mr Dennis William Lait |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 April 1994) |
Role | Managing Director |
Correspondence Address | 1 Avenue Rise Bushey Watford Hertfordshire WD2 3AS |
Secretary Name | Mr Donald Henry John Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Meadow Road Great Gransden Sandy Bedfordshire SG19 3BD |
Director Name | Mr Keith Thomas James |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 May 1993) |
Role | Financial Director |
Correspondence Address | 89 Mentmore Crescent Dunstable Bedfordshire LU6 3NW |
Director Name | Mr Stuart James Tiverton Brown |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1993) |
Role | Managing Director |
Correspondence Address | 68 Clifton Road Chesham Bois Amersham Buckinghamshire HP6 5PN |
Secretary Name | Malcolm Robert Hensby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 60 Histon Road Cottenham Cambridge Cambridgeshire CB4 4UD |
Director Name | John Peter Robert Brown |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(11 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 April 1995) |
Role | Finance Director |
Correspondence Address | Merrowdown The Warren East Horsley Surrey KT24 5RH |
Director Name | Malcolm Robert Hensby |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 1997) |
Role | Secretary |
Correspondence Address | 60 Histon Road Cottenham Cambridge Cambridgeshire CB4 4UD |
Director Name | Stephen Philip Holmes |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 1997) |
Role | Chief Accountant |
Correspondence Address | 10 Hicks Lane Girton Cambridge Cambridgeshire CB3 0JS |
Director Name | Alan Smith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2001) |
Role | Solicitor |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £762,000 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 October 2005 | Application for striking-off (1 page) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Resolutions
|
5 May 2005 | Return made up to 09/04/05; full list of members (5 pages) |
5 April 2005 | Secretary's particulars changed (1 page) |
25 November 2004 | Return made up to 09/04/04; full list of members (5 pages) |
10 June 2004 | Accounts for a dormant company made up to 31 July 2003 (7 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
30 April 2003 | Return made up to 09/04/03; full list of members (5 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
25 April 2002 | Return made up to 09/04/02; full list of members (5 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
18 April 2001 | Return made up to 09/04/01; full list of members (5 pages) |
13 November 2000 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
4 May 2000 | Return made up to 09/04/00; full list of members (11 pages) |
16 February 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
7 May 1999 | Return made up to 09/04/99; full list of members (7 pages) |
24 February 1999 | Accounts for a dormant company made up to 1 August 1998 (5 pages) |
10 November 1998 | Accounting reference date shortened from 01/10/98 to 31/07/98 (1 page) |
28 May 1998 | Resolutions
|
21 April 1998 | Return made up to 09/04/98; full list of members (6 pages) |
16 March 1998 | Accounts for a dormant company made up to 1 October 1997 (4 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
8 December 1997 | New director appointed (5 pages) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | New secretary appointed (1 page) |
20 November 1997 | Accounting reference date shortened from 31/12/97 to 01/10/97 (1 page) |
17 November 1997 | Director resigned (1 page) |
10 July 1997 | Interim accounts made up to 31 December 1996 (4 pages) |
22 April 1997 | Return made up to 09/04/97; full list of members (5 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: botanic house 100 hills road cambridge CB2 1LQ (1 page) |
25 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
18 April 1996 | Return made up to 09/04/96; full list of members (6 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
3 May 1995 | Director resigned (4 pages) |
12 April 1995 | Return made up to 09/04/95; full list of members (14 pages) |