Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Secretary Name | Neil Robert Burdett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 1997(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 21 December 2004) |
Role | Company Director |
Correspondence Address | 5 Oak House Parson Street Hendon London NW4 1QJ |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 21 December 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Geoffrey James Ball |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 1997) |
Role | Engineer |
Correspondence Address | 6 Miles Grove Dudley West Midlands DY2 7TT |
Director Name | Mr Raymond Leslie Ball |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 April 1996) |
Role | Engineer |
Correspondence Address | Sunshine Cottage Walton Pool Clent Stourbridge West Midlands DY9 9RR |
Director Name | Mr Brian William Leslie Hoyes |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Ravensnest Cottage Hoar Cross Burton On Trent Staffs DE13 8RG |
Director Name | Mr Raymond Keith Mayes |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 August 2000) |
Role | Engineer |
Correspondence Address | Pymms 52 The Oval Harrogate North Yorkshire HG2 9BA |
Director Name | Mr Austin Bernard Monaghan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 August 2000) |
Role | Company Director |
Correspondence Address | 28 Ollerdale Avenue Allerton Bradford West Yorkshire BD15 9BS |
Director Name | Mr Ian John Raybould |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | The Cottage Romsley Bridgnorth Shropshire WV15 6HT |
Secretary Name | Mrs Karen Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(8 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 15 May 1995) |
Role | Company Director |
Correspondence Address | 28 Ollerdale Avenue Allerton Bradford West Yorkshire BD15 9BS |
Secretary Name | Mr Ian John Raybould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 November 1997) |
Role | Company Director |
Correspondence Address | The Cottage Romsley Bridgnorth Shropshire WV15 6HT |
Director Name | Alan Smith |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(13 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 2001) |
Role | Solicitor |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Director Name | Mr Kevin Sargeant |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2002) |
Role | Accountant |
Correspondence Address | The Birches Lazenby Estate Walliswood Dorking Surrey RH5 5RE |
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 | -£138,068 |
Current Liabilities | £138,068 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2004 | Application for striking-off (1 page) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
21 May 2003 | Return made up to 26/04/03; full list of members (5 pages) |
23 December 2002 | Director resigned (1 page) |
16 May 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
16 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
9 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
24 October 2000 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
5 July 2000 | New director appointed (2 pages) |
4 May 2000 | Return made up to 26/04/00; full list of members (12 pages) |
16 February 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
18 August 1999 | Director's particulars changed (1 page) |
7 May 1999 | Return made up to 26/04/99; full list of members (11 pages) |
24 March 1999 | Accounts for a dormant company made up to 1 August 1998 (3 pages) |
2 June 1998 | Resolutions
|
2 June 1998 | Resolutions
|
30 May 1998 | Accounts for a dormant company made up to 2 August 1997 (4 pages) |
6 May 1998 | Return made up to 26/04/98; full list of members (10 pages) |
19 November 1997 | New secretary appointed (2 pages) |
19 November 1997 | Secretary resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
11 August 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
29 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
12 July 1996 | Return made up to 26/04/96; no change of members (4 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: peartree house peartree lane dudley west midlands DY2 0QU (1 page) |
30 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
11 September 1995 | Director resigned (2 pages) |
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 May 1995 | Return made up to 26/04/95; no change of members (12 pages) |