Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Secretary Name | Neil Robert Burdett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 02 September 2003) |
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, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 September 2003) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | John Cooper |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 July 1999) |
Role | Director Of Human Resources |
Correspondence Address | 22 Coppice Avenue Great Shelford Cambridge Cambridgeshire CB2 5AQ |
Director Name | Mr Dennis William Lait |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1994) |
Role | Managing Director |
Correspondence Address | 1 Avenue Rise Bushey Watford Hertfordshire WD2 3AS |
Director Name | Mrs Constance Anne Niblett |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 July 1992) |
Role | Personnel Administrator |
Correspondence Address | The Shieling 32 Wash Lane Kessingland Lowestoft Suffolk NR33 7QZ |
Director Name | Mr Robert Charles Hood |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 December 1994) |
Role | General Manager |
Correspondence Address | 14 St Albans Fordham Road Newmarket Suffolk CB8 7AH |
Director Name | David Keith Hemming |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1993) |
Role | Commercial Manager |
Correspondence Address | 31 Saturn Way Highfield Hemel Hempstead HP2 5PA |
Director Name | Mr John Leslie Potter |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 July 1999) |
Role | Development Engineer |
Correspondence Address | 76 Lewis Road Sidcup Kent DA14 4NA |
Director Name | Mr Kenneth William Cook |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 July 1999) |
Role | Economist |
Correspondence Address | Rusper Woodland Way Kingswood Tadworth Surrey KT20 6NU |
Secretary Name | Mr Donald Henry John Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Meadow Road Great Gransden Sandy Bedfordshire SG19 3BD |
Secretary Name | Steven Marc Glick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 March 1995) |
Role | Company Director |
Correspondence Address | 15 Eton Villas London NW3 4SG |
Director Name | Miss Linda Jean Avison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Production Manager |
Correspondence Address | 1 Elmgrove Crescent Harrow Middlesex HA1 2QT |
Director Name | James Nicholas Lever |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 July 1999) |
Role | Engineer Manager |
Correspondence Address | 50 Thamesdale London Colney St Albans Hertfordshire AL2 1TL |
Director Name | David Graham Crook |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 August 1997) |
Role | Site Service Manager |
Correspondence Address | 114 Judge Street Watford Hertfordshire WD24 5AW |
Director Name | Mr Michael Sheil |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(10 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 February 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Davids Close Leicester Forest East Leicester Leicestershire LE3 3LU |
Director Name | Alice Margaret Dunn |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 July 1999) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mill Close Piccotts End Hemel Hempstead Hertfordshire HP1 3AX |
Director Name | Mr Colin Jack Shiers |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 5 Northfields Bulkington Devizes Wiltshire SN10 1SE |
Secretary Name | John Champion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(11 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | 66 Fairfield Road Biggleswade Bedfordshire SG18 0BS |
Director Name | Lawrence Davidson Irving |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 1997) |
Role | Financial Director |
Correspondence Address | 4 Augustus Gardens Camberley Surrey GU15 1HL |
Director Name | Dr Alan Kenneth Cousens |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1998(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | 10 The Brambles Girton Cambridge CB3 0NY |
Director Name | Gloria Linda Weir |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1998(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 July 1999) |
Role | Purchase Ledger Controller |
Correspondence Address | 32 Orchard Way Mill End Rickmansworth Hertfordshire WD3 2HZ |
Director Name | Alan Smith |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(15 years, 4 months after company formation) |
Appointment Duration | 2 years (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 | £100 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2003 | Application for striking-off (1 page) |
12 February 2003 | Resolutions
|
16 May 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Return made up to 28/07/01; full list of members (5 pages) |
15 August 2001 | Director resigned (1 page) |
13 November 2000 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
16 August 2000 | Return made up to 28/07/00; full list of members (5 pages) |
16 February 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Return made up to 28/07/99; full list of members (17 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Secretary resigned (1 page) |
7 May 1999 | Director's particulars changed (1 page) |
2 March 1999 | Accounts for a dormant company made up to 1 August 1998 (4 pages) |
10 November 1998 | Accounting reference date shortened from 01/10/98 to 31/07/98 (1 page) |
4 August 1998 | Return made up to 28/07/98; full list of members (8 pages) |
16 March 1998 | Accounts for a dormant company made up to 1 October 1997 (3 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
21 November 1997 | Accounting reference date shortened from 31/12/97 to 01/10/97 (1 page) |
19 November 1997 | Director resigned (1 page) |
13 August 1997 | Return made up to 28/07/97; full list of members (8 pages) |
18 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: botanic house 100 hills road cambridge CB2 1LQ (1 page) |
16 October 1996 | New director appointed (2 pages) |
11 August 1996 | Director resigned (1 page) |
3 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
18 April 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |