Dunstable
Bedfordshire
LU6 3JQ
Secretary Name | Paul Ian Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2008(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 23 March 2012) |
Role | Company Director |
Correspondence Address | 90 Staines Square Dunstable Bedfordshire LU6 3JQ |
Director Name | Mrs Barbara Ann Newman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(6 years, 12 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 09 September 2008) |
Role | Secretary |
Correspondence Address | 90 Staines Square Dunstable Bedfordshire LU6 3JQ |
Secretary Name | Mrs Barbara Ann Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 90 Staines Square Dunstable Bedfordshire LU6 3JQ |
Director Name | Ian Paul Newman |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2000) |
Role | Contracts Manager |
Correspondence Address | 16 Gordons Walk Harpenden Hertfordshire AL5 1LQ |
Secretary Name | Karen Ann Turrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 10 January 2008) |
Role | Company Director |
Correspondence Address | 1 Orchard Estate Eggington Leighton Buzzard Bedfordshire LU7 9PF |
Secretary Name | Mrs Barbara Ann Newman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(23 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 September 2008) |
Role | Company Director |
Correspondence Address | 90 Staines Square Dunstable Bedfordshire LU6 3JQ |
Registered Address | Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£16,077 |
Cash | £3,169 |
Current Liabilities | £261,690 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2012 | Final Gazette dissolved following liquidation (1 page) |
23 March 2012 | Final Gazette dissolved following liquidation (1 page) |
23 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 November 2011 | Liquidators statement of receipts and payments to 29 October 2011 (5 pages) |
8 November 2011 | Liquidators' statement of receipts and payments to 29 October 2011 (5 pages) |
8 November 2011 | Liquidators' statement of receipts and payments to 29 October 2011 (5 pages) |
10 May 2011 | Liquidators statement of receipts and payments to 29 April 2011 (5 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 29 April 2011 (5 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 29 April 2011 (5 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 29 October 2010 (5 pages) |
4 November 2010 | Liquidators statement of receipts and payments to 29 October 2010 (5 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 29 October 2010 (5 pages) |
7 May 2010 | Liquidators' statement of receipts and payments to 29 April 2010 (7 pages) |
7 May 2010 | Liquidators statement of receipts and payments to 29 April 2010 (7 pages) |
7 May 2010 | Liquidators' statement of receipts and payments to 29 April 2010 (7 pages) |
22 November 2009 | Liquidators' statement of receipts and payments to 29 October 2009 (5 pages) |
22 November 2009 | Liquidators' statement of receipts and payments to 29 October 2009 (5 pages) |
22 November 2009 | Liquidators statement of receipts and payments to 29 October 2009 (5 pages) |
4 November 2008 | Appointment of a voluntary liquidator (1 page) |
4 November 2008 | Resolutions
|
4 November 2008 | Return made up to 20/04/08; full list of members (4 pages) |
4 November 2008 | Statement of affairs with form 4.19 (7 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Return made up to 20/04/08; full list of members (4 pages) |
4 November 2008 | Statement of affairs with form 4.19 (7 pages) |
4 November 2008 | Appointment of a voluntary liquidator (1 page) |
28 October 2008 | Appointment terminated secretary barbara newman (1 page) |
28 October 2008 | Appointment Terminated Secretary barbara newman (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 28 west street dunstable bedfordshire LU6 1TA (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 28 west street dunstable bedfordshire LU6 1TA (1 page) |
9 September 2008 | Secretary appointed mrs barbara newman (1 page) |
9 September 2008 | Appointment terminated director barbara newman (1 page) |
9 September 2008 | Appointment Terminated Director barbara newman (1 page) |
9 September 2008 | Secretary appointed mrs barbara newman (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | New secretary appointed (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
14 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 May 2006 | Return made up to 20/04/06; full list of members (8 pages) |
12 May 2006 | Return made up to 20/04/06; full list of members (8 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 July 2005 | Return made up to 20/04/05; full list of members (8 pages) |
8 July 2005 | Return made up to 20/04/05; full list of members (8 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: gable end sparrow hall farm leighton road edlesborough bedfordshire LU6 3HS (1 page) |
29 April 2004 | Return made up to 20/04/04; full list of members
|
29 April 2004 | Registered office changed on 29/04/04 from: gable end sparrow hall farm leighton road edlesborough bedfordshire LU6 3HS (1 page) |
29 April 2004 | Return made up to 20/04/04; full list of members (8 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
25 June 2003 | Return made up to 20/04/03; full list of members (8 pages) |
25 June 2003 | Return made up to 20/04/03; full list of members
|
19 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 April 2002 | Return made up to 20/04/02; full list of members (7 pages) |
19 April 2002 | Return made up to 20/04/02; full list of members (7 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 April 2001 | Return made up to 20/04/01; full list of members (7 pages) |
20 April 2001 | Return made up to 20/04/01; full list of members (7 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
29 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: 39 winfield street dunstable bedfordshire LU6 1LS (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: 39 winfield street dunstable bedfordshire LU6 1LS (1 page) |
4 January 2001 | Particulars of mortgage/charge (7 pages) |
4 January 2001 | Particulars of mortgage/charge (7 pages) |
21 April 2000 | Return made up to 20/04/00; full list of members (8 pages) |
21 April 2000 | Return made up to 20/04/00; full list of members (8 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
23 April 1999 | Director's particulars changed (1 page) |
23 April 1999 | Return made up to 20/04/99; full list of members (8 pages) |
23 April 1999 | Director's particulars changed (1 page) |
23 April 1999 | Return made up to 20/04/99; full list of members (8 pages) |
8 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 April 1998 | Return made up to 20/04/98; full list of members (6 pages) |
23 April 1998 | Return made up to 20/04/98; full list of members
|
11 March 1998 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
11 March 1998 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: 64 athenaeum road whetstone london N20 9AH (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: 64 athenaeum road whetstone london N20 9AH (1 page) |
28 June 1997 | Ad 31/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 1997 | Ad 31/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Secretary's particulars changed (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Secretary's particulars changed (1 page) |
23 April 1997 | Return made up to 20/04/97; full list of members (6 pages) |
23 April 1997 | Return made up to 20/04/97; full list of members
|
23 April 1997 | Accounts made up to 30 November 1996 (3 pages) |
23 April 1997 | Accounts for a dormant company made up to 30 November 1996 (3 pages) |
22 April 1996 | Return made up to 20/04/96; no change of members (6 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | Accounts made up to 30 November 1995 (3 pages) |
22 April 1996 | Return made up to 20/04/96; no change of members (6 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | Accounts for a dormant company made up to 30 November 1995 (3 pages) |
12 April 1995 | Accounts made up to 30 November 1994 (3 pages) |
12 April 1995 | Accounts for a dormant company made up to 30 November 1994 (3 pages) |
12 April 1995 | Return made up to 20/04/95; no change of members (4 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
12 April 1995 | Return made up to 20/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |