Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7RL
Secretary Name | Raymond Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2003(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 20 August 2011) |
Role | Engineer |
Correspondence Address | 12 Roundhead Drive Thame Oxfordshire OX9 3DG |
Director Name | Mr Roy Jackson-Moore |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | Minstrels Mead Pyebush Lane Beaconsfield Buckinghamshire HP9 2RX |
Secretary Name | Mr Michael Anthony McLoughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Gregories Drive Wavendon Gate Milton Keynes Buckinghamshire MK7 7RL |
Registered Address | Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,121,630 |
Gross Profit | £309,874 |
Net Worth | £262,667 |
Cash | £1,282 |
Current Liabilities | £193,066 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
20 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 May 2011 | Liquidators statement of receipts and payments to 13 May 2011 (5 pages) |
20 May 2011 | Liquidators' statement of receipts and payments to 13 May 2011 (5 pages) |
20 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 May 2011 | Liquidators' statement of receipts and payments to 6 April 2011 (5 pages) |
4 May 2011 | Liquidators statement of receipts and payments to 6 April 2011 (5 pages) |
4 May 2011 | Liquidators statement of receipts and payments to 6 April 2011 (5 pages) |
5 November 2010 | Liquidators statement of receipts and payments to 6 October 2010 (5 pages) |
5 November 2010 | Liquidators' statement of receipts and payments to 6 October 2010 (5 pages) |
5 November 2010 | Liquidators statement of receipts and payments to 6 October 2010 (5 pages) |
27 April 2010 | Liquidators statement of receipts and payments to 6 April 2010 (5 pages) |
27 April 2010 | Liquidators' statement of receipts and payments to 6 April 2010 (5 pages) |
27 April 2010 | Liquidators statement of receipts and payments to 6 April 2010 (5 pages) |
4 November 2009 | Liquidators' statement of receipts and payments to 6 October 2009 (5 pages) |
4 November 2009 | Liquidators statement of receipts and payments to 6 October 2009 (5 pages) |
4 November 2009 | Liquidators statement of receipts and payments to 6 October 2009 (5 pages) |
9 May 2009 | Liquidators statement of receipts and payments to 6 April 2009 (5 pages) |
9 May 2009 | Liquidators' statement of receipts and payments to 6 April 2009 (5 pages) |
9 May 2009 | Liquidators statement of receipts and payments to 6 April 2009 (5 pages) |
6 November 2008 | Liquidators statement of receipts and payments to 6 October 2008 (5 pages) |
6 November 2008 | Liquidators' statement of receipts and payments to 6 October 2008 (5 pages) |
6 November 2008 | Liquidators statement of receipts and payments to 6 October 2008 (5 pages) |
8 May 2008 | Liquidators statement of receipts and payments to 6 October 2008 (5 pages) |
8 May 2008 | Liquidators statement of receipts and payments to 6 October 2008 (5 pages) |
8 May 2008 | Liquidators' statement of receipts and payments to 6 October 2008 (5 pages) |
5 November 2007 | Liquidators statement of receipts and payments (5 pages) |
5 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
25 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
25 April 2007 | Liquidators statement of receipts and payments (5 pages) |
26 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
26 October 2006 | Liquidators statement of receipts and payments (5 pages) |
26 April 2006 | Liquidators statement of receipts and payments (5 pages) |
26 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
12 April 2005 | Statement of affairs (8 pages) |
12 April 2005 | Resolutions
|
12 April 2005 | Statement of affairs (8 pages) |
12 April 2005 | Appointment of a voluntary liquidator (1 page) |
12 April 2005 | Appointment of a voluntary liquidator (1 page) |
12 April 2005 | Resolutions
|
24 March 2005 | Registered office changed on 24/03/05 from: c/o macintyre hudson 31 castle street high wycombe buckinghamshire HP13 6RU (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: c/o macintyre hudson 31 castle street high wycombe buckinghamshire HP13 6RU (1 page) |
10 December 2004 | Particulars of mortgage/charge (11 pages) |
10 December 2004 | Particulars of mortgage/charge (11 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
12 February 2004 | Full accounts made up to 31 October 2003 (16 pages) |
12 February 2004 | Full accounts made up to 31 October 2003 (16 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: faraday road rabans lane aylesbury buckinghamshire HP19 8RY (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: faraday road rabans lane aylesbury buckinghamshire HP19 8RY (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (1 page) |
18 June 2003 | New secretary appointed (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Return made up to 31/05/03; full list of members
|
18 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
14 January 2003 | Full accounts made up to 31 October 2002 (14 pages) |
14 January 2003 | Full accounts made up to 31 October 2002 (14 pages) |
7 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 31/05/02; full list of members
|
11 February 2002 | Particulars of mortgage/charge (3 pages) |
11 February 2002 | Particulars of mortgage/charge (3 pages) |
28 January 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
28 January 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members
|
18 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
5 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 31 October 1999 (11 pages) |
31 March 2000 | Full accounts made up to 31 October 1999 (11 pages) |
3 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
12 May 1999 | Full accounts made up to 31 October 1998 (10 pages) |
12 May 1999 | Full accounts made up to 31 October 1998 (10 pages) |
30 July 1998 | Full accounts made up to 31 October 1997 (10 pages) |
30 July 1998 | Full accounts made up to 31 October 1997 (10 pages) |
7 July 1998 | Company name changed 4 m LIMITED\certificate issued on 08/07/98 (2 pages) |
7 July 1998 | Company name changed 4 m LIMITED\certificate issued on 08/07/98 (2 pages) |
3 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
3 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
2 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
2 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
4 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
4 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
2 March 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
2 March 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
13 November 1995 | Return made up to 31/05/95; no change of members (4 pages) |
13 November 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
13 November 1995 | Return made up to 31/05/94; no change of members (4 pages) |
13 November 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
13 November 1995 | Return made up to 31/05/95; no change of members
|
11 April 1995 | Compulsory strike-off action has been discontinued (1 page) |
11 April 1995 | Compulsory strike-off action has been discontinued (1 page) |
9 April 1995 | Accounts for a small company made up to 31 October 1993 (6 pages) |
9 April 1995 | Accounts for a small company made up to 31 October 1993 (6 pages) |
17 January 1995 | First Gazette notice for compulsory strike-off (1 page) |
17 January 1995 | First Gazette notice for compulsory strike-off (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
29 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1993 | Particulars of mortgage/charge (3 pages) |
28 October 1993 | Particulars of mortgage/charge (3 pages) |
5 September 1993 | Accounts for a small company made up to 31 October 1992 (6 pages) |
5 September 1993 | Accounts for a small company made up to 31 October 1992 (6 pages) |
2 July 1993 | Return made up to 31/03/93; full list of members (5 pages) |
2 July 1993 | Return made up to 31/03/93; full list of members (5 pages) |
15 June 1992 | Return made up to 31/05/92; no change of members
|
15 June 1992 | Return made up to 31/05/92; no change of members (4 pages) |
15 June 1992 | Accounts for a small company made up to 31 October 1991 (6 pages) |
15 June 1992 | Accounts for a small company made up to 31 October 1991 (6 pages) |
19 November 1991 | Return made up to 30/06/91; no change of members (4 pages) |
19 November 1991 | Return made up to 30/06/91; no change of members (4 pages) |
19 November 1991 | Accounts for a small company made up to 31 October 1990 (5 pages) |
19 November 1991 | Accounts for a small company made up to 31 October 1990 (5 pages) |
30 November 1990 | Return made up to 30/06/90; full list of members (4 pages) |
30 November 1990 | Return made up to 30/06/90; full list of members (4 pages) |
26 September 1989 | Return made up to 30/06/89; full list of members (4 pages) |
26 September 1989 | Return made up to 30/06/89; full list of members (4 pages) |
5 September 1988 | Return made up to 27/07/88; full list of members (4 pages) |
5 September 1988 | Registered office changed on 05/09/88 from: unit 21 faraday road aylesbury HP19 3RY (1 page) |
5 September 1988 | Return made up to 27/07/88; full list of members (4 pages) |
5 September 1988 | Registered office changed on 05/09/88 from: unit 21 faraday road aylesbury HP19 3RY (1 page) |
5 September 1988 | Full accounts made up to 31 October 1987 (12 pages) |
5 September 1988 | Full accounts made up to 31 October 1987 (12 pages) |
25 March 1988 | Registered office changed on 25/03/88 from: ringwood house walton street aylesbury bucks (1 page) |
25 March 1988 | Registered office changed on 25/03/88 from: ringwood house walton street aylesbury bucks (1 page) |
13 August 1987 | Return made up to 01/01/87; full list of members (4 pages) |
13 August 1987 | Return made up to 01/01/87; full list of members (4 pages) |
13 August 1987 | Full accounts made up to 31 October 1986 (11 pages) |
13 August 1987 | Full accounts made up to 31 October 1986 (11 pages) |
27 April 1987 | Particulars of mortgage/charge (3 pages) |
27 April 1987 | Particulars of mortgage/charge (3 pages) |
11 September 1986 | Accounting reference date shortened from 31/08 to 31/10 (1 page) |
11 September 1986 | Accounting reference date shortened from 31/08 to 31/10 (1 page) |
14 June 1985 | Incorporation (17 pages) |
14 June 1985 | Incorporation (17 pages) |