Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Secretary Name | Neil Robert Burdett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1998(12 years, 11 months after company formation) |
Appointment Duration | 5 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(16 years, 1 month 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 | Mr Hans-Torg Calmus |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1993) |
Role | Company Director (Administration) |
Correspondence Address | 41 Ayshe Court Drive Horsham West Sussex RH13 5RJ |
Director Name | Mr Michael Vernon Hawkins |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 November 1994) |
Role | Company Director (Purchasing) |
Correspondence Address | 8 Woodfield Road Rudgwick Horsham West Sussex RH12 3EP |
Director Name | Donald Thomas Hobbs |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 12 November 1991) |
Role | Company Director |
Correspondence Address | 23 Stoneleigh Close Luton Bedfordshire LU3 3XE |
Director Name | Mr Paul Andrew Scowen |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1994) |
Role | Company Director (Technical) |
Correspondence Address | 5 Ramsey Close Horsham West Sussex RH12 5AF |
Secretary Name | Mr Paul Andrew Scowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 5 Ramsey Close Horsham West Sussex RH12 5AF |
Director Name | Mr Edward Alexander Mackenzie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 August 1997) |
Role | Financial Director |
Correspondence Address | 4 Lodge Gardens Haddenham Ely Cambridgeshire CB6 3TR |
Director Name | Mr Michael Sheil |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Davids Close Leicester Forest East Leicester Leicestershire LE3 3LU |
Secretary Name | Malcolm Robert Hensby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 60 Histon Road Cottenham Cambridge Cambridgeshire CB4 4UD |
Director Name | Dr Timothy James Coombs |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 1998) |
Role | Managing Director |
Correspondence Address | Southall 2 Albert Road Caversham Reading Berkshire RG4 7PE |
Director Name | Alice Margaret Dunn |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(12 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 12 June 1998) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mill Close Piccotts End Hemel Hempstead Hertfordshire HP1 3AX |
Secretary Name | Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Director Name | Alan Smith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (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 | -£203,350 |
Latest Accounts | 31 July 2001 (22 years, 9 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) |
16 May 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
30 August 2001 | Return made up to 16/08/01; full list of members (5 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
13 November 2000 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
6 September 2000 | Return made up to 16/08/00; full list of members (2 pages) |
16 February 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
25 August 1999 | Return made up to 16/08/99; full list of members (15 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) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | New director appointed (2 pages) |
17 June 1998 | Resolutions
|
15 May 1998 | Director resigned (1 page) |
16 March 1998 | Accounts for a dormant company made up to 1 October 1997 (5 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
30 December 1997 | New secretary appointed (4 pages) |
1 December 1997 | Secretary resigned (1 page) |
21 November 1997 | Accounting reference date shortened from 31/12/97 to 01/10/97 (1 page) |
10 September 1997 | Return made up to 16/08/97; full list of members (9 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
10 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: botanic house 100 hills road cambridge cambridgeshire CB2 1LQ (1 page) |
21 August 1996 | Return made up to 16/08/96; full list of members (7 pages) |
17 May 1996 | Accounts for a dormant company made up to 31 December 1995 (11 pages) |
23 November 1995 | Resolutions
|
18 August 1995 | Return made up to 16/08/95; full list of members (12 pages) |
19 April 1995 | Director resigned;new director appointed (6 pages) |
13 March 1995 | Full accounts made up to 31 December 1994 (17 pages) |