Great Linford
Milton Keynes
Buckinghamshire
MK14 5AX
Director Name | Mr Peter John Winkelman |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1993(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 16 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Great Linford Milton Keynes Buckinghamshire MK14 5AX |
Secretary Name | Mrs Bernadette Winkelman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1993(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 16 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Great Linford Milton Keynes Buckinghamshire MK14 5AX |
Director Name | Susan Ann Dawson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 5 Yale Court London NW6 1JF |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £36,566 |
Net Worth | -£5,830 |
Cash | £428 |
Current Liabilities | £38,222 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2001 | Voluntary strike-off action has been suspended (1 page) |
14 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2001 | Application for striking-off (1 page) |
15 February 2001 | Company name changed bronze records LIMITED\certificate issued on 15/02/01 (2 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (5 pages) |
7 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
17 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
28 January 1999 | Return made up to 22/01/99; full list of members (6 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
22 September 1998 | Location of register of members (1 page) |
22 September 1998 | Return made up to 22/01/98; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
17 March 1997 | Return made up to 22/01/97; full list of members (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
18 March 1996 | Return made up to 22/01/96; full list of members (6 pages) |
13 November 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
9 May 1994 | Accounts for a small company made up to 31 October 1992 (7 pages) |
2 December 1991 | Accounts for a small company made up to 31 October 1990 (6 pages) |
21 May 1990 | Accounts for a small company made up to 31 October 1989 (5 pages) |
31 March 1988 | Accounts for a small company made up to 31 October 1986 (5 pages) |