Thornton Road
Nash
Buckinghamshire
MK17 0EZ
Director Name | John David Collins |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2009(23 years, 3 months after company formation) |
Appointment Duration | 15 years |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 11 Cumberland Close Aylesbury Bucks HP21 7HH |
Director Name | Martin Speirs |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 23 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House In The Woods Alleyns Lane Cookham Dean Berkshire SL6 9AD |
Secretary Name | Mrs Yolande Speirs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 23 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House In The Wood Alleyns Lane Cookham Maidenhead Berkshire SL6 9AD |
Director Name | Donna Julia Boardman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 September 1997) |
Role | Company Director |
Correspondence Address | 7 Willow Court Intalbury Avenue Aylesbury Buckinghamshire HP19 3HE |
Director Name | Linda Jean Peel |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | 6 Willow Court Intalbury Avenue Aylesbury Buckinghamshire HP19 3HE |
Director Name | Julian Marcus Meryon Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 July 1993) |
Role | Company Director |
Correspondence Address | 8 Willow Court Intalbury Avenue Aylesbury Buckinghamshire HP19 3HE |
Secretary Name | Donna Julia Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 September 1997) |
Role | Company Director |
Correspondence Address | 7 Willow Court Intalbury Avenue Aylesbury Buckinghamshire HP19 3HE |
Secretary Name | Nicola Jane Wolstenholme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 7 Willow Court Intalbury Avenue Aylesbury Buckinghamshire HP19 3HE |
Director Name | Diane Freeman |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 July 2003) |
Role | Administration |
Correspondence Address | 6 Willow Court Aylesbury Buckinghamshire HP19 8HE |
Secretary Name | Diane Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(15 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 July 2003) |
Role | Pensions Administrator |
Correspondence Address | 6 Willow Court Aylesbury Buckinghamshire HP19 8HE |
Director Name | Brian McMullan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 2002) |
Role | Lithographic Printer |
Correspondence Address | 4 Willow Court Intalbury Avenue Aylesbury Buckinghamshire HP19 8HE |
Director Name | Dean Alexander Lewis |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 April 2008) |
Role | Stockbroker |
Correspondence Address | 7 Willow Court Intalbury Avenue Aylesbury Buckinghamshire HP21 8JW |
Telephone | 01296 483355 |
---|---|
Telephone region | Aylesbury |
Registered Address | Prospect House 2 Athenaeum Road London N20 9AE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
20 at £1 | Christopher Gordon Rogers 20.00% Ordinary |
---|---|
10 at £1 | Advance Housing 10.00% Ordinary |
10 at £1 | Angelo Nathan James & Sarah Jane James 10.00% Ordinary |
10 at £1 | Blackwood Aylesbury LTD 10.00% Ordinary |
10 at £1 | Juan Ramon Gonzalez Coco 10.00% Ordinary |
10 at £1 | Mr Dean Lewis 10.00% Ordinary |
10 at £1 | Mr Martin John Ray 10.00% Ordinary |
10 at £1 | Terence Charles Coupland 10.00% Ordinary |
10 at £1 | Wendy Freeman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,840 |
Cash | £5,895 |
Current Liabilities | £3,303 |
Latest Accounts | 23 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 23 June 2024 (2 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 23 June |
Latest Return | 14 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 February 2024 (overdue) |
2 May 2023 | Accounts for a dormant company made up to 23 June 2022 (2 pages) |
---|---|
23 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
14 March 2022 | Accounts for a dormant company made up to 23 June 2021 (2 pages) |
24 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
23 June 2021 | Accounts for a dormant company made up to 23 June 2020 (2 pages) |
5 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
17 March 2020 | Accounts for a dormant company made up to 23 June 2019 (2 pages) |
26 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 23 June 2018 (2 pages) |
28 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
21 March 2018 | Accounts for a dormant company made up to 23 June 2017 (2 pages) |
16 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 23 June 2016 (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 23 June 2016 (3 pages) |
23 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 23 June 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 23 June 2015 (4 pages) |
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
5 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Total exemption small company accounts made up to 23 June 2014 (4 pages) |
5 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Total exemption small company accounts made up to 23 June 2014 (4 pages) |
6 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
16 December 2013 | Total exemption small company accounts made up to 23 June 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 23 June 2013 (3 pages) |
19 June 2013 | Director's details changed for John David Collins on 14 February 2013 (2 pages) |
19 June 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Director's details changed for John David Collins on 14 February 2013 (2 pages) |
11 April 2013 | Total exemption small company accounts made up to 23 June 2012 (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 23 June 2012 (3 pages) |
12 June 2012 | Annual return made up to 14 February 2012 (16 pages) |
12 June 2012 | Annual return made up to 14 February 2012 (16 pages) |
16 April 2012 | Total exemption small company accounts made up to 23 June 2011 (3 pages) |
16 April 2012 | Total exemption small company accounts made up to 23 June 2011 (3 pages) |
27 June 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (14 pages) |
27 June 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (14 pages) |
1 June 2011 | Registered office address changed from Temple House Temple Square Aylesbury Buckinghamshire HP20 2QH on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from Temple House Temple Square Aylesbury Buckinghamshire HP20 2QH on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from Temple House Temple Square Aylesbury Buckinghamshire HP20 2QH on 1 June 2011 (2 pages) |
17 March 2011 | Total exemption small company accounts made up to 23 June 2010 (3 pages) |
17 March 2011 | Total exemption small company accounts made up to 23 June 2010 (3 pages) |
30 September 2010 | Total exemption full accounts made up to 23 June 2009 (7 pages) |
30 September 2010 | Total exemption full accounts made up to 23 June 2008 (7 pages) |
30 September 2010 | Annual return made up to 14 February 2009 (10 pages) |
30 September 2010 | Annual return made up to 14 February 2009 (10 pages) |
30 September 2010 | Annual return made up to 14 February 2010 (14 pages) |
30 September 2010 | Total exemption full accounts made up to 23 June 2009 (7 pages) |
30 September 2010 | Total exemption full accounts made up to 23 June 2008 (7 pages) |
30 September 2010 | Annual return made up to 14 February 2010 (14 pages) |
24 September 2010 | Administrative restoration application (4 pages) |
24 September 2010 | Administrative restoration application (4 pages) |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2009 | Director appointed john david collins (2 pages) |
27 March 2009 | Director appointed john david collins (2 pages) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2008 | Appointment terminated director dean lewis (1 page) |
9 May 2008 | Appointment terminated director dean lewis (1 page) |
12 March 2008 | Return made up to 14/02/08; full list of members (6 pages) |
12 March 2008 | Return made up to 14/02/08; full list of members (6 pages) |
11 September 2007 | Total exemption full accounts made up to 23 June 2007 (8 pages) |
11 September 2007 | Total exemption full accounts made up to 23 June 2007 (8 pages) |
10 March 2007 | Return made up to 16/02/07; full list of members (8 pages) |
10 March 2007 | Return made up to 16/02/07; full list of members (8 pages) |
18 September 2006 | Total exemption full accounts made up to 23 June 2006 (8 pages) |
18 September 2006 | Accounting reference date extended from 31/03/06 to 23/06/06 (1 page) |
18 September 2006 | Total exemption full accounts made up to 23 June 2006 (8 pages) |
18 September 2006 | Accounting reference date extended from 31/03/06 to 23/06/06 (1 page) |
10 April 2006 | Return made up to 16/02/06; full list of members (8 pages) |
10 April 2006 | Return made up to 16/02/06; full list of members (8 pages) |
7 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
7 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 February 2005 | Return made up to 16/02/05; full list of members (8 pages) |
22 February 2005 | Return made up to 16/02/05; full list of members (8 pages) |
15 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
15 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 June 2004 | Return made up to 04/03/04; change of members
|
1 June 2004 | Return made up to 04/03/04; change of members
|
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
28 May 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 May 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
19 March 2003 | Return made up to 21/03/03; change of members (7 pages) |
19 March 2003 | Return made up to 21/03/03; change of members (7 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New director appointed (2 pages) |
12 April 2002 | Return made up to 21/03/02; full list of members (8 pages) |
12 April 2002 | Return made up to 21/03/02; full list of members (8 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Secretary resigned;director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Secretary resigned;director resigned (1 page) |
16 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 May 2001 | Auditor's resignation (1 page) |
21 May 2001 | Auditor's resignation (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Return made up to 21/03/01; change of members
|
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Return made up to 21/03/01; change of members
|
4 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
30 March 2000 | Return made up to 21/03/00; change of members (6 pages) |
30 March 2000 | Return made up to 21/03/00; change of members (6 pages) |
1 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
1 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
12 April 1999 | Return made up to 21/03/99; full list of members (6 pages) |
12 April 1999 | Return made up to 21/03/99; full list of members (6 pages) |
4 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
4 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
8 April 1998 | Return made up to 21/03/98; full list of members (6 pages) |
8 April 1998 | Return made up to 21/03/98; full list of members (6 pages) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | Secretary resigned;director resigned (1 page) |
11 November 1997 | Secretary resigned;director resigned (1 page) |
11 November 1997 | New secretary appointed (2 pages) |
14 May 1997 | Full accounts made up to 31 March 1997 (9 pages) |
14 May 1997 | Full accounts made up to 31 March 1997 (9 pages) |
24 March 1997 | Return made up to 21/03/97; full list of members (6 pages) |
24 March 1997 | Return made up to 21/03/97; full list of members (6 pages) |
13 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
13 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
17 May 1996 | Return made up to 21/03/96; full list of members
|
17 May 1996 | Return made up to 21/03/96; full list of members
|
30 March 1995 | Return made up to 21/03/95; no change of members (4 pages) |
30 March 1995 | Return made up to 21/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |