Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Secretary Name | Neil Robert Burdett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 1997(11 years after company formation) |
Appointment Duration | 5 years, 9 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(14 years, 8 months 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 | Roger Tackley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | Ferncroft 84 Church Lane Cheshunt Waltham Cross Hertfordshire EN8 0EA |
Secretary Name | Margery Enid Tackley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 August 1995) |
Role | Company Director |
Correspondence Address | 14 Homewillow Close London N21 2HJ |
Director Name | Geoffrey James Ball |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 6 Miles Grove Dudley West Midlands DY2 7TT |
Director Name | Joseph Norewood |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 377 The Northway Sedgley Dudley West Midlands DY3 3RS |
Secretary Name | Mr Ian John Raybould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 November 1997) |
Role | Company Director |
Correspondence Address | The Cottage Romsley Bridgnorth Shropshire WV15 6HT |
Director Name | Alan Smith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(10 years, 8 months after company formation) |
Appointment Duration | 4 years (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 | £453 |
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) |
12 February 2003 | Resolutions
|
16 May 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
17 April 2002 | Return made up to 25/03/02; full list of members (5 pages) |
15 August 2001 | Director resigned (1 page) |
4 June 2001 | Full accounts made up to 31 July 2000 (8 pages) |
17 April 2001 | Return made up to 25/03/01; full list of members (5 pages) |
20 April 2000 | Return made up to 25/03/00; full list of members (8 pages) |
16 February 2000 | Full accounts made up to 31 July 1999 (8 pages) |
27 May 1999 | Full accounts made up to 1 August 1998 (11 pages) |
19 April 1999 | Return made up to 25/03/99; full list of members (10 pages) |
16 September 1998 | Auditor's resignation (4 pages) |
12 August 1998 | Director resigned (1 page) |
1 June 1998 | Full accounts made up to 2 August 1997 (15 pages) |
16 April 1998 | Return made up to 25/03/98; no change of members (5 pages) |
19 November 1997 | New secretary appointed (2 pages) |
19 November 1997 | Secretary resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
11 August 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
14 April 1997 | Return made up to 25/03/97; no change of members (4 pages) |
6 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: peartree house peartree lane dudley west midlands DY2 0QU (1 page) |
24 May 1996 | Return made up to 25/03/96; full list of members (6 pages) |
24 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1996 | Auditor's resignation (1 page) |
21 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: 4 brook street london W1Y 1AA (1 page) |
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | Accounting reference date shortened from 30/11 to 31/03 (1 page) |
12 June 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
8 June 1995 | Return made up to 25/03/95; no change of members (4 pages) |