77 Moorend Road
Yardley Gobion
Northamptonshire
NN12 7UF
Director Name | Paul Waldron |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2004(18 years after company formation) |
Appointment Duration | 8 years (closed 24 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yews Cottage Bowling Alley Oving Aylesbury Buckinghamshire HP22 4HD |
Secretary Name | Paul Waldron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2004(18 years after company formation) |
Appointment Duration | 8 years (closed 24 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yews Cottage Bowling Alley Oving Aylesbury Buckinghamshire HP22 4HD |
Director Name | John Stuart Hilton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1993) |
Role | Transport Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | White Hart House 44 High Street Ridgmont Bedford Bedfordshire MK43 0TS |
Director Name | John Wayne Perdue |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 17 December 2004) |
Role | Transport Planning Consultant |
Correspondence Address | Cloebury Farmhouse 11 Newport Road Woolstone Milton Keynes Buckinghamshire MK15 0BU |
Secretary Name | John Wayne Perdue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 17 December 2004) |
Role | Company Director |
Correspondence Address | Cloebury Farmhouse 11 Newport Road Woolstone Milton Keynes Buckinghamshire MK15 0BU |
Registered Address | PO Box 60317 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
111 at 1 | Silbury 287 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £514,036 |
Gross Profit | £454,769 |
Net Worth | £113,058 |
Cash | £96 |
Current Liabilities | £315,386 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2012 | Final Gazette dissolved following liquidation (1 page) |
24 December 2012 | Final Gazette dissolved following liquidation (1 page) |
24 September 2012 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
24 September 2012 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
11 September 2012 | S1096 Court Order to Rectify (2 pages) |
11 September 2012 | S1096 court order to rectify (2 pages) |
5 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 September 2012 | Appointment of a voluntary liquidator (1 page) |
4 September 2012 | Appointment of a voluntary liquidator (1 page) |
12 June 2012 | Restoration by order of the court (3 pages) |
12 June 2012 | Restoration by order of the court (3 pages) |
25 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2011 | Final Gazette dissolved following liquidation (1 page) |
25 November 2011 | Final Gazette dissolved following liquidation (1 page) |
26 July 2011 | Liquidators' statement of receipts and payments to 8 June 2011 (12 pages) |
26 July 2011 | Liquidators statement of receipts and payments to 8 June 2011 (12 pages) |
26 July 2011 | Liquidators' statement of receipts and payments to 8 June 2011 (12 pages) |
26 July 2011 | Liquidators statement of receipts and payments to 8 June 2011 (12 pages) |
28 July 2010 | Statement of affairs with form 4.19 (7 pages) |
28 July 2010 | Statement of affairs with form 4.19 (7 pages) |
2 July 2010 | Registered office address changed from Woolstone Centre 1 - 2 Mill Lane Woolstone Milton Keynes Bucks MK15 0AJ on 2 July 2010 (2 pages) |
2 July 2010 | Registered office address changed from Woolstone Centre 1 - 2 Mill Lane Woolstone Milton Keynes Bucks MK15 0AJ on 2 July 2010 (2 pages) |
2 July 2010 | Registered office address changed from Woolstone Centre 1 - 2 Mill Lane Woolstone Milton Keynes Bucks MK15 0AJ on 2 July 2010 (2 pages) |
18 June 2010 | Appointment of a voluntary liquidator (1 page) |
18 June 2010 | Resolutions
|
18 June 2010 | Appointment of a voluntary liquidator (1 page) |
18 June 2010 | Resolutions
|
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
7 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
7 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from woolstone centre 1-2 mill lane woolstone milton keynes MKI5 oaj (1 page) |
5 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from woolstone centre 1-2 mill lane woolstone milton keynes MKI5 oaj (1 page) |
5 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
4 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
6 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
23 September 2005 | Return made up to 01/09/05; full list of members (7 pages) |
23 September 2005 | Return made up to 01/09/05; full list of members (7 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 December 2004 | Secretary resigned;director resigned (1 page) |
24 December 2004 | Resolutions
|
24 December 2004 | Resolutions
|
24 December 2004 | New secretary appointed;new director appointed (2 pages) |
24 December 2004 | New secretary appointed;new director appointed (2 pages) |
24 December 2004 | Declaration of assistance for shares acquisition (7 pages) |
24 December 2004 | Declaration of assistance for shares acquisition (7 pages) |
24 December 2004 | Secretary resigned;director resigned (1 page) |
22 December 2004 | Particulars of mortgage/charge (7 pages) |
22 December 2004 | Particulars of mortgage/charge (7 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 September 2003 | Return made up to 01/09/03; full list of members
|
12 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 September 2002 | Return made up to 01/09/02; full list of members
|
18 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
26 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
19 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
12 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 October 1999 | Return made up to 01/09/99; full list of members
|
1 October 1999 | Return made up to 01/09/99; full list of members (6 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Return made up to 01/09/98; no change of members (4 pages) |
9 September 1998 | Return made up to 01/09/98; no change of members (4 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 October 1997 | Return made up to 01/09/97; no change of members (4 pages) |
8 October 1997 | Return made up to 01/09/97; no change of members (4 pages) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
20 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
16 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
16 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 September 1995 | Return made up to 01/09/95; no change of members
|
22 September 1995 | Return made up to 01/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
5 August 1987 | Memorandum and Articles of Association (11 pages) |
5 August 1987 | Memorandum and Articles of Association (11 pages) |
10 June 1987 | Company name changed\certificate issued on 10/06/87 (2 pages) |
10 June 1987 | Company name changed\certificate issued on 10/06/87 (2 pages) |
16 December 1986 | Certificate of Incorporation (1 page) |
16 December 1986 | Certificate of Incorporation (1 page) |