Milton Keynes
MK5 6HL
Director Name | Alain Cazale |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 March 2006(19 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 April 2008) |
Role | Idustrielles Et Sectorielles |
Correspondence Address | 82 Boulevard De La Republique Saint Cloud Hauts De Seine 92210 |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 January 1999(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 16 April 2008) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Colin Antony Comery |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 October 1994) |
Role | Banker |
Correspondence Address | The Warren 36 Roundwood Lane Harpenden Hertfordshire AL5 3BX |
Director Name | Michael Wade |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 March 1993) |
Role | Banker |
Correspondence Address | 4 Manland Way Harpenden Hertfordshire AL5 4QS |
Secretary Name | Colin Antony Comery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | The Warren 36 Roundwood Lane Harpenden Hertfordshire AL5 3BX |
Director Name | Allan Howard Stephens |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1993(6 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 February 1994) |
Role | Bank Official |
Correspondence Address | 17 Thornbury Avenue Isleworth Middlesex TW7 4NF |
Director Name | David Anthony Jarrett |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 January 1999) |
Role | Bank Executive |
Correspondence Address | Descanso 10 Broomwood Way Lower Bourne Farnham Surrey GU10 3LP |
Secretary Name | David Anthony Jarrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 January 1999) |
Role | Bank Executive |
Correspondence Address | Descanso 10 Broomwood Way Lower Bourne Farnham Surrey GU10 3LP |
Director Name | Geoffrey Martin Cruickshank |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(11 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 1 Browning Avenue Sutton Surrey SM1 3QU |
Director Name | Bernard Jean Landeau |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 1999(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 February 2005) |
Role | Banker |
Correspondence Address | 47 Avenue Jean Javres Gagny 93220 France |
Registered Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2007 | Resolutions
|
12 October 2007 | Application for striking-off (1 page) |
30 January 2007 | Return made up to 05/01/07; full list of members (4 pages) |
30 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
17 March 2006 | New director appointed (2 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
13 January 2006 | Return made up to 05/01/06; full list of members (5 pages) |
5 October 2005 | Director resigned (1 page) |
8 March 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
8 February 2005 | Return made up to 05/01/05; full list of members (5 pages) |
13 March 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
24 January 2004 | Return made up to 05/01/04; full list of members (5 pages) |
2 March 2003 | Return made up to 05/01/03; full list of members (5 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
12 February 2002 | Return made up to 05/01/02; full list of members (5 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
31 January 2001 | Return made up to 05/01/01; full list of members (5 pages) |
7 February 2000 | Return made up to 05/01/00; full list of members (5 pages) |
7 February 2000 | Secretary resigned (1 page) |
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
18 January 1999 | Return made up to 05/01/99; full list of members (5 pages) |
22 January 1998 | Return made up to 05/01/98; full list of members (5 pages) |
22 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page) |
29 January 1997 | Return made up to 05/01/97; full list of members (5 pages) |
14 June 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
23 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
23 January 1996 | Return made up to 05/01/96; full list of members (6 pages) |
11 February 1987 | Incorporation (15 pages) |