Maggs Lane Milton Bryan
Milton Keynes
Buckinghamshire
MK17 9HS
Director Name | Mrs Doreen Joy Aaron |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 1992(3 years after company formation) |
Appointment Duration | 16 years, 4 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Winnington House Maggs Lane Milton Bryan Milton Keynes Buckinghamshire MK17 9HS |
Secretary Name | Mrs Doreen Joy Aaron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1992(3 years after company formation) |
Appointment Duration | 16 years, 4 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Winnington House Maggs Lane Milton Bryan Milton Keynes Buckinghamshire MK17 9HS |
Director Name | Mr Michael Meyer Aaron |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2001(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hindhead Knoll Walnut Tree Milton Keynes Buckinghamshire MK7 7NR |
Director Name | Stephen Meyer Aaron |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2001(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Winnington House Maggs Lane Milton Bryan Milton Keynes Buckinghamshire MK17 9HS |
Director Name | Mr Andrew Cameron Jones |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2001(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 13 May 2008) |
Role | Financial Advisor |
Correspondence Address | 38 Timber Lane Wuburn Bedfordshire MK17 9FL |
Registered Address | Kpmg Corporate Recovery 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,678,165 |
Net Worth | -£3,182,026 |
Cash | £5,624 |
Current Liabilities | £2,091,647 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 December 2007 | Liquidators statement of receipts and payments (5 pages) |
21 September 2007 | Liquidators statement of receipts and payments (5 pages) |
23 March 2007 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Liquidators statement of receipts and payments (5 pages) |
29 March 2006 | Liquidators statement of receipts and payments (5 pages) |
22 September 2005 | Liquidators statement of receipts and payments (5 pages) |
12 May 2005 | Amending form 600 (1 page) |
12 May 2005 | Liquidators statement of receipts and payments (5 pages) |
12 May 2005 | Resolutions
|
5 April 2004 | Registered office changed on 05/04/04 from: shelton house high street woburn sands milton keynes MK17 8SD (1 page) |
25 March 2004 | Appointment of a voluntary liquidator (1 page) |
22 March 2004 | Statement of affairs (5 pages) |
22 January 2003 | Return made up to 16/01/03; full list of members
|
7 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
21 October 2002 | Resolutions
|
21 October 2002 | Memorandum and Articles of Association (4 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Return made up to 16/01/02; full list of members (7 pages) |
9 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2001 | New director appointed (2 pages) |
8 August 2001 | Nc inc already adjusted 17/07/01 (1 page) |
8 August 2001 | Ad 18/07/01--------- £ si 299@1=299 £ ic 1000/1299 (2 pages) |
8 August 2001 | Resolutions
|
8 August 2001 | Resolutions
|
4 July 2001 | New director appointed (1 page) |
4 July 2001 | New director appointed (2 pages) |
15 March 2001 | Return made up to 16/01/01; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
24 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
18 February 1999 | Return made up to 16/01/99; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 May 1998 | Full accounts made up to 31 December 1996 (13 pages) |
3 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
13 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
31 October 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
17 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
24 October 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
3 March 1995 | Return made up to 16/01/95; no change of members (4 pages) |