Walton Park
Milton Keynes
Buckinghamshire
MK7 7HA
Director Name | Brynsley Peter Mickleburgh |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 August 1991) |
Role | Company Director |
Correspondence Address | 513 Willoughby House Barbican London EC2Y 8BN |
Director Name | Mr Irvine Gerald Sellar |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 June 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Park Street London W1K 7JN |
Director Name | Mr John Cleveland Deas |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 July 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Cromwell Avenue Highgate London N6 5HP |
Registered Address | P.O.Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
15 July 1998 | Dissolved (1 page) |
---|---|
7 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
1 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
1 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
1 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
31 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
5 July 1996 | Notice to Secretary of State for direction (1 page) |
5 July 1996 | Completion of winding up (1 page) |
5 July 1996 | Dissolution deferment (1 page) |
20 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
19 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
6 July 1995 | Receiver's abstract of receipts and payments (2 pages) |
5 May 1995 | Receiver's abstract of receipts and payments (2 pages) |
27 January 1995 | Receiver's abstract of receipts and payments (2 pages) |
2 November 1994 | Receiver's abstract of receipts and payments (2 pages) |
9 May 1994 | Receiver's abstract of receipts and payments (2 pages) |
12 January 1994 | Receiver's abstract of receipts and payments (2 pages) |
1 September 1993 | Receiver's abstract of receipts and payments (2 pages) |
15 July 1993 | Administrative Receiver's report (8 pages) |
7 May 1993 | Registered office changed on 07/05/93 from: melrose house 4-6 savile row london W1X 1AF (1 page) |
27 April 1993 | Receiver's abstract of receipts and payments (2 pages) |
27 April 1993 | Order of court to wind up (1 page) |
26 April 1993 | Appointment of receiver/manager (1 page) |
6 April 1993 | Court order notice of winding up (1 page) |
10 December 1991 | Appointment of receiver/manager (1 page) |
10 October 1991 | Director resigned (2 pages) |
23 July 1991 | Director resigned (2 pages) |
25 April 1991 | Return made up to 15/04/91; full list of members (11 pages) |
11 April 1991 | Director resigned (6 pages) |
23 November 1990 | Return made up to 07/09/90; full list of members (13 pages) |
20 November 1990 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
19 November 1990 | Director resigned (1 page) |
4 October 1990 | Particulars of mortgage/charge (7 pages) |
11 June 1990 | Registered office changed on 11/06/90 from: 21 grafton street london W1X 3LD (1 page) |
6 July 1989 | Particulars of mortgage/charge (11 pages) |
28 April 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (9 pages) |
19 April 1989 | Resolutions
|
17 April 1989 | Wd 06/04/89 ad 04/04/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 1989 | Registered office changed on 14/04/89 from: royex house aldermanbury square london EC2V 7LD (1 page) |
24 February 1989 | Incorporation (21 pages) |