Heelands
Milton Keynes
Buckinghamshire
MK13 7PR
Director Name | Ian Richard James Chatfield |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1996(6 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Car Hire Manager |
Correspondence Address | 30 Chaucer Avenue Hayes Middlesex UB4 0AP |
Secretary Name | Ernest Jules Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1996(6 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Car Hire Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ashtree Cottage Gibsons Green Heelands Milton Keynes Buckinghamshire MK13 7PR |
Director Name | Mary Bridget Wyndham |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 July 1997(7 years, 2 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 27 Las Palmeras El Real Marbella Malaga Spain |
Director Name | Robert Edward Baring Gardiner |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 November 1996) |
Role | Car Hire Manager |
Correspondence Address | Flat 6 165 Gloucester Terrace Paddington London W2 6DX |
Director Name | Geoffrey William Roper Hull |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 1992) |
Role | Car Hire Manager |
Correspondence Address | Apt 10 Phase 3 Coto Real Sierra Bermeda Marbella Foreign |
Secretary Name | Robert Edward Baring Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 November 1996) |
Role | Company Director |
Correspondence Address | Flat 6 165 Gloucester Terrace Paddington London W2 6DX |
Registered Address | Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£118,431 |
Cash | £3 |
Current Liabilities | £359,579 |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
5 August 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
10 April 2003 | Liquidators statement of receipts and payments (5 pages) |
21 October 2002 | Liquidators statement of receipts and payments (5 pages) |
15 April 2002 | Liquidators statement of receipts and payments (7 pages) |
11 October 2001 | Liquidators statement of receipts and payments (5 pages) |
24 May 2001 | Sec/state's cert.-release of liq (1 page) |
13 April 2001 | Liquidators statement of receipts and payments (5 pages) |
16 January 2001 | Appointment of a voluntary liquidator (1 page) |
16 January 2001 | O/C - replacement of liquidator (34 pages) |
12 October 2000 | Liquidators statement of receipts and payments (7 pages) |
4 April 2000 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Liquidators statement of receipts and payments (5 pages) |
9 October 1998 | Registered office changed on 09/10/98 from: grant thornton house melton street euston square london NW1 2EP (1 page) |
8 October 1998 | Resolutions
|
8 October 1998 | Statement of affairs (8 pages) |
8 October 1998 | Appointment of a voluntary liquidator (1 page) |
30 September 1998 | Resolutions
|
4 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: 8 bridle close surbiton road kingston upon thames surrey KT1 2JW (1 page) |
29 April 1998 | Return made up to 20/04/98; full list of members (6 pages) |
16 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
25 April 1997 | Return made up to 20/04/97; full list of members (6 pages) |
19 December 1996 | New secretary appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | Secretary resigned;director resigned (1 page) |
8 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
16 April 1996 | Return made up to 20/04/96; no change of members (4 pages) |
11 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |