The Mourings
Pennyland
Buckinghamshire
MK15 8AX
Director Name | Mr Derek Stanley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2005(15 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | 112 Booker Drive Bradwell Common Milton Keynes Bucks MK13 8EF |
Secretary Name | Mr Derek Stanley |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2006(15 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Booker Drive Bradwell Common Milton Keynes Bucks MK13 8EF |
Director Name | Mr Andrew Wright |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(1 year after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 December 2005) |
Role | Builder |
Correspondence Address | 83 Bradwell Road Loughton Milton Keynes Buckinghamshire MK5 8BS |
Secretary Name | Mr Robert William Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(1 year after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 11 Byron Close Bletchley Milton Keynes Buckinghamshire MK3 5BD |
Secretary Name | Mr Derek Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(15 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 06 June 2006) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | 112 Booker Drive Bradwell Common Milton Keynes Bucks MK13 8EF |
Secretary Name | Julie Stadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(15 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 25 June 2006) |
Role | Teacher |
Correspondence Address | 112 Booker Avenue Milton Keynes Buckinghamshire MK13 8EF |
Registered Address | 3-5 Rickmansworth Road Watford Herts WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £58,804 |
Cash | £22,421 |
Current Liabilities | £200,974 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 January 2008 | Dissolved (1 page) |
---|---|
27 October 2007 | Completion of winding up (1 page) |
7 November 2006 | Order of court to wind up (2 pages) |
6 November 2006 | Order of court to wind up (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 30 mill street bedford MK40 3HD (1 page) |
24 August 2006 | Statement of affairs (10 pages) |
24 August 2006 | Resolutions
|
24 August 2006 | Appointment of a voluntary liquidator (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
15 June 2006 | New secretary appointed (1 page) |
15 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (7 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New secretary appointed;new director appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
28 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
28 July 2005 | Return made up to 20/07/05; full list of members (6 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
26 August 2003 | Return made up to 13/08/03; full list of members (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
23 July 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
13 September 2001 | Return made up to 05/09/01; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
14 September 2000 | Return made up to 05/09/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Return made up to 05/09/99; no change of members
|
2 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
2 September 1998 | Return made up to 05/09/98; no change of members (4 pages) |
2 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
13 October 1997 | Return made up to 05/09/97; full list of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 29 February 1996 (5 pages) |
21 October 1996 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | Return made up to 05/09/96; no change of members (4 pages) |
8 March 1996 | Registered office changed on 08/03/96 from: 59 harpur street bedford bedfordshire MK40 2SR (1 page) |
29 December 1995 | Accounts for a small company made up to 28 February 1995 (2 pages) |
8 September 1995 | Return made up to 05/09/95; no change of members (4 pages) |