Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3BE
Director Name | Mr Ronald James Stone |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1992(1 year after company formation) |
Appointment Duration | 22 years, 11 months (closed 17 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 The Paddocks Murthering Lane Stapleford Abbotts Essex RM4 1HG |
Director Name | Mr Richard Hugh Stubbs |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1992(1 year after company formation) |
Appointment Duration | 22 years, 11 months (closed 17 March 2015) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Hardings Brook Green Road Coolham West Sussex RH13 8GR |
Director Name | James Alexander McIntosh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Zimbabwean |
Status | Closed |
Appointed | 07 January 2004(12 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 17 March 2015) |
Role | Energy Trader |
Country of Residence | United Kingdom |
Correspondence Address | 18 La Platte Rocque La Rocque, Grouville Jersey JE3 9BB |
Secretary Name | Sable Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 2012(21 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 March 2015) |
Correspondence Address | 1st Floor Castlwood House 77-91 New Oxford Street London WC1A 1DG |
Director Name | Mr Eric George Ratcliffe |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(1 year after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 January 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP |
Secretary Name | Richard Hugh Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1993(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 09 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn House Hammerpond Road Plummers Plain Horsham West Sussex RH13 6PF |
Director Name | Declan James Tarpey |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Princelet Street London E1 6QH |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 July 1993) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Tax Etc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(16 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 April 2010) |
Correspondence Address | Suite A 25 Floral Street London WC2E 9DS |
Secretary Name | Quotient Financial Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2010(19 years after company formation) |
Appointment Duration | 2 years (resigned 23 April 2012) |
Correspondence Address | Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW |
Secretary Name | Sable Accounting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2010(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 April 2012) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Registered Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Alick Mcintosh 50.00% Ordinary C |
---|---|
75 at £1 | Cumbria Group LTD 37.50% Ordinary |
25 at £1 | Mary Frances Herd 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,608 |
Cash | £3,537 |
Current Liabilities | £976 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2014 | Application to strike the company off the register (3 pages) |
21 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
15 May 2014 | Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (8 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 May 2012 | Termination of appointment of Sable Accounting Limited as a secretary on 23 April 2012 (1 page) |
14 May 2012 | Appointment of Sable Secretaries Limited as a secretary on 23 April 2012 (2 pages) |
14 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (8 pages) |
14 May 2012 | Termination of appointment of Quotient Financial Solutions Ltd as a secretary on 23 April 2012 (1 page) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 August 2011 | Appointment of Sable Accounting Limited as a secretary (2 pages) |
7 July 2011 | Registered office address changed from C/O Quotient Financial Solutions Ltd Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from C/O Quotient Financial Solutions Ltd Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW United Kingdom on 7 July 2011 (1 page) |
17 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
1 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Director's details changed for James Alexander Mcintosh on 1 April 2010 (2 pages) |
30 June 2010 | Registered office address changed from Commercial Unit 7, Commordore House C/O Quotient Financial Soltuions London SW18 1TW on 30 June 2010 (1 page) |
30 June 2010 | Director's details changed for Richard Hugh Stubbs on 1 April 2010 (2 pages) |
30 June 2010 | Termination of appointment of Tax Etc Ltd as a secretary (1 page) |
30 June 2010 | Director's details changed for James Alexander Mcintosh on 1 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Richard Hugh Stubbs on 1 April 2010 (2 pages) |
30 June 2010 | Appointment of Quotient Financial Solutions Ltd as a secretary (2 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
13 April 2010 | Registered office address changed from Suite a 25 Floral St London WC2E 9DS United Kingdom on 13 April 2010 (1 page) |
10 February 2010 | Registered office address changed from 25 Floral Street Covent Garden London WC2E 9DS Uk on 10 February 2010 (1 page) |
7 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
27 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
16 June 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
1 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from suite a 25 floral street covent garden WC2 9DS (1 page) |
30 April 2008 | Location of debenture register (1 page) |
30 April 2008 | Director's change of particulars / james mcintosh / 04/01/2008 (1 page) |
30 April 2008 | Appointment terminated director declan tarpey (1 page) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
15 June 2007 | Return made up to 23/04/07; no change of members
|
15 June 2007 | New secretary appointed (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
17 May 2006 | Return made up to 23/04/06; full list of members
|
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
24 May 2005 | Return made up to 23/04/05; full list of members
|
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 June 2004 | Return made up to 23/04/04; full list of members
|
2 April 2004 | Registered office changed on 02/04/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
19 January 2004 | New director appointed (3 pages) |
14 December 2003 | New director appointed (3 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 June 2003 | Return made up to 23/04/03; full list of members
|
11 June 2003 | Ad 15/01/03--------- £ si 100@1 (2 pages) |
11 June 2003 | Director resigned (1 page) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 June 2002 | Return made up to 23/04/02; full list of members (8 pages) |
8 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 October 2000 | (5 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
12 July 1999 | Return made up to 23/04/99; no change of members
|
2 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 June 1998 | Return made up to 23/04/98; full list of members
|
28 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 May 1997 | Return made up to 23/04/97; no change of members (5 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
26 May 1996 | Return made up to 23/04/96; no change of members
|
24 May 1996 | Registered office changed on 24/05/96 from: suite 5 ivory house st katharine by the tower london E1 9AT (1 page) |
25 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
23 May 1995 | Return made up to 23/04/95; full list of members
|
16 May 1995 | Secretary's particulars changed (2 pages) |
7 April 1995 | Particulars of mortgage/charge (3 pages) |
7 April 1995 | Particulars of mortgage/charge (3 pages) |
21 August 1992 | Return made up to 23/04/92; full list of members (8 pages) |
5 February 1992 | Company name changed law 397 LIMITED\certificate issued on 06/02/92 (2 pages) |
23 April 1991 | Incorporation (28 pages) |