Westoning
Bedford
Bedfordshire
MK45 5LP
Director Name | Mr Michael James Lynch |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1994(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 18 June 2002) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 23 Fordwich Road Welwyn Garden City Hertfordshire AL8 6EX |
Secretary Name | Mr Roderic Mark Fountain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1996(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | 41 Church Road Westoning Bedford Bedfordshire MK45 5LP |
Director Name | David Chandler |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1997(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | Flat 2 2-4 Whites Row London E1 7NF |
Director Name | Prof David Drennan |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1997(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 18 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Nether Street Belton In Rutland Oakham Leicestershire LE15 9LD |
Director Name | Paul Howard Surridge |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991 |
Appointment Duration | 10 months, 2 weeks (resigned 25 February 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Blue Boar Saint Johns Street Winchester Hampshire SO23 0HF |
Secretary Name | Mr Roderic Mark Fountain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991 |
Appointment Duration | 10 months, 2 weeks (resigned 25 February 1992) |
Role | Company Director |
Correspondence Address | 41 Church Road Westoning Bedford Bedfordshire MK45 5LP |
Secretary Name | Mr Eric Dudley Fountain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | 41 Church Road Westoning Bedford Bedfordshire MK45 5LP |
Director Name | Mr Robert Lincoln Eastoe |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Forge Lower Street, Quainton Aylesbury Buckinghamshire HP22 4BL |
Secretary Name | Mr Robert Lincoln Eastoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Forge Lower Street, Quainton Aylesbury Buckinghamshire HP22 4BL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Moore Stephens Booth White 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £127,005 |
Cash | £202,751 |
Current Liabilities | £606,012 |
Latest Accounts | 30 April 1997 (26 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
18 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2001 | Receiver ceasing to act (1 page) |
31 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
20 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
15 January 2001 | Receiver ceasing to act (1 page) |
7 April 2000 | Receiver's abstract of receipts and payments (3 pages) |
7 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
8 September 1998 | Amended certificate of constitution of creditors' committee (1 page) |
10 June 1998 | Form 3.2 - statement of affairs (7 pages) |
26 March 1998 | Registered office changed on 26/03/98 from: angel place 191 fore street edmonton london N18 2UD (1 page) |
17 March 1998 | Appointment of receiver/manager (1 page) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Return made up to 24/04/97; full list of members (6 pages) |
10 July 1997 | £ nc 100/10000 02/01/97 (1 page) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Memorandum and Articles of Association (10 pages) |
10 July 1997 | Ad 12/01/97--------- £ si 50@1 (2 pages) |
10 July 1997 | Ad 02/01/97--------- £ si 850@1 (2 pages) |
10 July 1997 | Resolutions
|
29 June 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
22 November 1996 | Secretary resigned;director resigned (1 page) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Return made up to 24/04/96; no change of members
|
28 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
11 September 1995 | Return made up to 24/04/95; full list of members (6 pages) |
30 June 1995 | New secretary appointed;new director appointed (2 pages) |
30 June 1995 | Secretary resigned;director resigned (2 pages) |
30 June 1995 | New director appointed (2 pages) |
31 March 1995 | Registered office changed on 31/03/95 from: second floor,196 fore street edmonton london N18 2JD (1 page) |