Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Secretary Name | Neil Robert Burdett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 1997(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 02 September 2003) |
Role | Company Director |
Correspondence Address | 5 Oak House Parson Street Hendon London NW4 1QJ |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(10 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 September 2003) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Mr Andrew David Harris |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | Forest Cottage 20 High St Henley In Arden Solihull West Midlands B95 5AG |
Director Name | Douglas Nigel Manders |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Secretary Name | Douglas Nigel Manders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Director Name | Geoffrey James Ball |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 1997) |
Role | Engineer |
Correspondence Address | 6 Miles Grove Dudley West Midlands DY2 7TT |
Director Name | Mr Raymond Leslie Ball |
---|---|
Date of Birth | May 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | Sunshine Cottage Walton Pool Clent Stourbridge West Midlands DY9 9RR |
Director Name | Mr Brian William Leslie Hoyes |
---|---|
Date of Birth | June 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Ravensnest Cottage Hoar Cross Burton On Trent Staffs DE13 8RG |
Director Name | David John Hulse |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 December 1994) |
Role | Company Director |
Correspondence Address | 5 The Mews Barons Court, Upton Warren Bromsgrove Worcestershire B61 9ET |
Director Name | Emma Jane Marsden |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(6 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 18 February 1992) |
Role | Solicitor |
Correspondence Address | 30 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4RB |
Director Name | Mr Ian John Raybould |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | The Cottage Romsley Bridgnorth Shropshire WV15 6HT |
Secretary Name | Mr Ian John Raybould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 November 1997) |
Role | Company Director |
Correspondence Address | The Cottage Romsley Bridgnorth Shropshire WV15 6HT |
Director Name | Mr Raymond Alwyn Stokes |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(1 year after company formation) |
Appointment Duration | 11 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Windrush Forest Drive Kinver Stourbridge West Midlands DY8 6DX |
Director Name | Alan Smith |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(6 years after company formation) |
Appointment Duration | 4 years (resigned 01 August 2001) |
Role | Solicitor |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £84,727 |
Latest Accounts | 31 July 2001 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2003 | Application for striking-off (1 page) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2003 | Resolutions
|
16 May 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members (5 pages) |
16 February 2000 | Full accounts made up to 31 July 1999 (11 pages) |
5 August 1999 | Return made up to 31/07/99; full list of members (17 pages) |
27 May 1999 | Full accounts made up to 1 August 1998 (11 pages) |
16 September 1998 | Auditor's resignation (4 pages) |
4 August 1998 | Return made up to 31/07/98; full list of members (9 pages) |
24 July 1998 | Resolutions
|
24 July 1998 | Resolutions
|
1 June 1998 | Full accounts made up to 2 August 1997 (11 pages) |
19 November 1997 | New secretary appointed (2 pages) |
19 November 1997 | Secretary resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
11 August 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
7 August 1997 | Return made up to 31/07/97; full list of members (5 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
3 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: peartree house peartree lane dudley west midlands (1 page) |
7 June 1996 | Director resigned (1 page) |
26 April 1996 | Accounting reference date shortened from 31/12 to 31/03 (2 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
11 September 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Return made up to 31/07/95; full list of members
|