Wilstone
Tring
Hertfordshire
HP23 4NZ
Director Name | Mr Colin John Wilkes |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (closed 26 April 2005) |
Role | Accountant |
Correspondence Address | Petit Blanchard St Maurice De L'Estapel 47290 Cancon France |
Secretary Name | Mr Colin John Wilkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (closed 26 April 2005) |
Role | Accountant |
Correspondence Address | Petit Blanchard St Maurice De L'Estapel 47290 Cancon France |
Director Name | Mark Robert Senior |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2001(9 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 April 2005) |
Role | Estimating |
Correspondence Address | 6 Parkland Chesnut Avenue Bromham Bedford MK43 8HT |
Director Name | Richard Ian Clarke |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2001(9 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 April 2005) |
Role | Transport Manager |
Correspondence Address | 25 Orchard Street Kempston Bedford Bedfordshire MK42 7JB |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992 |
Appointment Duration | 4 months, 3 weeks (resigned 12 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Miss Pamela Elizabeth Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992 |
Appointment Duration | 4 months, 3 weeks (resigned 12 June 1992) |
Role | Company Director |
Correspondence Address | 123 City Road London EC1V 1JB |
Director Name | Mr Gerald Roy James Shirley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2000) |
Role | Depot Manager |
Correspondence Address | 39 Sutton Street Flore Northampton Northamptonshire NN7 4LD |
Director Name | Mr John Grant Milnes |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(3 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caythorpe House Great Casterton Stamford Lincolnshire PE9 4AP |
Director Name | Michael Hudson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2001) |
Role | Production Director |
Correspondence Address | 49 Astley Road Hemel Hempstead Hertfordshire HP1 1HU |
Registered Address | B D O Stoy Haywood 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £40,000 |
Cash | £7,802 |
Current Liabilities | £775,008 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
26 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
5 March 2004 | Receiver ceasing to act (1 page) |
29 May 2003 | Administrative Receiver's report (14 pages) |
1 April 2003 | Appointment of receiver/manager (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: ampthill ind estate station road, ampthill bedford bedfordshire MK45 2QY (1 page) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
2 February 2002 | Return made up to 27/01/02; full list of members
|
17 October 2001 | Accounts for a small company made up to 31 January 2001 (9 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2001 | Return made up to 27/01/01; full list of members (8 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
11 August 2000 | Resolutions
|
9 August 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
29 June 2000 | Return made up to 27/01/00; full list of members (6 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: c/o borneo martell & partners dixon house 77-79 harpur streey bedford MK40 2SG (1 page) |
24 March 2000 | New director appointed (2 pages) |
17 March 2000 | Director resigned (1 page) |
20 August 1999 | Declaration of shares redemption:auditor's report (3 pages) |
11 August 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
13 July 1999 | Resolutions
|
12 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
30 November 1998 | £ ic 50000/40000 12/08/98 £ sr 10000@1=10000 (1 page) |
16 July 1998 | Declaration of shares redemption:auditor's report (3 pages) |
5 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
11 July 1997 | Declaration of shares redemption:auditor's report (3 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
13 February 1997 | Return made up to 27/01/97; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
21 November 1995 | Director resigned (2 pages) |
3 April 1995 | Full accounts made up to 31 May 1994 (26 pages) |
3 April 1995 | Full accounts made up to 31 January 1995 (25 pages) |
17 March 1995 | Return made up to 27/01/95; no change of members
|
16 March 1995 | New director appointed (3 pages) |
18 August 1994 | Resolutions
|
12 November 1993 | Particulars of mortgage/charge (3 pages) |
14 February 1993 | Return made up to 27/01/93; full list of members (6 pages) |
28 July 1992 | Particulars of mortgage/charge (11 pages) |
3 July 1992 | Ad 23/06/92--------- £ si 79998@1=79998 £ ic 2/80000 (1 page) |
25 June 1992 | Particulars of mortgage/charge (4 pages) |
27 January 1992 | Incorporation (16 pages) |