Milkhouse Water
Pewsey
Wiltshire
SN9 5TX
Director Name | Stuart Frederick Wood |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1997(5 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 04 November 2003) |
Role | Developer |
Correspondence Address | Ash House Milkhouse Water Pewsey Wiltshire SN9 5JX |
Secretary Name | GLS Financial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 June 1999(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 November 2003) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4TT |
Director Name | Alasdhair Ludovic Grant Hedges |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | Battlemoor Main Street Forest Hill Oxford Oxfordshire OX33 1DZ |
Secretary Name | Nicola Anne Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(1 week after company formation) |
Appointment Duration | 5 years (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Ivy House Farm Bath Road Fyfield Marlborough Wiltshire SN8 1PU |
Secretary Name | Group Captain John William King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 June 1999) |
Role | Company Director |
Correspondence Address | 36 Valiant House Vicarage Crescent London SW11 3LU |
Director Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1992 |
Appointment Duration | 1 week, 3 days (resigned 21 February 1992) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1992 |
Appointment Duration | 1 week, 3 days (resigned 21 February 1992) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Registered Address | Geo Little Sebire & Co Victoria House 64 Paul Street London EC2A 4TT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2003 | Application for striking-off (1 page) |
30 December 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
23 April 2002 | Return made up to 14/02/02; full list of members
|
24 December 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
24 April 2001 | Return made up to 14/02/01; full list of members
|
11 January 2001 | Director's particulars changed (1 page) |
28 December 2000 | Accounts for a dormant company made up to 28 February 2000 (6 pages) |
18 April 2000 | Return made up to 14/02/00; full list of members
|
23 November 1999 | Accounts for a dormant company made up to 28 February 1999 (6 pages) |
21 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
15 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
29 December 1998 | Accounts for a dormant company made up to 28 February 1998 (6 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 26-28 bartholomew square london EC1V 3QA (1 page) |
5 March 1998 | Return made up to 14/02/98; full list of members (6 pages) |
17 October 1997 | Accounts for a dormant company made up to 28 February 1997 (5 pages) |
9 September 1997 | Director resigned (1 page) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | Return made up to 14/02/97; no change of members
|
10 March 1997 | Secretary resigned (1 page) |
4 March 1997 | New director appointed (2 pages) |
2 January 1997 | Accounts for a dormant company made up to 29 February 1996 (6 pages) |
27 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
27 February 1996 | Return made up to 14/02/96; full list of members
|
3 January 1996 | Accounts for a dormant company made up to 28 February 1995 (6 pages) |
29 March 1995 | Return made up to 14/02/95; no change of members
|