Bletchley
Milton Keynes
Buckinghamshire
MK3 6DJ
Director Name | Mr Garry John Pilgrim |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1996(4 years, 2 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Charterhouse 32 Hempstead Road Holt Norfolk NR25 6DF |
Secretary Name | Mr Garry John Pilgrim |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1996(4 years, 2 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Charterhouse 32 Hempstead Road Holt Norfolk NR25 6DF |
Director Name | Donald Richard Lee |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(same day as company formation) |
Role | Typesetter |
Correspondence Address | 4 Mordaunts Court Woolstone Milton Keynes Buckinghamshire MK15 0BT |
Director Name | Richard Lee |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(same day as company formation) |
Role | Typesetter |
Correspondence Address | 15 Mendlessohn Grove Browns Wood Milton Keynes Bucks MK7 8DH |
Secretary Name | Barbara Rosemary Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Mordaunts Court Woolstone Milton Keynes Buckinghamshire MK15 0BT |
Secretary Name | Patricia Shirley Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | 15 Mendelssohn Grove Browns Wood Milton Keynes Buckinghamshire MK7 8DH |
Secretary Name | Mr Gerald Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(4 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | 13 Elmers Park Bletchley Milton Keynes Buckinghamshire MK3 6DJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 76 New Cavendish Street London W1M 7LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 February 2001 | Dissolved (1 page) |
---|---|
13 November 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 August 2000 | Liquidators statement of receipts and payments (5 pages) |
21 February 2000 | Liquidators statement of receipts and payments (5 pages) |
21 February 2000 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | O/C liq ipo (10 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 58/70 edgware way edgware middlesex HA8 8JP (1 page) |
14 September 1999 | Appointment of a voluntary liquidator (1 page) |
20 August 1999 | Liquidators statement of receipts and payments (6 pages) |
17 August 1998 | Statement of affairs (6 pages) |
17 August 1998 | Resolutions
|
17 August 1998 | Appointment of a voluntary liquidator (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: 1ST floor 1 station road newport pagnell buckinghamshire MK16 0AG (1 page) |
17 October 1997 | Return made up to 05/08/97; full list of members (6 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: 17 high street olney buckinghamshire MK46 4EB (1 page) |
1 August 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
2 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Ad 25/04/97--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
22 November 1996 | Registered office changed on 22/11/96 from: studio 4 mill lane woolstone milton keynes MK15 0AJ (1 page) |
22 November 1996 | New secretary appointed;new director appointed (2 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New director appointed (2 pages) |
8 October 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
8 October 1996 | Resolutions
|
28 August 1996 | New secretary appointed (2 pages) |
22 August 1996 | Return made up to 05/08/95; full list of members (6 pages) |
22 August 1996 | Secretary resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
31 July 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
31 July 1995 | Resolutions
|