101a London Road Loughton
Milton Keynes
Buckinghamshire
MK5 8AG
Director Name | Joseph Harris Highland |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 June 2004(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 03 November 2009) |
Role | Environmental Consultant |
Correspondence Address | 68 Colfax Road Skillman New Jersey 08558 United States |
Secretary Name | Mr Adrian Richard Corden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2004(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 03 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Hillier Road London SW11 6AU |
Director Name | Michael Peter Scott |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 December 2006(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 November 2009) |
Role | Enviromental Consultant |
Correspondence Address | 32 Baldwin St Pennington New Jersey 08534 Foreign |
Director Name | Mr Mark Richard Day |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Role | Environmental Consultant |
Correspondence Address | Flint Cottage Dell Close Mickleham Dorking Surrey RH5 6EG |
Director Name | Richard Graham Thomas |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Pine Cottage Holmbury St. Mary Dorking Surrey RH5 6PF |
Secretary Name | Michael John Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Grange Park Avenue London N21 2LJ |
Secretary Name | Stephen Alec Corcoran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | The Basement 21a Alexander Street London W2 5NT |
Secretary Name | Matthew Howard Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 June 2004) |
Role | Company Director |
Correspondence Address | Callands Steading West Linton Peeblesshire EH46 7DE Scotland |
Director Name | Samuel Richard Sproule |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 December 2006) |
Role | Environmental Consultant |
Correspondence Address | 41 Ambassador Drive Currambine Perth Western Australia Wa6028 Australia |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 More London Place London SE1 2DA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2009 | Application for striking-off (1 page) |
17 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: 6 more london place london SE1 2DA (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: 5 stratford place london W1C 1AX (1 page) |
21 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
21 December 2007 | Location of register of members (1 page) |
19 February 2007 | Return made up to 01/12/06; full list of members
|
8 February 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
8 February 2007 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | Director resigned (1 page) |
21 February 2006 | Return made up to 01/12/05; full list of members (7 pages) |
17 May 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
9 May 2005 | Return made up to 01/12/04; full list of members (7 pages) |
30 November 2004 | New director appointed (2 pages) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Secretary resigned (1 page) |
5 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
8 February 2004 | Return made up to 01/12/03; full list of members
|
9 July 2003 | Full accounts made up to 30 April 2002 (9 pages) |
10 May 2003 | Return made up to 01/12/02; full list of members
|
9 August 2002 | Auditor's resignation (1 page) |
22 July 2002 | Full accounts made up to 30 April 2001 (6 pages) |
6 June 2002 | Return made up to 01/12/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
2 January 2001 | Return made up to 01/12/00; full list of members (6 pages) |
16 May 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
4 January 2000 | Return made up to 01/12/99; full list of members
|
14 July 1999 | Registered office changed on 14/07/99 from: lockton house clarendon road cambridge CB2 2BH (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
14 January 1999 | Secretary resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
5 January 1999 | Return made up to 01/12/98; full list of members
|
16 September 1998 | Registered office changed on 16/09/98 from: 31 dover street london W1X 3RA (1 page) |
24 July 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
29 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
12 January 1998 | Return made up to 01/12/97; full list of members
|
24 April 1997 | Return made up to 01/12/96; no change of members (4 pages) |
5 February 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
5 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
5 January 1996 | Return made up to 01/12/95; no change of members (4 pages) |
2 April 1993 | Incorporation (14 pages) |