Silsoe
Bedford
MK45 4QT
Director Name | Mr Stephen Anthony Doyle |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1993(3 days after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Kitchen End House Kitchen End Silsoe Bedford MK45 4QT |
Secretary Name | R J Blow Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2006(12 years, 10 months after company formation) |
Appointment Duration | 16 years, 12 months |
Correspondence Address | 24 Guildford Street Luton Bedfordshire LU1 2NR |
Secretary Name | Mr Ashok Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Secretary Name | Mrs Linda Carmel Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(3 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 July 1999) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Kitchen End House Kitchen End Silsoe Bedford MK45 4QT |
Director Name | Bj Registrars Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Secretary Name | R J Blow And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 2006) |
Correspondence Address | 24 Guildford Street Luton Bedfordshire LU1 2NR |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,000,000 |
Gross Profit | -£55,003 |
Net Worth | -£73,969 |
Current Liabilities | £1,018,389 |
Latest Accounts | 30 June 2005 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
15 September 2007 | Dissolved (1 page) |
---|---|
15 June 2007 | Liquidators statement of receipts and payments (5 pages) |
15 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 August 2006 | Statement of affairs (7 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: 24 guildford street luton bedfordshire LU1 2NR (1 page) |
9 August 2006 | Resolutions
|
9 August 2006 | Appointment of a voluntary liquidator (1 page) |
30 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
30 May 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
14 June 2005 | Return made up to 14/05/05; full list of members (2 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
24 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
2 July 2003 | Return made up to 14/05/03; full list of members (7 pages) |
18 June 2003 | Particulars of mortgage/charge (5 pages) |
10 May 2003 | New director appointed (2 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
3 September 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
20 July 2001 | Return made up to 14/05/01; full list of members (6 pages) |
15 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
24 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
4 May 2000 | Full accounts made up to 31 December 1998 (10 pages) |
26 July 1999 | Return made up to 14/05/99; no change of members (4 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Secretary resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 June 1998 | Return made up to 14/05/98; no change of members
|
20 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
24 June 1997 | Return made up to 14/05/97; full list of members (7 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
2 May 1996 | Amended full accounts made up to 31 December 1994 (11 pages) |
6 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
17 July 1995 | Return made up to 14/05/95; full list of members (6 pages) |