Bedford
Bedfordshire
MK40 3BD
Director Name | Peter John Legge |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 8 months (closed 16 May 2006) |
Role | Company Director |
Correspondence Address | Twin Oaks 3 Kilnwood Knockholt Road Halstead Kent TN14 7EW |
Director Name | Bardsey Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 September 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 8 months (closed 16 May 2006) |
Correspondence Address | Unit 12 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1JL |
Director Name | Ultrafind Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 1994(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 16 May 2006) |
Correspondence Address | Bridge Gate 55/57 High Street Redhill Surrey RH1 1RX |
Director Name | Michael Arthur Connolly |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 1994) |
Role | Accountant |
Correspondence Address | 5 Faversham Road Owlsmoor Camberley Surrey GU15 4YP |
Director Name | Mr Brian Morley Newman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 September 1993) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Beckbury House 87 London Road Shrewsbury Salop SY2 6PQ Wales |
Director Name | Masons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Secretary Name | Masons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
16 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
12 August 2005 | Receiver ceasing to act (1 page) |
28 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 35 st thomas street london SE1 9SN (1 page) |
19 January 2004 | Receiver's abstract of receipts and payments (3 pages) |
14 July 2003 | Receiver ceasing to act (1 page) |
14 July 2003 | Appointment of receiver/manager (1 page) |
13 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
9 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
29 December 2000 | Receiver's abstract of receipts and payments (3 pages) |
25 January 2000 | Receiver's abstract of receipts and payments (4 pages) |
26 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
13 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 July 1997 | Statement of Affairs in administrative receivership following report to creditors (11 pages) |
23 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
23 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: price waterhouse bridge gate 55/57 high street redhill surrey RH1 1RX (1 page) |
21 March 1995 | Administrative Receiver's report (14 pages) |