Bletchley
Milton Keynes
MK3 7UN
Secretary Name | Adrian Nyack |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1995(1 year, 5 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Secretary |
Correspondence Address | 18 Normandy Way Barleyhurst Milton Keynes Buckinghamshire MK3 7UN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 February 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Milton Wood Limited (Corporation) |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Status | Current |
Appointed | 26 April 1995(1 year, 2 months after company formation) |
Appointment Duration | 29 years |
Correspondence Address | 15 Presley Way Crownhill Milton Keynes Buckinghamshire MK8 0ES |
Director Name | John Joseph Donlon |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 July 1995) |
Role | Managing Director |
Correspondence Address | 7 Bank Bottom Gragg Vale Hebden Bridge West Yorkshire HX7 5SU |
Secretary Name | John Joseph Donlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 April 1995) |
Role | Managing Director |
Correspondence Address | 7 Bank Bottom Gragg Vale Hebden Bridge West Yorkshire HX7 5SU |
Secretary Name | Colin Kilpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 July 1995) |
Role | Company Director |
Correspondence Address | 36 Pimpernel Grove Walnut Tree Milton Keynes Buckinghamshire MK7 7LQ |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 24 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
13 July 2004 | Dissolved (1 page) |
---|---|
13 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 January 2004 | Liquidators statement of receipts and payments (5 pages) |
1 July 2003 | Liquidators statement of receipts and payments (5 pages) |
17 January 2003 | Liquidators statement of receipts and payments (5 pages) |
10 July 2002 | Liquidators statement of receipts and payments (5 pages) |
4 January 2002 | Liquidators statement of receipts and payments (5 pages) |
26 June 2001 | Liquidators statement of receipts and payments (5 pages) |
29 January 2001 | Liquidators statement of receipts and payments (5 pages) |
4 July 2000 | Liquidators statement of receipts and payments (5 pages) |
13 January 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
11 October 1999 | C/O re change of liq (2 pages) |
11 October 1999 | Appointment of a voluntary liquidator (1 page) |
13 July 1999 | Liquidators statement of receipts and payments (5 pages) |
6 January 1999 | Liquidators statement of receipts and payments (5 pages) |
9 July 1998 | Liquidators statement of receipts and payments (5 pages) |
23 December 1997 | Liquidators statement of receipts and payments (5 pages) |
8 July 1997 | Liquidators statement of receipts and payments (5 pages) |
9 January 1997 | Liquidators statement of receipts and payments (5 pages) |
10 January 1996 | Registered office changed on 10/01/96 from: 72 new bond street london W14 9DD (1 page) |
4 January 1996 | Resolutions
|
4 January 1996 | Appointment of a voluntary liquidator (1 page) |
22 September 1995 | Accounts made up to 24 February 1995 (7 pages) |
22 September 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Director's particulars changed (2 pages) |
30 August 1995 | Secretary's particulars changed (2 pages) |
3 August 1995 | Secretary resigned (2 pages) |
3 August 1995 | New secretary appointed (2 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | New director appointed (2 pages) |
31 May 1995 | Return made up to 24/02/95; full list of members (8 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | Secretary resigned (2 pages) |
2 May 1995 | Certificate of authorisation to commence business and borrow (1 page) |
2 May 1995 | Application to commence business (2 pages) |
28 April 1995 | Ad 10/04/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |