Newport Pagnell
Buckinghamshire
MK16 0NP
Director Name | Mr Robin Derek Prosser |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Manufacturing Director |
Correspondence Address | 18 Paul Street Corsham Wiltshire SN13 9DG |
Secretary Name | Mr Robin Derek Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Manufacturing Director |
Correspondence Address | 18 Paul Street Corsham Wiltshire SN13 9DG |
Secretary Name | Paul Vincent Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | Lower Ground Floor 1 Sydney Place Bath BA2 6NF |
Director Name | Datasearch Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Correspondence Address | 18a Queen Square Bath BA1 2HR |
Secretary Name | Datasearch Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Correspondence Address | 18a Queen Square Bath BA1 2HR |
Secretary Name | Datasearch Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 1999) |
Correspondence Address | 18a Queen Square Bath BA1 2HR |
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 |
Year | 2014 |
---|---|
Current Liabilities | £70,245 |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
7 July 2003 | Dissolved (1 page) |
---|---|
7 April 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 February 2003 | Liquidators statement of receipts and payments (5 pages) |
28 May 2002 | Liquidators statement of receipts and payments (5 pages) |
30 November 2001 | Liquidators statement of receipts and payments (5 pages) |
18 May 2001 | Liquidators statement of receipts and payments (5 pages) |
14 November 2000 | Liquidators statement of receipts and payments (5 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: 11 greenwich gardens newport pagnell buckinghamshire MK16 0NP (1 page) |
12 November 1999 | Resolutions
|
12 November 1999 | Appointment of a voluntary liquidator (1 page) |
12 November 1999 | Statement of affairs (4 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: pembroke house 7 brunswick square bristol avon BS2 8PE (1 page) |
7 October 1999 | Secretary resigned (1 page) |
26 August 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: 18A queen square bath BA12HR (1 page) |
2 March 1999 | Return made up to 24/02/99; no change of members (4 pages) |
2 September 1998 | Return made up to 24/02/98; full list of members (6 pages) |
28 August 1998 | Accounts for a small company made up to 31 October 1997 (2 pages) |
22 June 1998 | Secretary's particulars changed (1 page) |
22 June 1998 | New secretary appointed (1 page) |
22 June 1998 | Secretary resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: 11 kingsmead square bath avon BA1 2AB (1 page) |
8 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
17 February 1996 | Full accounts made up to 31 October 1995 (11 pages) |
13 September 1995 | Accounts for a small company made up to 28 February 1995 (11 pages) |
9 May 1995 | Return made up to 24/02/95; full list of members (6 pages) |
24 April 1995 | Accounting reference date shortened from 28/02 to 31/10 (1 page) |