Leighton Buzzard
Bedfordshire
LU7 8XA
Director Name | Linda Irene Elworthy |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1996(2 years after company formation) |
Appointment Duration | 27 years, 12 months |
Role | Company Director |
Correspondence Address | 49 Jupiter Drive Leighton Buzzard Bedfordshire LU7 8XA |
Secretary Name | Linda Irene Elworthy |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2001(7 years after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 49 Jupiter Drive Leighton Buzzard Bedfordshire LU7 8XA |
Secretary Name | Linda Irene Elworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Jupiter Drive Leighton Buzzard Bedfordshire LU7 8XA |
Director Name | Mr Mark Thomas Carnelley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 April 2001) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 10 Ambleside Gamston Nottingham Nottinghamshire NG2 6NA |
Secretary Name | Roger Marriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(5 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 25 July 2000) |
Role | Secretary |
Correspondence Address | 85 Quarry Road Ravenshead Nottingham Nottinghamshire NG15 9AP |
Secretary Name | Mrs Sally Ann Carnelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(6 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ambleside Gamston Nottingham NG2 6NA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £183 |
Current Liabilities | £151,368 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 November 2005 | Dissolved (1 page) |
---|---|
11 August 2005 | Liquidators statement of receipts and payments (6 pages) |
11 August 2005 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
9 June 2005 | Liquidators statement of receipts and payments (5 pages) |
11 November 2004 | Liquidators statement of receipts and payments (5 pages) |
11 November 2004 | Liquidators statement of receipts and payments (5 pages) |
6 May 2004 | Liquidators statement of receipts and payments (5 pages) |
14 November 2003 | Liquidators statement of receipts and payments (5 pages) |
13 May 2002 | Statement of affairs (8 pages) |
7 May 2002 | Appointment of a voluntary liquidator (1 page) |
7 May 2002 | Resolutions
|
17 April 2002 | Registered office changed on 17/04/02 from: 8 harmill industrial estate grovebury road leighton buzzard bedfordshire LU7 8SQ (1 page) |
18 July 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
31 May 2001 | Return made up to 08/04/01; full list of members (8 pages) |
3 May 2001 | Auditor's resignation (1 page) |
2 May 2001 | Director resigned (2 pages) |
2 May 2001 | Secretary resigned (2 pages) |
2 May 2001 | New secretary appointed (2 pages) |
30 April 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: 49 jupiter drive leighton buzzard bedfordshire LU7 8XA (1 page) |
17 August 2000 | Location of register of members (1 page) |
11 July 2000 | Return made up to 08/04/00; full list of members
|
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Ad 21/02/00--------- £ si 27999@1=27999 £ ic 2/28001 (2 pages) |
6 March 2000 | Resolutions
|
6 March 2000 | £ nc 1000/100000 21/02/00 (1 page) |
6 March 2000 | New director appointed (2 pages) |
1 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
18 May 1999 | Return made up to 08/04/99; no change of members (4 pages) |
29 September 1998 | Full accounts made up to 30 April 1998 (14 pages) |
11 May 1998 | Return made up to 08/04/98; full list of members (6 pages) |
6 November 1997 | Full accounts made up to 30 April 1997 (14 pages) |
25 April 1997 | Return made up to 08/04/97; no change of members (4 pages) |
23 August 1996 | Full accounts made up to 30 April 1996 (26 pages) |
24 June 1996 | New director appointed (2 pages) |
13 May 1996 | Return made up to 08/04/96; no change of members (4 pages) |
18 September 1995 | Full accounts made up to 30 April 1995 (13 pages) |
9 April 1995 | Return made up to 08/04/95; full list of members (6 pages) |