Neath Hill
Milton Keynes
MK14 6JA
Director Name | Mr William Peter Craig Henderson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1995(1 year, 4 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Legal Consultant |
Country of Residence | England |
Correspondence Address | 116 Adams Way Alton Hampshire GU34 2UZ |
Director Name | Julian John Spencer |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1995(1 year, 4 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Accountant |
Correspondence Address | 19 Windmill Lane East Grinstead West Sussex RH19 2DT |
Secretary Name | Mr William Peter Craig Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1995(1 year, 4 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Legal Consultant |
Country of Residence | England |
Correspondence Address | 116 Adams Way Alton Hampshire GU34 2UZ |
Director Name | Mr Colin Michael Cruse |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(same day as company formation) |
Role | Petrol Retailer |
Country of Residence | England |
Correspondence Address | Balnacraig 27 Buckingham Road Winslow Buckinghamshire MK18 3DT |
Secretary Name | Mr Colin Michael Cruse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(same day as company formation) |
Role | Petrol Retailer |
Country of Residence | England |
Correspondence Address | Balnacraig 27 Buckingham Road Winslow Buckinghamshire MK18 3DT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Hlb Kidsons Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
16 September 2003 | Dissolved (1 page) |
---|---|
24 October 2000 | Registered office changed on 24/10/00 from: 116 adams way alton hampshire GU34 2UZ (1 page) |
20 October 2000 | Appointment of a liquidator (1 page) |
26 June 2000 | Dissolution deferment (1 page) |
26 June 2000 | Completion of winding up (1 page) |
8 December 1999 | Order of court to wind up (2 pages) |
14 July 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
11 June 1999 | Return made up to 17/05/99; full list of members (8 pages) |
9 March 1999 | Full accounts made up to 30 September 1996 (12 pages) |
9 March 1999 | Full accounts made up to 30 September 1997 (12 pages) |
30 July 1998 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
5 June 1998 | Return made up to 17/05/98; no change of members (6 pages) |
12 August 1997 | Return made up to 17/05/97; no change of members (6 pages) |
7 August 1997 | Director's particulars changed (1 page) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Return made up to 17/05/96; full list of members (9 pages) |
15 April 1996 | Full accounts made up to 31 May 1995 (5 pages) |
22 February 1996 | Accounting reference date extended from 31/05 to 30/09 (1 page) |
16 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
15 January 1996 | Registered office changed on 15/01/96 from: balnacraig buckingham road winslow bucks (1 page) |
15 January 1996 | Return made up to 17/05/95; full list of members (6 pages) |
12 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |
9 October 1995 | Ad 28/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 October 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
5 October 1995 | New director appointed (4 pages) |