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 | 27 June 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 18 Paul Street Corsham Wiltshire SN13 9DG |
Secretary Name | Paul Vincent Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Lower Ground Floor 1 Sydney Place Bath BA2 6NF |
Director Name | Datasearch Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 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 June 1994(same day as company formation) |
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 |
Latest Accounts | 30 November 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
4 December 2002 | Dissolved (1 page) |
---|---|
4 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 May 2002 | Liquidators statement of receipts and payments (5 pages) |
4 December 2001 | Liquidators statement of receipts and payments (5 pages) |
29 May 2001 | Liquidators statement of receipts and payments (5 pages) |
6 December 2000 | Liquidators statement of receipts and payments (5 pages) |
15 June 2000 | Liquidators statement of receipts and payments (5 pages) |
1 December 1999 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | Appointment of a voluntary liquidator (1 page) |
8 October 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
8 October 1999 | Cocomp replace liquidator (2 pages) |
23 August 1999 | Secretary resigned (1 page) |
15 June 1999 | Liquidators statement of receipts and payments (5 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: 11 kingsmead square bath BA1 2AB (1 page) |
28 July 1997 | Return made up to 27/06/97; full list of members (5 pages) |
28 July 1997 | £ nc 1000/21000 27/06/94 (1 page) |
28 July 1997 | Return made up to 27/06/96; no change of members (4 pages) |
28 July 1997 | Ad 27/06/94--------- £ si 20098@1 (2 pages) |
14 July 1997 | Accounts for a small company made up to 30 November 1995 (5 pages) |
29 May 1997 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
11 March 1997 | Compulsory strike-off action has been discontinued (1 page) |
4 March 1997 | Particulars of mortgage/charge (11 pages) |
25 February 1997 | Director resigned (1 page) |
10 December 1996 | First Gazette notice for compulsory strike-off (1 page) |
1 November 1995 | Return made up to 27/06/95; full list of members (8 pages) |
23 October 1995 | Secretary resigned (2 pages) |
23 October 1995 | New secretary appointed;director resigned (2 pages) |