Flitwick
Bedford
Bedfordshire
MK45 1DX
Secretary Name | Office Compliance Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 28 January 2002(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 01 September 2009) |
Correspondence Address | 27 St Cuthberts Street Bedford Bedfordshire MK40 3JG |
Director Name | Mrs Jennifer Margaret Walsh |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 3 Putteridge Parade Luton Bedfordshire LU2 8HP |
Secretary Name | James Christopher Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 King Street Luton Bedfordshire LU1 2DW |
Secretary Name | Vivienne Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 28 Flitwick Road Ampthill Bedford Bedfordshire MK45 2RP |
Director Name | Trevor John Mead |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 2000) |
Role | Builder |
Correspondence Address | 107 Great Plumtree Harlow Essex CM20 2NY |
Secretary Name | Alex Seal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 298 Lewis Court Stubbs Drive Bermousey London SE16 3EE |
Secretary Name | Nigel Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(6 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 26 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 High Street Flitwick Bedford Bedfordshire MK45 1DX |
Secretary Name | Rita Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 2002) |
Role | Company Director |
Correspondence Address | 24 Raglan Close Rushden Northamptonshire NN10 0RX |
Registered Address | Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £51,947 |
Cash | £6,760 |
Current Liabilities | £135,725 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2009 | Return of final meeting of creditors (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from abbey house 18-24 stoke road slough berks SL2 5AG (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: abbey house 18-24 stoke road slough berks SL2 5AG (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 27 st cuthberts street bedford bedfordshire MK40 3JG (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 27 saint cuthberts street bedford bedfordshire MK40 3JG (1 page) |
7 February 2005 | Order of court to wind up (1 page) |
24 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 June 2004 | Return made up to 29/06/04; full list of members (6 pages) |
2 March 2004 | Return made up to 29/06/03; full list of members (5 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
13 September 2001 | Return made up to 29/06/01; full list of members (6 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
2 October 2000 | New secretary appointed (2 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: 47 oliver street ampthill bedford bedfordshire MK45 2SA (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | Return made up to 29/06/00; full list of members
|
3 December 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
6 August 1999 | Return made up to 29/06/99; full list of members (6 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 28 flitwick road ampthill bedfordshire MK45 2RP (1 page) |
26 April 1999 | Secretary resigned (1 page) |
4 August 1998 | Full accounts made up to 31 October 1997 (15 pages) |
21 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
4 August 1997 | Full accounts made up to 31 October 1996 (15 pages) |
21 July 1997 | Return made up to 29/06/97; no change of members (6 pages) |
11 September 1996 | Return made up to 29/06/96; change of members
|
21 December 1995 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
20 September 1995 | Return made up to 29/06/95; full list of members (6 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | Resolutions
|
20 September 1995 | Resolutions
|
26 May 1995 | Registered office changed on 26/05/95 from: 10 pear tree close toddington bedfordshire (1 page) |