Leighton Buzzard
Bedfordshire
LU7 7QS
Director Name | Linda Dorothy McConnell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Archive Researcher |
Correspondence Address | 9 Sheridan Close Hawkslade Farm Aylesbury Buckinghamshire HP21 9HL |
Director Name | Catherine Davidson Wood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1995(12 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Database Director |
Correspondence Address | 62 Springfield Road Leighton Buzzard Bedfordshire LU7 7QS |
Secretary Name | Adrian John Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 1996(1 year, 5 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Researcher(Television) |
Correspondence Address | 62 Springfield Road Leighton Buzzard Bedfordshire LU7 7QS |
Director Name | Malcolm John McCann |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 7 months (resigned 31 March 1995) |
Role | Builder |
Correspondence Address | Branscome Mentmore Road Linslade Leighton Buzzard Bedfordshire Lu7 |
Secretary Name | Adrian John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 9 months (resigned 01 June 1995) |
Role | Researcher(Television) |
Correspondence Address | 62 Springfield Road Leighton Buzzard Bedfordshire LU7 7QS |
Secretary Name | Catherine Davidson Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 62 Springfield Road Leighton Buzzard Bedfordshire LU7 7QS |
Director Name | Christopher Martin Powell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 30 January 1996) |
Role | Accountant And Administrator |
Correspondence Address | Rose And Crown House Little London Deanshanger Milton Keynes MK19 6HU |
Secretary Name | Christopher Martin Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 30 January 1996) |
Role | Accountant |
Correspondence Address | Rose And Crown House Little London Deanshanger Milton Keynes MK19 6HU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 3/5 Rickamansworth Road Watford WD1 7JH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 January 2000 | Dissolved (1 page) |
---|---|
22 October 1999 | Liquidators statement of receipts and payments (5 pages) |
22 October 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 June 1999 | Liquidators statement of receipts and payments (5 pages) |
23 December 1998 | Liquidators statement of receipts and payments (5 pages) |
26 June 1998 | Liquidators statement of receipts and payments (5 pages) |
18 June 1997 | Registered office changed on 18/06/97 from: 62 springfield road linslade leighton buzzard LU7 7QT (1 page) |
16 June 1997 | Statement of affairs (8 pages) |
16 June 1997 | Resolutions
|
16 June 1997 | Appointment of a voluntary liquidator (2 pages) |
15 August 1996 | Return made up to 17/08/96; no change of members (4 pages) |
12 March 1996 | Full accounts made up to 31 March 1995 (4 pages) |
16 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
23 August 1995 | New director appointed (2 pages) |
11 August 1995 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
25 July 1995 | Ad 02/05/95--------- £ si 82@1=82 £ ic 118/200 (2 pages) |
10 July 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | Ad 31/05/95--------- £ si 16@1=16 £ ic 102/118 (2 pages) |
30 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 June 1995 | Ad 14/06/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 June 1995 | Company name changed bridgewell properties LIMITED\certificate issued on 16/06/95 (10 pages) |
23 May 1995 | Resolutions
|
12 May 1995 | New secretary appointed;director resigned (2 pages) |