Bletchley
Milton Keynes
Buckinghamshire
MK3 7SE
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Diane Woolford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 December 1996) |
Role | Secretary |
Correspondence Address | 4 Ashridge Close Bletchley Milton Keynes Buckinghamshire MK3 7SE |
Director Name | Diane Woolford |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 January 1996) |
Role | Company Director |
Correspondence Address | 4 Ashridge Close Bletchley Milton Keynes Buckinghamshire MK3 7SE |
Secretary Name | Jacqueline Mary Banister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 May 1997) |
Role | Secretary |
Correspondence Address | 2 Brookside Hodge Lea Milton Keynes Buckinghamshire MK12 6JW |
Registered Address | 1st Floor Ancora House 76a Church Street Weybridge Surrey KT13 8DL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
6 October 1999 | Dissolved (1 page) |
---|---|
6 July 1999 | Liquidators statement of receipts and payments (5 pages) |
6 July 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 October 1998 | Withdrawal of application for striking off (1 page) |
22 September 1998 | Statement of affairs (5 pages) |
17 September 1998 | Resolutions
|
17 September 1998 | Appointment of a voluntary liquidator (1 page) |
6 March 1998 | Application for striking-off (1 page) |
27 October 1997 | Secretary resigned (1 page) |
8 May 1997 | Particulars of mortgage/charge (2 pages) |
12 March 1997 | Company name changed safe security systems (mk) LTD\certificate issued on 13/03/97 (3 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 1ST floor 76A church street weybridge surrey KT13 8DL (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: security house 5 drakes mews crownhill milton keynes bucks MK8 0ER (1 page) |
25 January 1997 | Particulars of mortgage/charge (6 pages) |
23 January 1997 | Secretary resigned (1 page) |
6 January 1997 | New secretary appointed (2 pages) |
14 August 1996 | Full accounts made up to 30 April 1996 (11 pages) |
25 April 1996 | Return made up to 04/04/96; full list of members
|
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: 1ST floor suite 39A leicester road salford lancs M7 0AS (1 page) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
15 September 1995 | New director appointed (2 pages) |
9 May 1995 | Ad 10/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New secretary appointed (2 pages) |
18 April 1995 | Secretary resigned (2 pages) |
18 April 1995 | Director resigned (2 pages) |
4 April 1995 | Incorporation (22 pages) |