Ivy Lane Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9AH
Director Name | Douglas George Milton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1998(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh Spratts Lane Ottershaw Surrey KT16 0HH |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 1998(3 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 17 October 2000) |
Correspondence Address | Abbey House Baker Street Baker Street London NW1 6XL |
Director Name | Warren Lee Ashwood |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 August 1996) |
Role | Chartered Surveyor |
Correspondence Address | 10 Thornton Road High Barnet Hertfordshire EN5 4JE |
Director Name | Mr Anthony Bruce Crabtree |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 1997) |
Role | Chartered Surveyor |
Correspondence Address | The Hayloft The Grip Barns Hadstock Road Linton Cambridgeshire CB1 6NR |
Secretary Name | Warren Lee Ashwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 August 1996) |
Role | Chartered Surveyor |
Correspondence Address | 10 Thornton Road High Barnet Hertfordshire EN5 4JE |
Secretary Name | Richard William Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 June 1997) |
Role | Company Director |
Correspondence Address | 51 Emmanuel Road London SW12 0HN |
Director Name | Michael John Carrick |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Status | Resigned |
Appointed | 08 May 1997(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1998) |
Role | Chartered Secretary |
Correspondence Address | 11 Ghyll Crescent Horsham West Sussex RH13 6BG |
Director Name | Mr Brian Douglas Gillett |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 22 Radinden Manor Road Hove East Sussex BN3 6NU |
Director Name | John William Lawson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 14 Munnion Road Ardingly Haywards Heath West Sussex RH17 6RP |
Secretary Name | Michael John Carrick |
---|---|
Status | Resigned |
Appointed | 08 May 1997(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1998) |
Role | Chartered Secretary |
Correspondence Address | 11 Ghyll Crescent Horsham West Sussex RH13 6BG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | First National House College Road Harrow Middlesex HA1 1FB |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2000 | Application for striking-off (1 page) |
21 April 2000 | Return made up to 11/04/00; full list of members (8 pages) |
23 February 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
24 June 1999 | Resolutions
|
19 April 1999 | Return made up to 11/04/99; no change of members (6 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: first national house 15/19 dyke road brighton east sussex (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
24 September 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
10 May 1998 | Return made up to 11/04/98; full list of members (9 pages) |
19 December 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
20 August 1997 | Return made up to 11/04/97; no change of members (4 pages) |
28 July 1997 | Secretary resigned;director resigned (1 page) |
9 July 1997 | Secretary resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
21 May 1997 | Resolutions
|
13 May 1997 | Registered office changed on 13/05/97 from: c/o fladgate fielder 11 hills place london W1R 1AG (1 page) |
13 May 1997 | New director appointed (3 pages) |
13 May 1997 | New secretary appointed;new director appointed (3 pages) |
13 May 1997 | New director appointed (3 pages) |
9 May 1997 | Particulars of mortgage/charge (7 pages) |
16 April 1997 | Return made up to 11/04/96; full list of members (6 pages) |
27 March 1997 | New secretary appointed (2 pages) |
30 December 1996 | Resolutions
|
9 August 1996 | Secretary resigned;director resigned (1 page) |
5 May 1995 | Resolutions
|
5 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |