Biddenham
Bedford
Bedfordshire
MK40 4RA
Director Name | Roger Paul Jackson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1999(3 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Manager |
Correspondence Address | 122 Tenison Road Cambridge CB1 2DW |
Director Name | Eamonn O Keefe |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1999(3 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Manager |
Correspondence Address | 7 Thorpe Close Biddenham Bedford MK40 4RA |
Director Name | Michael O Keefe |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1999(3 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Sales Director |
Correspondence Address | 58 The Paddocks Potton Sandy Bedfordshire SG19 2QD |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Angela Jackson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 1999) |
Role | Administrator |
Correspondence Address | 122 Tenison Road Cambridge CB1 2DW |
Director Name | Judith O'Keefe |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 1999) |
Role | Administrator |
Correspondence Address | 7 Thorpe Close Biddenham Bedford Bedfordshire MK40 4RA |
Director Name | Susan Okeefe |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 1999) |
Role | Administrator |
Correspondence Address | 38 Byards Green Potton Bedfordshire SG19 2SB |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 25 Hackney Road London E2 7NX |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
10 November 2003 | Dissolved (1 page) |
---|---|
22 August 2001 | Completion of winding up (1 page) |
22 August 2001 | Dissolution deferment (1 page) |
22 May 2000 | Order of court to wind up (2 pages) |
9 May 2000 | Court order notice of winding up (2 pages) |
28 March 2000 | Amending 88(2)r 23/08/99 (2 pages) |
7 March 2000 | Director resigned (1 page) |
16 November 1999 | Ad 23/08/99--------- £ si 49900@1 (2 pages) |
15 November 1999 | Return made up to 23/08/99; full list of members
|
6 September 1999 | Amended accounts made up to 31 August 1997 (4 pages) |
6 August 1999 | £ nc 100/50000 11/05/99 (1 page) |
29 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
19 May 1999 | Amended accounts made up to 31 August 1997 (4 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
31 January 1999 | Registered office changed on 31/01/99 from: 43 chase side southgate london N14 5BP (1 page) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
8 October 1998 | Return made up to 23/08/98; no change of members
|
29 September 1997 | Return made up to 23/08/97; no change of members
|
4 December 1996 | Accounts for a small company made up to 31 August 1996 (4 pages) |
28 August 1996 | Return made up to 23/08/96; full list of members (6 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New secretary appointed;new director appointed (2 pages) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | New director appointed (2 pages) |
23 August 1995 | Incorporation (30 pages) |