Leighton Buzzard
Bedfordshire
LU7 3YW
Director Name | John Fergus |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1998(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 13 May 2008) |
Role | Insurance Broker |
Correspondence Address | 12 The Ryle Writtle Chelmsford CM1 3JQ |
Secretary Name | Mr Brynmor Richards Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1999(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 13 May 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 79 Lightwater Meadow Lightwater Surrey GU18 5XJ |
Secretary Name | Schaverien Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 1997(1 year, 8 months after company formation) |
Appointment Duration | 11 years (closed 13 May 2008) |
Correspondence Address | Grapes House 79a High Street Esher Surrey KT10 9QA |
Director Name | James William Charles Carter |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 June 1999) |
Role | Footballer |
Correspondence Address | 43 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE |
Secretary Name | Ronald Jack Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | 7 Colroy Court Bridge Lane London NW11 9LL |
Director Name | Jonathan Adrian Castle |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 September 2002) |
Role | Financial Consultant |
Correspondence Address | 4 Malthouse Place Newlands Avenue Radlett Hertfordshire WD7 8EX |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 1997) |
Correspondence Address | Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Registered Address | Bdo Stoy Hayward 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2008 | Completion of winding up (1 page) |
28 September 2006 | Revised form 2.15 - p/e 8.2.06 (2 pages) |
12 June 2006 | Administrator's abstract of receipts and payments (2 pages) |
21 March 2006 | Notice of discharge of Administration Order (4 pages) |
6 March 2006 | Order of court to wind up (3 pages) |
29 December 2005 | Administrator's abstract of receipts and payments (2 pages) |
20 June 2005 | Administrator's abstract of receipts and payments (3 pages) |
7 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
8 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
11 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
30 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
13 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
12 September 2002 | Director resigned (1 page) |
11 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
11 December 2001 | Administrator's abstract of receipts and payments (3 pages) |
4 June 2001 | Administrator's abstract of receipts and payments (3 pages) |
6 December 2000 | Administrator's abstract of receipts and payments (3 pages) |
1 September 2000 | Notice of result of meeting of creditors (4 pages) |
23 August 2000 | Statement of administrator's proposal (54 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: grapes house 79A high street esher,surrey KT10 9QA (1 page) |
30 May 2000 | Administration Order (4 pages) |
30 May 2000 | Notice of Administration Order (1 page) |
10 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 1999 | Return made up to 31/08/99; full list of members (8 pages) |
5 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
5 October 1999 | New secretary appointed (2 pages) |
14 September 1999 | Secretary resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
4 January 1999 | Full accounts made up to 31 December 1997 (15 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
6 October 1998 | Return made up to 31/08/98; full list of members (6 pages) |
29 September 1998 | Particulars of mortgage/charge (7 pages) |
6 February 1998 | Full accounts made up to 31 December 1996 (15 pages) |
3 November 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
4 July 1997 | Secretary resigned (1 page) |
17 June 1997 | New secretary appointed (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
8 June 1997 | Secretary resigned (1 page) |
14 November 1996 | Return made up to 31/08/96; full list of members (6 pages) |
14 August 1996 | Ad 31/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 August 1996 | Accounting reference date extended from 31/08/96 to 31/12/96 (1 page) |
9 May 1996 | New director appointed (2 pages) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | Registered office changed on 03/05/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
3 May 1996 | New director appointed (2 pages) |
1 May 1996 | Resolutions
|
27 March 1996 | Company name changed independent medical associates l imited\certificate issued on 28/03/96 (2 pages) |
12 September 1995 | Company name changed keyfield systems LIMITED\certificate issued on 13/09/95 (4 pages) |
31 August 1995 | Incorporation (12 pages) |