Royston
Hertfordshire
SG8 7XR
Secretary Name | Elizabeth Ven Poulson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2001(5 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Counsellor |
Correspondence Address | 39 Fieldfare Way Royston Hertfordshire SG8 7XR |
Director Name | Christopher Arthur Booy |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 1999) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Eastleach Station Road Portbury Bristol Avon BS20 7TN |
Director Name | Timothy John Piper |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 1999) |
Role | Finance Director |
Correspondence Address | Beechwood House Hawley Road Blackwater Camberley Surrey GU17 9BZ |
Secretary Name | Mr Rodney Grahame Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | The Old Cottage Wells Lane Guildford Surrey GU3 2BS |
Secretary Name | Diana France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Flat 7 4 Clanricarde Gardens London W2 4NA |
Secretary Name | Jean Philippe Riehl |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 29 February 2000(4 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | 6 Rue Beffroy F-92200 Neuilly Sur Seine France |
Director Name | Mb Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Correspondence Address | Queens House 55/56 Lincolns Inn Fields London WC2A 3LT |
Secretary Name | Mb Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Correspondence Address | Queens House 55/56 Lincolns Inn Fields London WC2A 3LT |
Registered Address | 3rd Floor 70-74 City Road London EC1Y 2BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 January 2006 | Dissolved (1 page) |
---|---|
11 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 September 2005 | Liquidators statement of receipts and payments (5 pages) |
16 August 2005 | Liquidators statement of receipts and payments (5 pages) |
16 August 2005 | Liquidators statement of receipts and payments (5 pages) |
9 March 2004 | Liquidators statement of receipts and payments (5 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: 39 fieldfare way royston hertfordshire SG8 7XR (1 page) |
17 February 2003 | Resolutions
|
17 February 2003 | Appointment of a voluntary liquidator (1 page) |
17 February 2003 | Statement of affairs (6 pages) |
12 December 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
16 October 2002 | Return made up to 31/08/02; full list of members (6 pages) |
20 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
9 August 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: shingay gate farm shingay cum wendy royston hertfordshire SG8 0HT (1 page) |
3 July 2001 | Director's particulars changed (1 page) |
30 May 2001 | Full accounts made up to 31 December 1999 (14 pages) |
8 February 2001 | New secretary appointed (2 pages) |
16 October 2000 | Full accounts made up to 31 December 1998 (13 pages) |
9 October 2000 | Return made up to 31/08/00; full list of members
|
7 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Nc inc already adjusted 03/07/00 (1 page) |
6 July 2000 | Ad 03/07/00--------- £ si 373722@1=373722 £ ic 300000/673722 (2 pages) |
6 July 2000 | Resolutions
|
5 July 2000 | Registered office changed on 05/07/00 from: 4TH floor 24-30 holborn london EC1N 2LX (1 page) |
24 May 2000 | Resolutions
|
24 May 2000 | Resolutions
|
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
23 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: 37-41 old queen street london SW1H 9JA (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
14 September 1998 | Return made up to 31/08/98; no change of members (8 pages) |
28 May 1998 | Resolutions
|
18 April 1998 | Location of register of members (1 page) |
18 April 1998 | Location of register of directors' interests (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
29 September 1997 | Return made up to 31/08/97; no change of members (6 pages) |
9 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
28 August 1996 | Ad 16/02/96--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
29 April 1996 | Accounting reference date notified as 31/12 (1 page) |
21 April 1996 | £ nc 100/300000 16/02/96 (1 page) |
21 April 1996 | Conve 16/02/96 (1 page) |
21 April 1996 | Resolutions
|
21 April 1996 | Resolutions
|
20 March 1996 | Resolutions
|
20 March 1996 | Memorandum and Articles of Association (7 pages) |
6 March 1996 | Company name changed MB34 LIMITED\certificate issued on 06/03/96 (2 pages) |
31 August 1995 | Incorporation (36 pages) |