Nash
Milton Keynes
MK17 0EJ
Secretary Name | Nigel Vernon Denne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Pleasant 25 Winslow Road Nash Milton Keynes MK17 0EJ |
Director Name | Mr David Mark Denne |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1996(11 months after company formation) |
Appointment Duration | 22 years, 9 months (closed 05 September 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Dollar Farm Soulbury Leighton Buzzard Bedfordshire LU7 0JH |
Director Name | Mr Ronald Hugh Denne |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1996(11 months after company formation) |
Appointment Duration | 22 years, 9 months (closed 05 September 2019) |
Role | Commission Agent |
Country of Residence | England |
Correspondence Address | Rushbrook House 5a Mursley Road Little Horwood Milton Keynes Buckinghamshire MK17 0PA |
Director Name | Mrs Margaret Joanna Railston Wright |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1996(11 months after company formation) |
Appointment Duration | 22 years, 9 months (closed 05 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Larkshill Farm Stewkley Road Soulbury Leighton Buzzard Bedfordshire LU7 0DF |
Director Name | Ronald Vernon Denne |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Agricultural Sundriesman |
Country of Residence | United Kingdom |
Correspondence Address | Old Bakehouse Farm 49 Main Road Drayton Parslow Milton Keynes MK17 0JR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01296 720312 |
---|---|
Telephone region | Aylesbury |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
344.7k at £1 | David Mark Denne 24.93% Ordinary A |
---|---|
344.7k at £1 | Margaret Joana Railston Wright 24.93% Ordinary A |
344.7k at £1 | Nigel Vernon Denne 24.93% Ordinary A |
344.7k at £1 | Ronald Hugh Denne 24.93% Ordinary A |
1000 at £1 | David Mark Denne 0.07% Ordinary C |
1000 at £1 | Mrs Margaret Joanna Railston Wright 0.07% Ordinary B |
1000 at £1 | Nigel Vernon Denne 0.07% Ordinary B |
1000 at £1 | Ronald Hugh Denne 0.07% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,599,718 |
Cash | £203,513 |
Current Liabilities | £9,111 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 September 2017 | Registered office address changed from Old Bakehouse Farm Main Road,Drayton Parslow Milton Keynes. Bucks. MK17 0JR. to Bridge House London Bridge London SE1 9QR on 22 September 2017 (2 pages) |
---|---|
20 September 2017 | Declaration of solvency (5 pages) |
20 September 2017 | Appointment of a voluntary liquidator (2 pages) |
20 September 2017 | Resolutions
|
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 April 2016 | Termination of appointment of Ronald Vernon Denne as a director on 13 April 2013 (1 page) |
8 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
17 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (9 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (9 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (9 pages) |
18 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (9 pages) |
3 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
18 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (9 pages) |
18 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (9 pages) |
25 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
3 February 2010 | Director's details changed for David Mark Denne on 25 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Ronald Hugh Denne on 25 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Director's details changed for Margaret Joanna Railston Wright on 25 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Nigel Vernon Denne on 25 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Ronald Vernon Denne on 25 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
25 April 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
4 February 2009 | Return made up to 05/01/09; full list of members (6 pages) |
12 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
21 January 2008 | Ad 14/09/07--------- £ si 300000@1=300000 (1 page) |
21 January 2008 | Return made up to 05/01/08; full list of members (4 pages) |
24 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
14 February 2007 | Return made up to 05/01/07; full list of members (10 pages) |
22 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
16 February 2006 | Return made up to 05/01/06; full list of members (9 pages) |
30 July 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
25 January 2005 | Return made up to 05/01/05; no change of members (8 pages) |
6 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
21 January 2004 | Return made up to 05/01/04; no change of members (8 pages) |
18 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
9 February 2003 | Return made up to 05/01/03; full list of members (9 pages) |
16 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
7 February 2002 | Return made up to 05/01/02; no change of members (7 pages) |
20 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
9 May 2001 | Amending 882R iss 15/12/00 (2 pages) |
9 May 2001 | Resolutions
|
16 March 2001 | Ad 15/12/00--------- £ si 140000@1 (2 pages) |
21 January 2001 | Return made up to 05/01/01; full list of members (8 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 February 2000 | Return made up to 05/01/00; full list of members (8 pages) |
6 December 1999 | Ad 25/11/99--------- £ si 58000@1=58000 £ ic 882800/940800 (2 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
24 May 1999 | Return made up to 05/01/99; full list of members; amend
|
24 February 1999 | Return made up to 05/01/99; no change of members (6 pages) |
21 October 1998 | Ad 22/09/98--------- £ si 100000@1=100000 £ ic 782800/882800 (2 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 January 1998 | New secretary appointed;new director appointed (2 pages) |
8 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
8 July 1997 | Ad 28/06/97--------- £ si 555000@1=555000 £ ic 232800/787800 (2 pages) |
8 May 1997 | Ad 26/04/97--------- £ si 52800@1=52800 £ ic 180000/232800 (2 pages) |
13 March 1997 | Nc inc already adjusted 25/02/97 (1 page) |
13 March 1997 | Resolutions
|
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | Return made up to 05/01/97; full list of members (6 pages) |
5 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 March 1997 | New director appointed (2 pages) |
16 April 1996 | Accounting reference date notified as 31/12 (1 page) |
16 April 1996 | Ad 05/01/96--------- £ si 179998@1=179998 £ ic 2/180000 (2 pages) |
12 January 1996 | Secretary resigned (1 page) |
5 January 1996 | Incorporation (14 pages) |