Leighton Buzzard
Bedfordshire
LU7 3YW
Director Name | John Fergus |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1997(1 year, 3 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Insurance Broker |
Correspondence Address | 12 The Ryle Writtle Chelmsford CM1 3JQ |
Secretary Name | Mr Brynmor Richards Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 1999(2 years, 11 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 79 Lightwater Meadow Lightwater Surrey GU18 5XJ |
Secretary Name | Ronald Jack Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
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 | 09 September 1997(1 year, 3 months after company formation) |
Appointment Duration | 5 years (resigned 10 September 2002) |
Role | Financial Consultant |
Correspondence Address | 4 Malthouse Place Newlands Avenue Radlett Hertfordshire WD7 8EX |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
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, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 February 2007 | Dissolved (1 page) |
---|---|
30 November 2006 | Completion of winding up (1 page) |
6 June 2006 | Administrator's abstract of receipts and payments (2 pages) |
20 March 2006 | Notice of discharge of Administration Order (4 pages) |
20 March 2006 | Order of court to wind up (3 pages) |
19 December 2005 | Administrator's abstract of receipts and payments (2 pages) |
20 June 2005 | Administrator's abstract of receipts and payments (3 pages) |
8 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
28 May 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) |
4 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) |
20 December 2001 | Administrator's abstract of receipts and payments (3 pages) |
4 June 2001 | Administrator's abstract of receipts and payments (3 pages) |
18 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: roman house 296 golders green road london NW11 9PY (1 page) |
30 May 2000 | Administration Order (4 pages) |
30 May 2000 | Notice of Administration Order (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: grapes house 79A high street esher surrey KT10 9QA (1 page) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
4 January 1999 | Full accounts made up to 31 December 1997 (17 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
8 October 1998 | Return made up to 03/06/98; no change of members (4 pages) |
29 September 1998 | Particulars of mortgage/charge (7 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
15 October 1997 | New director appointed (3 pages) |
15 October 1997 | New director appointed (3 pages) |
8 September 1997 | Return made up to 03/06/97; full list of members (6 pages) |
21 October 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Ad 03/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
3 June 1996 | Incorporation (21 pages) |