20 Rushden Road, Milton Ernest
Bedford
MK44 1RU
Secretary Name | Mr Frank James McDowell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2004(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 02 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Shackleton Court 2 Maritime Quay London E14 3QF |
Director Name | Mr Frank James McDowell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(8 years after company formation) |
Appointment Duration | 10 years, 5 months (closed 02 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Shackleton Court 2 Maritime Quay London E14 3QF |
Director Name | John Russell Linn |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 50 Pier Road Portishead Bristol BS20 7EA |
Director Name | Mr Roger Philip Maggs |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(1 day after company formation) |
Appointment Duration | 8 years (resigned 30 June 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sky Hall Cottage Boxted Colchester Essex CO4 5TF |
Secretary Name | Caroline Eleanor Watson Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | The Old Manse Sheep Street Stow On The Wold Cheltenham Gloucestershire GL54 1AA Wales |
Secretary Name | Margaret Yvonne Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Albion Terrace Sewardstone Road Chingford E4 7SB |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 23 Shackleton Court 2 Maritime Quay London E14 3QF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Frank Mcdowell 50.00% Ordinary |
---|---|
50 at £1 | Paul Robert Goldwin 50.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2014 | Application to strike the company off the register (3 pages) |
6 August 2014 | Application to strike the company off the register (3 pages) |
13 January 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 13 January 2014 (1 page) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
26 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
26 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
2 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 28 September 2011 (1 page) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
31 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
31 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 September 2009 | Director and secretary's change of particulars / frank mcdowell / 08/09/2009 (2 pages) |
12 September 2009 | Director and secretary's change of particulars / frank mcdowell / 08/09/2009 (2 pages) |
12 September 2009 | Director and secretary's change of particulars / frank mcdowell / 08/09/2009 (2 pages) |
12 September 2009 | Director and secretary's change of particulars / frank mcdowell / 08/09/2009 (2 pages) |
14 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
14 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
30 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
30 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
15 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
2 June 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
2 June 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page) |
6 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
25 April 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 April 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
21 April 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
21 April 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 38 london fruit exchange brushfield street london E1 6EU (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 38 london fruit exchange brushfield street london E1 6EU (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
21 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
27 May 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 May 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 April 2004 | New secretary appointed (2 pages) |
30 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
18 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
18 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 June 2003 | Return made up to 25/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 25/06/03; full list of members (7 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
13 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
13 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 October 2002 | Company name changed l m c services LIMITED\certificate issued on 09/10/02 (2 pages) |
9 October 2002 | Company name changed l m c services LIMITED\certificate issued on 09/10/02 (2 pages) |
13 August 2002 | Director's particulars changed (1 page) |
13 August 2002 | Director's particulars changed (1 page) |
10 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
6 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
6 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
20 June 2001 | Director's particulars changed (1 page) |
20 June 2001 | Director's particulars changed (1 page) |
9 November 2000 | Accounts made up to 31 March 2000 (9 pages) |
9 November 2000 | Accounts made up to 31 March 2000 (9 pages) |
17 July 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
17 July 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
11 July 2000 | Return made up to 25/06/00; full list of members
|
11 July 2000 | Return made up to 25/06/00; full list of members
|
10 April 2000 | Director's particulars changed (1 page) |
10 April 2000 | Director's particulars changed (1 page) |
11 February 2000 | Accounts made up to 30 April 1999 (10 pages) |
11 February 2000 | Accounts made up to 30 April 1999 (10 pages) |
2 July 1999 | Return made up to 25/06/99; no change of members (7 pages) |
2 July 1999 | Return made up to 25/06/99; no change of members (7 pages) |
16 April 1999 | Accounts made up to 30 April 1998 (9 pages) |
16 April 1999 | Accounts made up to 30 April 1998 (9 pages) |
29 October 1998 | New secretary appointed (2 pages) |
29 October 1998 | New secretary appointed (2 pages) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | Secretary resigned (1 page) |
30 June 1998 | Return made up to 25/06/98; no change of members (4 pages) |
30 June 1998 | Return made up to 25/06/98; no change of members (4 pages) |
1 June 1998 | Secretary's particulars changed (1 page) |
1 June 1998 | Secretary's particulars changed (1 page) |
16 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Director's particulars changed (1 page) |
22 January 1998 | Accounts for a dormant company made up to 30 April 1997 (6 pages) |
22 January 1998 | Accounts for a dormant company made up to 30 April 1997 (6 pages) |
7 July 1997 | Return made up to 25/06/97; full list of members (6 pages) |
7 July 1997 | Return made up to 25/06/97; full list of members (6 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | New secretary appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New secretary appointed (2 pages) |
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | Director resigned (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: 38 london fruit exchange brushfield street london E1 6EU (1 page) |
16 September 1996 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
16 September 1996 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: 38 london fruit exchange brushfield street london E1 6EU (1 page) |
16 September 1996 | Ad 26/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 September 1996 | Ad 26/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: 38E studio london fruit exchange brushfield street london E1 6AU (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: 38E studio london fruit exchange brushfield street london E1 6AU (1 page) |
25 June 1996 | Incorporation (16 pages) |
25 June 1996 | Incorporation (16 pages) |