Bradwell Common
Milton Keynes
MK13 8DB
Secretary Name | Mr Colin John Witherall |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Masters Cottage The Old School House Leamington Road Princethorpe Rugby CV23 9PU |
Director Name | India D'Beer |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1998(1 year, 6 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Trainee |
Correspondence Address | 3 Downley Avenue Bradwell Common Milton Keynes Buckinghamshire MK13 8DB |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
15 January 2003 | Dissolved (1 page) |
---|---|
15 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 August 2002 | Liquidators statement of receipts and payments (5 pages) |
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
22 August 2001 | Liquidators statement of receipts and payments (5 pages) |
12 February 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2000 | Liquidators statement of receipts and payments (5 pages) |
29 July 1999 | Statement of affairs (8 pages) |
29 July 1999 | Resolutions
|
29 July 1999 | Appointment of a voluntary liquidator (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: hamilton house 20-24 hamilton terrace leamington spa warwickshire CV32 4LY (1 page) |
2 June 1999 | Particulars of mortgage/charge (11 pages) |
28 August 1998 | Return made up to 09/08/98; full list of members
|
28 August 1998 | New director appointed (2 pages) |
17 April 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
26 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
9 August 1996 | Incorporation (14 pages) |