Maulden
Bedford
Bedfordshire
MK45 2AE
Director Name | Wilfred Alan William Izzard |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1996(same day as company formation) |
Role | Transport Driver |
Correspondence Address | 125 Clophill Road Maulden Bedford Bedfordshire MK45 2AE |
Secretary Name | Gloria Jean Izzard |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Farm Clophill Road Maulden Bedford Bedfordshire MK45 2AE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
2 October 2004 | Dissolved (1 page) |
---|---|
2 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
25 September 2003 | Liquidators statement of receipts and payments (5 pages) |
20 May 2003 | Liquidators statement of receipts and payments (5 pages) |
20 May 2003 | Liquidators statement of receipts and payments (5 pages) |
4 October 2001 | Appointment of a voluntary liquidator (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: 42 high street flitwick bedford bedfordshire MK45 1DU (1 page) |
26 September 2001 | Resolutions
|
26 September 2001 | Statement of affairs (5 pages) |
19 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
20 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
7 June 2000 | Ad 30/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 October 1999 | Return made up to 12/09/99; no change of members (4 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
12 October 1998 | Return made up to 12/09/98; no change of members (4 pages) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | Resolutions
|
23 December 1997 | Accounts for a dormant company made up to 31 August 1997 (5 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: woodside farm clophill road maulden bedfordshire MK45 2AE (1 page) |
14 November 1997 | Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page) |
14 October 1997 | Return made up to 12/09/97; full list of members (8 pages) |
22 December 1996 | New director appointed (2 pages) |
22 December 1996 | Registered office changed on 22/12/96 from: 42 high street flitwick bedford MK45 1DU (1 page) |
22 December 1996 | Secretary resigned (1 page) |
22 December 1996 | New secretary appointed (2 pages) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | New director appointed (2 pages) |
12 September 1996 | Incorporation (27 pages) |