Great Holm
Milton Keynes
Buckinghamshire
MK8 9DA
Director Name | David Alan Turner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | Pear Tree Cottage 2 Church Street Offenham Evesham Worcestershire WR11 5RW |
Director Name | Anthony Charles Williams |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 11 Bosworth Close Barleyhurst Milton Keynes Buckinghamshire MK3 7UB |
Secretary Name | Roger Michael Renwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Accountant |
Correspondence Address | 9 Basildon Court Great Holm Milton Keynes Buckinghamshire MK8 9DA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Kevin Sean Harrington |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 September 1997) |
Role | Company Director |
Correspondence Address | 96 Hilliard Drive Bradwell Village Milton Keynes Buckinghamshire MK13 9EP |
Registered Address | 3-5 Rickmansworth Road Watford WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
29 September 1999 | Dissolved (1 page) |
---|---|
29 June 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 June 1999 | Liquidators statement of receipts and payments (5 pages) |
15 January 1999 | Liquidators statement of receipts and payments (5 pages) |
29 December 1997 | Appointment of a voluntary liquidator (4 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: 1 victoria street dunstable bedfordshire LU6 3AZ (1 page) |
18 December 1997 | Statement of affairs (15 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
2 October 1997 | Director resigned (1 page) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New secretary appointed;new director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
9 July 1997 | New director appointed (2 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: 788-790 finchley road london NW11 7UR (1 page) |
15 May 1997 | Incorporation (19 pages) |