Great Horwood
Milton Keynes
Buckinghamshire
MK17 0QP
Director Name | Martin John Gibbs |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1998(2 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Raf Policeman |
Correspondence Address | 86 Tedder Road Halton Camp Aylesbury Buckinghamshire HP22 5QG |
Secretary Name | Mr Andrew David Gibbs |
---|---|
Nationality | English |
Status | Current |
Appointed | 01 February 1998(2 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Spring Lane Great Horwood Milton Keynes Buckinghamshire MK17 0QP |
Director Name | Gillian Teresa Aldridge |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Role | Assistant Administrator |
Correspondence Address | 47 Spring Lane Great Horwood Milton Keynes Buckinghamshire MK17 0QP |
Secretary Name | Gillian Teresa Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Role | Assistant Administrator |
Correspondence Address | 47 Spring Lane Great Horwood Milton Keynes Buckinghamshire MK17 0QP |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
2 April 2002 | Dissolved (1 page) |
---|---|
10 January 2002 | Liquidators statement of receipts and payments (5 pages) |
2 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 July 2001 | Liquidators statement of receipts and payments (6 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: 18 laurel drive loudwater high wycombe buckinghamshire HP11 1HJ (1 page) |
29 June 2000 | Statement of affairs (6 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | Appointment of a voluntary liquidator (1 page) |
15 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
2 February 1999 | Particulars of mortgage/charge (6 pages) |
15 January 1999 | Return made up to 28/11/98; full list of members (6 pages) |
20 February 1998 | Secretary resigned;director resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
28 November 1997 | Incorporation (11 pages) |