Bletchley
Milton Keynes
Buckinghamshire
MK2 2XP
Director Name | Stephen Hannam |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2000(1 year, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 22 June 2018) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cambridge Street Bletchley Milton Keynes Buckinghamshire MK2 2TP |
Director Name | Peter Frederick Hannam |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Role | Electrical Contracter |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bristow Close Bletchley Milton Keynes Buckinghamshire MK2 2XP |
Director Name | Mr Terence Allen |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2002) |
Role | Building Installation |
Country of Residence | England |
Correspondence Address | 28 Mentmore Crescent Dunstable Bedfordshire LU6 3NN |
Director Name | Mervyn Thomas Bull |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2002) |
Role | Building Installation |
Correspondence Address | Wetherdy Moulton Lane Boughton Northampton Northamptonshire NN2 8RF |
Director Name | Robert Powell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 2009) |
Role | Projects Manager |
Correspondence Address | 36 Leafield Rise Two Mile Ash Milton Keynes Buckinghamshire MK8 8BU |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 February 2017 | Liquidators' statement of receipts and payments to 20 January 2017 (9 pages) |
---|---|
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
2 March 2016 | Liquidators' statement of receipts and payments to 20 January 2016 (11 pages) |
2 March 2016 | Liquidators statement of receipts and payments to 20 January 2016 (11 pages) |
18 February 2015 | Liquidators statement of receipts and payments to 20 January 2015 (11 pages) |
18 February 2015 | Liquidators' statement of receipts and payments to 20 January 2015 (11 pages) |
10 February 2014 | Statement of affairs with form 4.19 (9 pages) |
29 January 2014 | Registered office address changed from 100-102 St. James Road Northampton NN5 5LF on 29 January 2014 (2 pages) |
28 January 2014 | Resolutions
|
28 January 2014 | Appointment of a voluntary liquidator (2 pages) |
9 January 2014 | Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedforshire LU1 1QZ on 9 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedforshire LU1 1QZ on 9 January 2014 (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
27 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
11 June 2012 | Resolutions
|
22 May 2012 | Termination of appointment of Peter Hannam as a director (1 page) |
22 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
31 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
21 January 2010 | Termination of appointment of Stephen Hannam as a director (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
19 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
28 May 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
13 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
15 September 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
7 June 2007 | Return made up to 12/05/07; no change of members (7 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
8 June 2006 | Return made up to 12/05/06; full list of members
|
25 June 2005 | £ nc 100/200 03/06/05 (1 page) |
25 June 2005 | Resolutions
|
25 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
10 November 2004 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
4 May 2004 | Return made up to 12/05/04; full list of members (8 pages) |
2 March 2004 | New director appointed (3 pages) |
24 December 2003 | Total exemption full accounts made up to 30 September 2003 (14 pages) |
31 July 2003 | Company name changed hanbridge mentmore contracting l imited\certificate issued on 31/07/03 (2 pages) |
25 June 2003 | Return made up to 12/05/03; full list of members (7 pages) |
14 May 2003 | Full accounts made up to 30 September 2002 (14 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
22 May 2002 | Return made up to 12/05/02; full list of members (8 pages) |
5 March 2002 | New director appointed (3 pages) |
5 March 2002 | New director appointed (3 pages) |
22 February 2002 | Company name changed hanbridge electrical LIMITED\certificate issued on 22/02/02 (2 pages) |
17 December 2001 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
5 July 2001 | Return made up to 12/05/01; full list of members (6 pages) |
14 February 2001 | Full accounts made up to 30 September 2000 (13 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: 29 cardiff road luton bedfordshire LU1 1PP (1 page) |
23 May 2000 | Return made up to 12/05/00; full list of members
|
23 January 2000 | Full accounts made up to 30 September 1999 (11 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
17 January 2000 | Ad 07/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 December 1999 | Particulars of mortgage/charge (4 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: 2 bassett court newport pagnell milton keynes buckinghamshire MK16 0JN (1 page) |
4 June 1999 | Return made up to 12/05/99; full list of members (6 pages) |
15 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Incorporation (20 pages) |