Finmere
Buckingham
Buckinghamshire
MK18 4AW
Director Name | Mark Atkins |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 January 2002) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 11 Hadrian Gardens Kingsnorth Ashford Kent TN23 3PH |
Secretary Name | Mr Martin John Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(5 years, 1 month after company formation) |
Appointment Duration | -3 years, 10 months (closed 15 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bridgewater Close Brackley Northamptonshire NN13 6DE |
Director Name | Mr Philip Frederick Copeland |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Company Secrttary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wents Wood Weavering Maidstone Kent ME14 5BL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Jeremy Vincent Kelly |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Queensdale Road Holland Park London W11 4SB |
Director Name | Scott Linwood Perry |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Sales Director |
Correspondence Address | The Old Rectory The Green Redgrave Diss Norfolk IP22 1RR |
Secretary Name | Mr Philip Frederick Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Company Secrttary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wents Wood Weavering Maidstone Kent ME14 5BL |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Colin David Mihell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | Harelands Reach Mere Road Finmere Buckingham Buckinghamshire MK18 4AW |
Director Name | Brian Charles Bilbo |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 10 January 2003) |
Role | Technical Director |
Correspondence Address | Hazelhurst Mere Road Finmere Buckingham MK18 4AW |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£69,687 |
Cash | £250 |
Current Liabilities | £828,855 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
11 September 2007 | Dissolved (1 page) |
---|---|
11 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2007 | Liquidators statement of receipts and payments (5 pages) |
5 March 2007 | Liquidators statement of receipts and payments (5 pages) |
22 February 2006 | Resolutions
|
22 February 2006 | Statement of affairs (5 pages) |
22 February 2006 | Appointment of a voluntary liquidator (5 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: unit 21 shires road buckingham road industrial estate brackley northamptonshire NN13 7EZ (1 page) |
19 January 2005 | Auditor's resignation (1 page) |
1 April 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | New secretary appointed (2 pages) |
24 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
16 December 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
31 March 2003 | Accounts for a small company made up to 30 June 2001 (9 pages) |
31 March 2003 | Return made up to 22/01/03; full list of members (9 pages) |
4 March 2003 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Return made up to 22/01/01; full list of members (8 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Return made up to 22/01/02; no change of members (6 pages) |
17 June 2002 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: unit 21 shires road buckingham road industrial estate brackley northamptonshire NN13 7EZ (1 page) |
7 June 2002 | Restoration by order of the court (2 pages) |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2001 | Registered office changed on 19/10/01 from: 19 north street ashford kent TN24 8LF (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2000 | Return made up to 22/01/00; full list of members (6 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
30 September 1999 | Ad 19/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | New secretary appointed;new director appointed (2 pages) |
22 January 1999 | Incorporation (18 pages) |