Milton On Stour
Gillingham
Dorset
SP8 5PX
Director Name | John Michael Langham |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1999(same day as company formation) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Bingham's Melcombe Dorchester Dorset DT2 7PZ |
Director Name | Ian Martin Mason |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 House 2 Kipling Terrace Westward Ho Bideford Devon EX39 1HY |
Director Name | Mr James Ramsay Wilson (Snr) |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Warren Court Sevenoaks Kent TN13 3SR |
Secretary Name | Mr William Terence Cowley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Streamside Cottage Alton Pancras Dorchester Dorset DT2 7RS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,140,852 |
Net Worth | £83,230 |
Cash | £5,789 |
Current Liabilities | £686,650 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
14 July 2009 | Liquidators statement of receipts and payments to 7 July 2009 (5 pages) |
31 March 2009 | Liquidators statement of receipts and payments to 21 March 2009 (5 pages) |
24 October 2008 | Liquidators statement of receipts and payments to 21 September 2008 (7 pages) |
9 April 2008 | Liquidators statement of receipts and payments to 21 September 2008 (5 pages) |
3 October 2007 | Liquidators statement of receipts and payments (5 pages) |
23 April 2007 | Liquidators statement of receipts and payments (5 pages) |
12 January 2007 | Resignation of a liquidator (1 page) |
12 January 2007 | C/O removal of liquidator (14 pages) |
2 October 2006 | Liquidators statement of receipts and payments (5 pages) |
11 April 2006 | Liquidators statement of receipts and payments (5 pages) |
14 April 2005 | Administrator's progress report (5 pages) |
14 April 2005 | Administrator's progress report (5 pages) |
22 March 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages) |
27 September 2004 | Notice of extension of period of Administration (1 page) |
29 April 2004 | Administrator's progress report (5 pages) |
12 January 2004 | Amended certificate of constitution of creditors' committee (2 pages) |
11 December 2003 | Result of meeting of creditors (22 pages) |
26 November 2003 | Statement of administrator's proposal (20 pages) |
25 November 2003 | Statement of affairs (7 pages) |
27 October 2003 | Appointment of an administrator (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: binghams melcombe dorchester dorset DT2 7PZ (1 page) |
1 May 2003 | Return made up to 13/04/03; full list of members (8 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 April 2001 | Return made up to 13/04/01; full list of members (7 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 May 2000 | Return made up to 13/04/00; full list of members (7 pages) |
8 June 1999 | Ad 30/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 June 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
4 May 1999 | New director appointed (3 pages) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Registered office changed on 23/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 April 1999 | New director appointed (3 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | New director appointed (3 pages) |
13 April 1999 | Incorporation (13 pages) |