Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7ET
Secretary Name | Denise Sharon Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | 5 Curtis Croft Shenley Brook End Milton Keynes Buckinghamshire MK5 7ET |
Director Name | Michael William Smith |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 2001) |
Role | Director/Student |
Correspondence Address | High Gables 107 Jack Straws Lane, Headington Oxford Oxfordshire OX3 0DW |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Director Name | Cookson Dell & Co Directors Limited (Corporation) |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 82-84 High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AH |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 83 Cambridge Street London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2001 | Director resigned (1 page) |
25 September 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
31 May 2000 | Return made up to 26/04/00; full list of members
|
11 January 2000 | Ad 16/12/99--------- £ si 2250@1=2250 £ ic 102950/105200 (2 pages) |
25 October 1999 | Ad 11/10/99--------- £ si 2950@1=2950 £ ic 100000/102950 (2 pages) |
20 September 1999 | Ad 30/07/99--------- £ si 99994@1=99994 £ ic 6/100000 (2 pages) |
3 September 1999 | Particulars of mortgage/charge (4 pages) |
17 August 1999 | £ nc 100/1000000 30/07/99 (1 page) |
17 August 1999 | Resolutions
|
1 August 1999 | Registered office changed on 01/08/99 from: cookson dell & co 82-84 high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page) |
1 August 1999 | New secretary appointed (2 pages) |
6 July 1999 | Ad 13/06/99--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
26 April 1999 | Incorporation (7 pages) |