Wicken Road Deanshanger
Milton Keynes
MK19 6JR
Director Name | Mr Keith Harrison Fowler |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2000(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 05 September 2006) |
Role | Business Management Consultant |
Country of Residence | England |
Correspondence Address | Corfield Cottage Arrewig Lane Chartridge Chesham Buckinghamshire HP5 2UA |
Secretary Name | Mr David Charles Pocock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2000(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 05 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Juniper Barn Dagnal Farm Wicken Road Deanshanger Milton Keynes MK19 6JR |
Secretary Name | Mr Stuart Raymond Gaynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Broomwood Cambridge Road, Quendon Saffron Walden Essex CB11 3YN |
Director Name | Mr Ian David Coburn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 October 2000) |
Role | Business Consultant |
Correspondence Address | 6 Sorrel Drive Lightwater Surrey GU18 5PB |
Secretary Name | Mr Ian David Coburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 October 2000) |
Role | Business Consultant |
Correspondence Address | 6 Sorrel Drive Lightwater Surrey GU18 5PB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | PO Box 148 Harrier Way Waltham Abbey Essex EN9 3JQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey Honey Lane |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2006 | Application for striking-off (1 page) |
12 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 September 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
7 September 2004 | Return made up to 11/06/04; full list of members (7 pages) |
22 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
22 July 2003 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
12 September 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
17 September 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
11 July 2001 | Return made up to 11/06/01; full list of members (6 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Secretary resigned;director resigned (2 pages) |
24 August 2000 | Full accounts made up to 30 June 2000 (5 pages) |
17 July 2000 | Return made up to 11/06/00; full list of members (6 pages) |
14 February 2000 | New secretary appointed;new director appointed (2 pages) |
15 December 1999 | Secretary resigned (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: broomwood cambridge road, quendon saffron walden essex CB11 3YN (1 page) |
7 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
11 June 1999 | Incorporation (15 pages) |