Deanshanger
Milton Keynes
MK19 6HF
Director Name | Mr Christopher John Leckey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 01 August 2008) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Church Lane Deanshanger Milton Keynes MK19 6HF |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 107 Vicarage Road Oldbury Warley West Midlands B68 8HU |
Secretary Name | Midlands Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,678 |
Cash | £7,200 |
Current Liabilities | £16,315 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2008 | Return of final meeting of creditors (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 19 church lane deanshanger milton keynes MK19 6HF (1 page) |
28 September 2004 | Appointment of a liquidator (1 page) |
28 April 2004 | Order of court to wind up (2 pages) |
24 February 2004 | Strike-off action suspended (1 page) |
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2003 | Return made up to 13/08/02; full list of members
|
25 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2003 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2001 | Return made up to 13/08/01; full list of members
|
5 December 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
19 January 2001 | Return made up to 13/08/00; full list of members (6 pages) |
8 May 2000 | New director appointed (2 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: c/o midlands company services LIMITED,suite 116 lonsdale house 52 blucher street,birmingham west midlands B1 1QU (1 page) |
29 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
13 August 1999 | Incorporation (19 pages) |