Heelands
Milton Keynes
Buckinghamshire
MK13 7PJ
Secretary Name | Mr David Frederick McLaren Selby |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 1999(3 days after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wildmoor Place Wildmoor Sherfield On Loddon Hampshire RG27 0HF |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£195,080 |
Cash | £4,509 |
Current Liabilities | £296,299 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
28 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 February 2007 | Liquidators statement of receipts and payments (5 pages) |
24 July 2006 | Liquidators statement of receipts and payments (5 pages) |
14 July 2005 | Appointment of a voluntary liquidator (1 page) |
14 July 2005 | Resolutions
|
14 July 2005 | Statement of affairs (8 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: 7 rooktree farm industrial estate hulcote milton keynes buckinghamshire MK17 8BW (1 page) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 December 2004 | Return made up to 31/08/04; no change of members (6 pages) |
5 November 2004 | Particulars of mortgage/charge (15 pages) |
23 March 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 October 2003 | Return made up to 31/08/03; no change of members (6 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 September 2002 | Return made up to 31/08/02; full list of members
|
14 September 2002 | Particulars of mortgage/charge (11 pages) |
9 April 2002 | Return made up to 31/08/01; no change of members (6 pages) |
9 April 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 April 2002 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: unit 1 mathern house newlands daventry northamptonshire NN11 4DU (1 page) |
5 October 2000 | Return made up to 31/08/00; full list of members (6 pages) |
17 February 2000 | Particulars of contract relating to shares (5 pages) |
17 February 2000 | Ad 25/11/99--------- £ si [email protected]=100000 £ ic 25000/125000 (2 pages) |
10 January 2000 | Ad 20/12/99--------- £ si [email protected]=13888 £ ic 11112/25000 (2 pages) |
30 September 1999 | Ad 24/09/99--------- £ si [email protected]=11111 £ ic 1/11112 (2 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
31 August 1999 | Incorporation (15 pages) |