Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8EY
Secretary Name | Robert Alexander McFarland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 11 August 2009) |
Role | Accountant |
Correspondence Address | 21 Sarek Park West Hunsbury Northampton NN4 9YA |
Director Name | Dr Christopher John Martin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inwood New Road Wootton Bridge Isle Of Wight PO33 4HY |
Secretary Name | Mrs Tuula Kristiina Moilanen |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Inwood New Road Wootton Bridge Isle Of Wight PO33 4HY |
Director Name | Barney Flint |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 November 2004) |
Role | Technical Director |
Correspondence Address | 1 Monks Path Aylesbury Buckinghamshire HP17 8FX |
Director Name | Jolyon Paul Jago |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2002) |
Role | Corporate Development Director |
Correspondence Address | The Old Bakery Hindon Wiltshire SP3 6DR |
Director Name | Mr Matthew Philip Bowcock |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazelhurst Bunch Lane Haslemere Surrey GU27 1AJ |
Director Name | Bijan Daniel Khezri |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 September 2000(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 December 2001) |
Role | Company Director |
Correspondence Address | 40 Winchester Street London SW1V 4NF |
Secretary Name | Wendy Elizabeth Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 year, 7 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2002) |
Role | Accountant |
Correspondence Address | The Dingle Greenlands Lane Prestwood Buckinghamshire HP16 9QX |
Director Name | Mr Ian Hamilton Miles |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 March 2002) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Hapeneys Church Lane Ewshot Farnham Surrey GU10 5BD |
Director Name | Mr David Roger Stephens |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cobblers Spinfield Lane West Marlow Buckinghamshire SL7 2DB |
Secretary Name | Mr David Roger Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cobblers Spinfield Lane West Marlow Buckinghamshire SL7 2DB |
Director Name | Ben Mitchell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 April 2003(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 June 2005) |
Role | Manager |
Correspondence Address | 1 Donato Drive London SE15 6BF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 12a Haven East 146 Dalston Lane London E8 1NL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,588 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2007 | Return made up to 14/12/06; full list of members
|
1 April 2007 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
1 April 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
2 October 2006 | Return made up to 14/12/05; full list of members
|
15 July 2005 | Director resigned (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Secretary resigned;director resigned (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 3RD floor kingfisher house 61 walton street aylesbury buckinghamshire HP21 7ST (1 page) |
5 April 2005 | Total exemption full accounts made up to 31 December 2004 (18 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Return made up to 14/12/04; no change of members
|
7 October 2004 | Registered office changed on 07/10/04 from: enterprise house 48 kingsbury square aylesbury HP20 2JE (1 page) |
7 May 2004 | Total exemption full accounts made up to 31 December 2003 (18 pages) |
15 January 2004 | Return made up to 14/12/03; full list of members (9 pages) |
25 September 2003 | Nc inc already adjusted 10/09/03 (1 page) |
25 September 2003 | Resolutions
|
25 September 2003 | Total exemption full accounts made up to 31 December 2002 (18 pages) |
22 April 2003 | New director appointed (2 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (9 pages) |
30 July 2002 | Director resigned (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New secretary appointed (3 pages) |
24 June 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
23 April 2002 | Director resigned (1 page) |
27 February 2002 | Ad 30/01/02--------- £ si [email protected]=1892 £ ic 9481/11373 (3 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | Return made up to 14/12/01; no change of members
|
15 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
19 July 2001 | Resolutions
|
5 February 2001 | Return made up to 14/12/00; full list of members (8 pages) |
14 December 2000 | New director appointed (2 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: osl house saint andrews court wellington street thame oxfordshire OX9 3WT (1 page) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
14 August 2000 | Ad 20/07/00--------- £ si [email protected]=1915 £ ic 7566/9481 (3 pages) |
28 June 2000 | Resolutions
|
12 May 2000 | Ad 20/03/00--------- £ si [email protected]=2564 £ ic 5002/7566 (4 pages) |
22 April 2000 | Ad 22/02/00--------- £ si [email protected]=5000 £ ic 2/5002 (2 pages) |
22 April 2000 | New director appointed (2 pages) |
23 March 2000 | Resolutions
|
11 February 2000 | Registered office changed on 11/02/00 from: c/o bdo stoy hayward. Park house 102-108 above bar street southampton hampshire SO14 7NH (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | Resolutions
|
23 December 1999 | £ nc 1000/1000000 14/12/99 (1 page) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | Director resigned (1 page) |
14 December 1999 | Incorporation (20 pages) |