Newport Pagnell
Buckinghamshire
MK16 8SR
Secretary Name | Janet Anne Hodges |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2001(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Administrator |
Correspondence Address | 39 Flora Thompson Drive Newport Pagnell Buckinghamshire MK16 8SR |
Director Name | Mr David Marle |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2003(3 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Parc Farm Little Linford Lane Little Linford Milton Keynes Buckinghamshire MK19 7EB |
Secretary Name | Nicola Marle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Kilwinning Drive Monkston Milton Keynes Buckinghamshire MK10 9DZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £58,246 |
Gross Profit | £16,042 |
Net Worth | -£7,460 |
Current Liabilities | £33,102 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
26 February 2005 | Dissolved (1 page) |
---|---|
26 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 November 2004 | Liquidators statement of receipts and payments (5 pages) |
8 September 2004 | Liquidators statement of receipts and payments (5 pages) |
9 September 2003 | Appointment of a voluntary liquidator (1 page) |
9 September 2003 | Resolutions
|
9 September 2003 | Statement of affairs (12 pages) |
28 August 2003 | New director appointed (2 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: 158 high street wealdstone harrow middlesex HA3 7AX (1 page) |
18 February 2003 | Return made up to 19/01/03; full list of members (6 pages) |
1 October 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
23 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Secretary resigned (1 page) |
30 April 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
1 February 2001 | Return made up to 19/01/01; full list of members (5 pages) |
12 January 2001 | Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page) |
22 March 2000 | Ad 14/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
19 January 2000 | Incorporation (16 pages) |