Atterbury Lakes
Milton Keynes
MK10 9RG
Director Name | Richard Lewis |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2011(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 20 October 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Fairbourne Drive Atterbury Lakes Milton Keynes MK10 9RG |
Director Name | Penningtons Directors (No 1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 November 2006(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 20 October 2015) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 November 2006(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 20 October 2015) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Director Name | John Kenelm Charles Herd |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House High Street Gretton Northamptonshire NN17 3DE |
Director Name | Christopher William Percy Maybury |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2006) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | 5 Ships Hill Tuckers Point St Georges Hs02 Bermuda |
Director Name | Henderson Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 4 Broadgate London EC2M 2DA |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 4 Broadgate London EC2M 2DA |
Director Name | Anson Limited (Corporation) |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Status | Resigned |
Appointed | 26 March 2003(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 September 2005) |
Correspondence Address | PO Box 190 Anson Court La Route Des Camps St Martins Guernsey Channel Islands GY1 3LS |
Director Name | Cabot Limtied (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 September 2005) |
Correspondence Address | Anson Court La Route Des Camps St Martins Guernsey GY4 6AD |
Secretary Name | Mercator Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 September 2005) |
Correspondence Address | Anson Court La Route Des Camps St Martin Guernsey Channel Islands GY1 3UQ |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2006) |
Correspondence Address | Oxford House Cliftonville Northampton NN1 5PN |
Registered Address | Penningtons Solicitors Llp Abacus House 33 Gutter Lane London EC2V 8AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
1 at £1 | P H E. - 3 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Director's details changed for Penningtons Directors (No 1) Limited on 28 June 2013 (1 page) |
28 June 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Secretary's details changed for Pennsec Limited on 28 June 2013 (1 page) |
28 June 2013 | Secretary's details changed for Pennsec Limited on 28 June 2013 (1 page) |
28 June 2013 | Director's details changed for Penningtons Directors (No 1) Limited on 28 June 2013 (1 page) |
28 June 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
9 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 June 2012 | Annual return made up to 28 February 2012 no member list (14 pages) |
12 June 2012 | Annual return made up to 28 February 2012 no member list (14 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
13 June 2011 | Annual return made up to 28 February 2010 with a full list of shareholders (14 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
13 June 2011 | Appointment of Robert John Knox as a director (3 pages) |
13 June 2011 | Annual return made up to 28 February 2010 with a full list of shareholders (14 pages) |
13 June 2011 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 13 June 2011 (2 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
13 June 2011 | Appointment of Robert John Knox as a director (3 pages) |
13 June 2011 | Annual return made up to 28 February 2008 with a full list of shareholders (8 pages) |
13 June 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (14 pages) |
13 June 2011 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 13 June 2011 (2 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
13 June 2011 | Annual return made up to 28 February 2008 with a full list of shareholders (8 pages) |
13 June 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (14 pages) |
13 June 2011 | Appointment of Richard Lewis as a director (3 pages) |
13 June 2011 | Annual return made up to 28 February 2009 with a full list of shareholders (8 pages) |
13 June 2011 | Annual return made up to 28 February 2009 with a full list of shareholders (8 pages) |
13 June 2011 | Appointment of Richard Lewis as a director (3 pages) |
9 June 2011 | Administrative restoration application (3 pages) |
9 June 2011 | Administrative restoration application (3 pages) |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2007 | Return made up to 28/02/07; no change of members (6 pages) |
20 November 2007 | Return made up to 28/02/07; no change of members (6 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
31 October 2007 | New secretary appointed (2 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: bucklersbury house, 83 cannon street, london, EC4N 8PE (1 page) |
31 October 2007 | New secretary appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: bucklersbury house, 83 cannon street, london, EC4N 8PE (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: no 1 bede island road, bede island business park, leicester, leicestershire LE2 7EA (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: no 1 bede island road, bede island business park, leicester, leicestershire LE2 7EA (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
24 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
24 March 2006 | Location of register of members (1 page) |
24 March 2006 | Location of register of members (1 page) |
6 October 2005 | Memorandum and Articles of Association (9 pages) |
6 October 2005 | Memorandum and Articles of Association (9 pages) |
29 September 2005 | Company name changed square bay (milton keynes) limit ed\certificate issued on 29/09/05 (2 pages) |
29 September 2005 | Company name changed square bay (milton keynes) limit ed\certificate issued on 29/09/05 (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
20 September 2005 | Particulars of mortgage/charge (12 pages) |
20 September 2005 | Particulars of mortgage/charge (12 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: 52 bedford row, london, WC1R 4LR (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 52 bedford row, london, WC1R 4LR (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
8 September 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
8 September 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
14 July 2004 | Return made up to 28/02/04; full list of members (7 pages) |
14 July 2004 | Return made up to 28/02/04; full list of members (7 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: 16 bedford street, covent garden, london, WC2E 9HF (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: 16 bedford street, covent garden, london, WC2E 9HF (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 4 broadgate, london, EC2M 2DA (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 4 broadgate, london, EC2M 2DA (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
16 February 2004 | Company name changed npi (east brickhill, milton keyn es) LIMITED\certificate issued on 16/02/04 (2 pages) |
16 February 2004 | Company name changed npi (east brickhill, milton keyn es) LIMITED\certificate issued on 16/02/04 (2 pages) |
10 February 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 February 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
10 February 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
10 February 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (7 pages) |
15 April 2003 | Particulars of mortgage/charge (7 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
31 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
1 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
1 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
20 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
20 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
19 March 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
19 March 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
16 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
16 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
8 January 2001 | Director's particulars changed (1 page) |
8 January 2001 | Director's particulars changed (1 page) |
4 January 2001 | Secretary's particulars changed (1 page) |
4 January 2001 | Secretary's particulars changed (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 3 finsbury avenue, london, EC2M 2PA (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 3 finsbury avenue, london, EC2M 2PA (1 page) |
16 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
16 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
16 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
16 March 2000 | Resolutions
|
29 February 2000 | Incorporation (14 pages) |
29 February 2000 | Incorporation (14 pages) |