Aylesbury
Buckinghamshire
HP19 0GH
Director Name | Tracey Elizabeth Shepherd |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2004(4 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 06 September 2008) |
Role | Group Company Secretary |
Country of Residence | England |
Correspondence Address | 1 King Edward Avenue Aylesbury Buckinghamshire HP21 7JD |
Secretary Name | Tracey Elizabeth Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2004(4 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 06 September 2008) |
Role | Group Company Secretary |
Country of Residence | England |
Correspondence Address | 1 King Edward Avenue Aylesbury Buckinghamshire HP21 7JD |
Secretary Name | Miss Karen Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Kestrel Way Aylesbury Buckinghamshire HP19 0GH |
Secretary Name | Christopher Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Nametrak House 8 Greenfields Liss Hampshire GU33 7EH |
Director Name | Mr Paul Robert Roebuck |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2001(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beara House Chestnut Way Stoke Mandeville Buckinghamshire HP22 5UY |
Director Name | Miss Karen Baxter |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Kestrel Way Aylesbury Buckinghamshire HP19 0GH |
Director Name | David Ernest Holland |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 August 2005) |
Role | Company Director |
Correspondence Address | Resedencial El Pinet Sector Mr9 Parcela 24 La Marina Alicante 03194 |
Director Name | David John Bowles |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(5 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonebrooke House Scothern Lane Sudbrooke Lincs LN6 2QJ |
Director Name | Chichester Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | Nametrak House 8 Greenfields Liss Hampshire GU33 7EH |
Registered Address | C/O Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 June 2008 | Liquidators statement of receipts and payments to 25 September 2008 (5 pages) |
22 April 2008 | Liquidators statement of receipts and payments to 25 September 2008 (5 pages) |
25 October 2007 | Appointment of a voluntary liquidator (1 page) |
25 October 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 October 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 October 2007 | C/O replacement of liquidator (4 pages) |
23 October 2007 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages) |
23 May 2006 | Administrator's progress report (27 pages) |
9 December 2005 | Statement of administrator's proposal (140 pages) |
8 November 2005 | Statement of affairs (22 pages) |
25 October 2005 | Director resigned (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: elsinore house 43 buckingham street aylesbury buckinghamshire HP20 2NQ (1 page) |
4 October 2005 | Appointment of an administrator (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | New director appointed (2 pages) |
4 July 2005 | Particulars of mortgage/charge (6 pages) |
20 April 2005 | Director's particulars changed (1 page) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 December 2004 | Particulars of mortgage/charge (9 pages) |
6 September 2004 | Company name changed agile it LIMITED\certificate issued on 06/09/04 (2 pages) |
2 September 2004 | New secretary appointed;new director appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
6 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
31 March 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
23 October 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
26 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
10 July 2003 | Ad 11/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 April 2003 | Resolutions
|
29 April 2003 | Memorandum and Articles of Association (12 pages) |
1 April 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
11 March 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
24 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: 41 kestrel way aylesbury buckinghamshire HP19 0GH (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New secretary appointed (3 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Director resigned (1 page) |