Maulden
Bedfordshire
MK45 2HL
Director Name | Colin Shaw |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(3 years after company formation) |
Appointment Duration | 18 years, 8 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Seamons Close Dunstable Bedfordshire LU6 3EQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | John Needham & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £110,627 |
Cash | £368 |
Current Liabilities | £418,100 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 June 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 24/03/2016 (10 pages) |
---|---|
20 April 2015 | Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 20 April 2015 (2 pages) |
17 April 2015 | Appointment of a liquidator (1 page) |
13 January 2015 | Order of court to wind up (2 pages) |
19 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 April 2010 | Termination of appointment of John Needham & Co as a secretary (1 page) |
8 April 2010 | Director's details changed for Colin Shaw on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Colin Shaw on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
1 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 April 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
1 February 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
1 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
7 October 2004 | Resolutions
|
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Ad 01/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
26 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
26 August 2003 | Resolutions
|
12 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
22 August 2002 | Resolutions
|
22 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
24 May 2002 | Return made up to 24/04/02; full list of members
|
14 May 2002 | New director appointed (2 pages) |
8 February 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
24 April 2001 | Incorporation (17 pages) |