Weston Underwood
Olney
Buckinghamshire
MK46 5JZ
Director Name | Bryan Thomas Ralph Hartley |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2001(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Granary Olney Road Weston Underwood Olney Buckinghamshire MK46 5JZ |
Secretary Name | Bryan Thomas Ralph Hartley |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2001(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Granary Olney Road Weston Underwood Olney Buckinghamshire MK46 5JZ |
Director Name | Darren Todd Barnsdall |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(2 months, 1 week after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 134 Edelvale Road Bitterne Southampton Hampshire SO18 5PY |
Director Name | Kim Robbins |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(2 months, 1 week after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 32 The Grove Butlocks Heath Southampton Hampshire SO31 5FP |
Director Name | Stephen Mark Miller |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Engineer |
Correspondence Address | The Grannary Olney Road Weston Underwood Olney Buckinghamshire MK46 5JZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
16 January 2007 | Liquidators statement of receipts and payments (5 pages) |
7 November 2006 | Liquidators statement of receipts and payments (5 pages) |
11 May 2006 | Liquidators statement of receipts and payments (5 pages) |
8 November 2005 | Liquidators statement of receipts and payments (5 pages) |
1 June 2005 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Appointment of a voluntary liquidator (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 71 the hundred romsey hampshire SO51 8BZ (1 page) |
13 May 2004 | Statement of affairs (12 pages) |
13 May 2004 | Resolutions
|
29 October 2003 | Return made up to 22/10/03; full list of members (8 pages) |
9 October 2003 | New director appointed (2 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
21 January 2003 | Particulars of mortgage/charge (4 pages) |
28 October 2002 | Return made up to 22/10/02; full list of members (8 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
6 December 2001 | Ad 22/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 December 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: the granary, olney road weston underwood olney buckinghamshire MK46 5JZ (1 page) |
26 October 2001 | New secretary appointed;new director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Incorporation (17 pages) |