Leighton Buzzard
Beds
LU7 0JW
Director Name | Marian Jean Walker |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | Ash Farm Burcott Leighton Buzzard LU7 0JW |
Secretary Name | Marian Jean Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | Ash Farm Burcott Leighton Buzzard LU7 0JW |
Director Name | Malcolm John Bentley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Surgery Bartlow Road Linton Cambridge Cambridgeshire CB1 6LY |
Secretary Name | Malcolm John Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Surgery Bartlow Road Linton Cambridge Cambridgeshire CB1 6LY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Saint Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
12 October 2005 | Dissolved (1 page) |
---|---|
12 July 2005 | Liquidators statement of receipts and payments (5 pages) |
12 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 February 2005 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Liquidators statement of receipts and payments (5 pages) |
1 August 2003 | Appointment of a voluntary liquidator (1 page) |
1 August 2003 | Statement of affairs (6 pages) |
1 August 2003 | Resolutions
|
17 July 2003 | Registered office changed on 17/07/03 from: 5 kensworth gate dunstable bedfordshire LU6 3HS (1 page) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
27 March 2003 | Secretary resigned;director resigned (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 61-63 high street south dunstable bedfordshire LU6 3SF (1 page) |
13 November 2002 | Particulars of mortgage/charge (5 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: millstream court jenkins drive elsenham nr bishops stortford hertfordshire CM22 6JX (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | New secretary appointed;new director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
5 June 2002 | Incorporation (16 pages) |