Company NamePadbury Management Services Limited
DirectorPaul Cresswell
Company StatusDissolved
Company Number04470616
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Cresswell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlina Cottage
Old End
Padbury
Buckingham
MK18 2BB
Secretary NameKathleen Patricia Cresswell
NationalityBritish
StatusCurrent
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCarlina Cottage
Old End, Padbury
Buckingham
MK18 2BB
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Chartered Intelligence
2nd Floor Compton House
29-33 Church Street Stanmore
Middlesex
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£182,518
Cash£158,054
Current Liabilities£5,536

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 September 2007Dissolved (1 page)
6 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
19 April 2007Liquidators statement of receipts and payments (5 pages)
6 April 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 April 2006Appointment of a voluntary liquidator (1 page)
6 April 2006Declaration of solvency (3 pages)
15 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 November 2005Registered office changed on 01/11/05 from: 2ND floor compton house 29-33 church road stanmore middlesex HA7 4AR (1 page)
26 October 2005Return made up to 26/06/05; full list of members (6 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 July 2004Return made up to 26/06/04; full list of members (6 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
22 March 2004Registered office changed on 22/03/04 from: apex house grand arcade, tally ho corner finchley london N12 0EH (1 page)
4 September 2003Return made up to 26/06/03; full list of members (6 pages)
5 August 2003Ad 14/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Registered office changed on 05/07/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
5 July 2002Secretary resigned (1 page)
26 June 2002Incorporation (16 pages)