Steeple Claydon
Milton Keynes
Buckinghamshire
MK18 2PG
Secretary Name | Mr James Corbin Penberthy |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2002(4 months, 1 week after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 29 Amberley Road Horsham West Sussex RH12 4LJ |
Director Name | William Andrew Richard Rykens Weir |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2002(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 March 2006) |
Role | Company Director |
Correspondence Address | Holly Hill Lower Way Padbury Buckinghamshire MK18 2AX |
Secretary Name | William Andrew Richard Rykens Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2002(1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 June 2003) |
Role | Company Director |
Correspondence Address | Holly Hill Lower Way Padbury Buckinghamshire MK18 2AX |
Director Name | Mr James Corbin Penberthy |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 9 months (resigned 25 June 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 29 Amberley Road Horsham West Sussex RH12 4LJ |
Director Name | Tina Cheryl Rykens Weir |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2006) |
Role | Director Of Operations |
Correspondence Address | Holly Hill Lower Way Padbury Buckingham Buckinghamshire MK18 2AX |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,000 |
Gross Profit | £9,000 |
Net Worth | -£84,562 |
Current Liabilities | £121,408 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
20 November 2007 | Dissolved (1 page) |
---|---|
20 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 August 2007 | Liquidators statement of receipts and payments (5 pages) |
2 June 2007 | Liquidators statement of receipts and payments (5 pages) |
26 May 2006 | Statement of affairs (6 pages) |
26 May 2006 | Appointment of a voluntary liquidator (1 page) |
26 May 2006 | Resolutions
|
11 May 2006 | Registered office changed on 11/05/06 from: 19 nobel square basildon essex SS13 1LP (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
15 December 2005 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
23 August 2005 | Return made up to 15/08/05; full list of members (7 pages) |
4 May 2005 | Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page) |
16 March 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
14 January 2005 | New director appointed (2 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
21 October 2004 | Return made up to 15/08/04; full list of members (7 pages) |
21 October 2004 | Ad 23/09/04--------- £ si 15000@1=15000 £ ic 100/15100 (2 pages) |
21 October 2004 | Resolutions
|
21 October 2004 | Nc inc already adjusted 15/09/04 (1 page) |
22 October 2003 | Return made up to 15/08/03; full list of members
|
5 October 2003 | Registered office changed on 05/10/03 from: tring house 77-81 high street tring hertfordshire HP23 4AB (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: 10 charterhouse square london EC1M 6LQ (1 page) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Director resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
15 August 2002 | Incorporation (14 pages) |