Park Lane Blunham
Bedford
MK44 3NH
Director Name | Clive Anthony Batchelor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 28 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Dairy Park Lane Blunham Bedford MK44 3NH |
Director Name | Claire Louise Shadbolt |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 28 October 2009) |
Role | Company Director |
Correspondence Address | 2 The Close Chiltern Road Hitchin Hertfordshire SG4 9PJ |
Director Name | Janet Nicola Shadbolt |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 28 October 2009) |
Role | Company Director |
Correspondence Address | 2 The Close Chiltern Road Hitchin Hertfordshire SG4 9PJ |
Director Name | Mark Andrew Shadbolt |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 28 October 2009) |
Role | Company Director |
Correspondence Address | 2 The Close Chiltern Road Hitchin Hertfordshire SG4 9PJ |
Director Name | Mr Paul Kenneth Shadbolt |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 28 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Close Chiltern Road Hitchin Hertfordshire SG4 9PJ |
Secretary Name | Mr Paul Kenneth Shadbolt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 28 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Close Chiltern Road Hitchin Hertfordshire SG4 9PJ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 500 Larkshall Road Highams Park London E4 9HH |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £528,771 |
Cash | £5,577 |
Current Liabilities | £2,219,397 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
28 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2009 | Liquidators statement of receipts and payments to 20 July 2009 (5 pages) |
28 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 June 2009 | Liquidators statement of receipts and payments to 11 June 2009 (5 pages) |
7 January 2009 | Liquidators statement of receipts and payments to 11 December 2008 (5 pages) |
3 February 2008 | Registered office changed on 03/02/08 from: 6 tilehouse street hitchin hertfordshire SG5 2DW (1 page) |
19 December 2007 | Resolutions
|
19 December 2007 | Declaration of solvency (3 pages) |
19 December 2007 | Appointment of a voluntary liquidator (1 page) |
1 November 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2007 | Accounting reference date shortened from 30/11/07 to 31/05/07 (1 page) |
7 September 2007 | Return made up to 23/08/07; full list of members (4 pages) |
5 September 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
13 August 2007 | Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2006 | Return made up to 23/08/06; full list of members (4 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Location of register of members (1 page) |
23 August 2005 | Return made up to 23/08/05; full list of members (4 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
2 September 2004 | Return made up to 23/08/04; full list of members (10 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
19 September 2003 | Return made up to 23/08/03; full list of members (10 pages) |
27 June 2003 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
6 December 2002 | Ad 16/09/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
12 September 2002 | Resolutions
|
12 September 2002 | Nc inc already adjusted 23/08/02 (1 page) |