Dunstable
Bedfordshire
LU6 2AH
Secretary Name | Julia Hannington |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2002(1 week, 1 day after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Account Manager |
Correspondence Address | 52 Marina Drive Dunstable Bedfordshire LU6 2AH |
Director Name | Patrick Michael Fawson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2003(12 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2005) |
Role | Builder |
Correspondence Address | 18 The Queens Drive Rickmansworth Watford Hertfordshire WD3 8LL |
Director Name | BCM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | Mariners House 24 Nelsons Gardens,Hedge End Southampton Hampshire SO30 2NE |
Secretary Name | BCM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | Mariners House 24 Nelsons Gardens, Hedge End Southampton Hants SO30 2NE |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £119,685 |
Gross Profit | £38,790 |
Net Worth | £23,939 |
Cash | £9,028 |
Current Liabilities | £3,034 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
7 September 2007 | Dissolved (1 page) |
---|---|
11 June 2007 | Liquidators statement of receipts and payments (5 pages) |
8 June 2007 | Liquidators statement of receipts and payments (4 pages) |
7 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: 52 marina drive dunstable bedfordshire LU6 2AH (1 page) |
6 June 2006 | Statement of affairs (10 pages) |
6 June 2006 | Resolutions
|
6 June 2006 | Appointment of a voluntary liquidator (1 page) |
24 January 2006 | Return made up to 24/10/05; full list of members (7 pages) |
18 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
14 July 2005 | Ad 16/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
2 February 2005 | Return made up to 24/10/04; full list of members (7 pages) |
17 March 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
12 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: mariners house 24 nelsons gardens, hedge end southampton hampshire SO30 2NE (1 page) |
29 October 2003 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New secretary appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Incorporation (22 pages) |