Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6HB
Director Name | James Gregory Gurney |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2002(same day as company formation) |
Role | Sales Director |
Correspondence Address | 52 Windsor Road Pitstone Buckinghsmshire LU7 9FA |
Director Name | Andrew Wilson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2002(same day as company formation) |
Role | Publishing Director |
Correspondence Address | 63 Cross Oak Road Berkhamsted Hertfordshire HP4 3HZ |
Secretary Name | Andrew Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2002(same day as company formation) |
Role | Publishing Director |
Correspondence Address | 63 Cross Oak Road Berkhamsted Hertfordshire HP4 3HZ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
12 January 2007 | Dissolved (1 page) |
---|---|
12 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 October 2006 | Liquidators statement of receipts and payments (5 pages) |
19 September 2006 | Liquidators statement of receipts and payments (5 pages) |
22 March 2006 | Liquidators statement of receipts and payments (5 pages) |
26 September 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
26 March 2004 | Appointment of a voluntary liquidator (1 page) |
15 March 2004 | Statement of affairs (7 pages) |
15 March 2004 | Resolutions
|
19 February 2004 | Registered office changed on 19/02/04 from: east wing goffs oak house, goffs lane goffs oak hertfordshire EN7 5BW (1 page) |
12 December 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page) |
27 March 2003 | Particulars of mortgage/charge (4 pages) |
13 March 2003 | Particulars of mortgage/charge (11 pages) |
26 January 2003 | Registered office changed on 26/01/03 from: 167-169 great portland street london W1W 5PF (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
28 November 2002 | Incorporation (16 pages) |