Steeple Claydon
Milton Keynes
Buckinghamshire
MK18 2PG
Secretary Name | Mr James Corbin Penberthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
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 | 28 October 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 March 2006) |
Role | Company Chairman |
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 | 01 August 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 March 2006) |
Role | Company Director |
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(1 year, 10 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 | 10 March 2003(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 | 10 March 2003(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 | £162,590 |
Gross Profit | £136,507 |
Net Worth | -£90,952 |
Cash | £4,032 |
Current Liabilities | £118,465 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
7 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 2008 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
28 November 2007 | Liquidators statement of receipts and payments (5 pages) |
2 June 2007 | Liquidators statement of receipts and payments (5 pages) |
25 May 2006 | Statement of affairs (7 pages) |
25 May 2006 | Appointment of a voluntary liquidator (1 page) |
25 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) |
3 April 2006 | Director resigned (1 page) |
16 December 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
6 May 2005 | Return made up to 10/03/05; full list of members (8 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | New director appointed (2 pages) |
3 November 2004 | Ad 22/10/04--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
4 October 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
25 September 2004 | Particulars of mortgage/charge (9 pages) |
18 August 2004 | New director appointed (2 pages) |
29 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
1 March 2004 | Ad 09/02/04--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
27 November 2003 | New director appointed (2 pages) |
19 July 2003 | Particulars of mortgage/charge (10 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: 10 charterhouse square london EC1M 6LQ (1 page) |
10 June 2003 | Company name changed 2B changed LIMITED\certificate issued on 10/06/03 (2 pages) |
7 April 2003 | New director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |