Steeple Claydon
Milton Keynes
Buckinghamshire
MK18 2PG
Director Name | Sten Bergman |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 11 August 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 08 January 2008) |
Role | Engineer |
Correspondence Address | Hornsgaton 64b Stockholm 11821 Sweden |
Director Name | William Andrew Richard Rykens Weir |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Marketing/Production |
Correspondence Address | Holly Hill Lower Way Padbury Buckinghamshire MK18 2AX |
Secretary Name | William Andrew Richard Rykens Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Marketing/Production |
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 | 13 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2006) |
Role | Director Co Secretary |
Country of Residence | England |
Correspondence Address | 29 Amberley Road Horsham West Sussex RH12 4LJ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 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 | 21 May 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £21,607 |
Gross Profit | £21,607 |
Net Worth | -£26,181 |
Cash | £564 |
Current Liabilities | £66,157 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
8 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Director resigned (2 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: 39 north end road steeple claydon buckingham bucks MK18 2PG (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 19 nobel square burnt mills industrial estate basildon essex SS13 1LP (1 page) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: holly hill lower way padbury buckingham MK18 2AX (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
16 May 2005 | Return made up to 21/05/05; full list of members
|
6 October 2004 | New director appointed (2 pages) |
4 October 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
24 June 2004 | Return made up to 21/05/04; full list of members
|
3 October 2003 | New director appointed (2 pages) |
30 August 2003 | Ad 11/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | New secretary appointed;new director appointed (2 pages) |
28 June 2003 | Registered office changed on 28/06/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
28 June 2003 | New director appointed (2 pages) |