Dunstable
Bedfordshire
LU6 3TF
Secretary Name | Sarah Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1e Britannia House Leagrave Road Luton Bedfordshire LU3 1RJ |
Secretary Name | Graham Copley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 November 2008) |
Role | Company Director |
Correspondence Address | 4 Tibbett Close Dunstable Bedfordshire LU6 3TT |
Director Name | Graham Copley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 November 2008) |
Role | Sales Director |
Correspondence Address | 4 Tibbett Close Dunstable Bedfordshire LU6 3TT |
Director Name | Mr Stephen Kevin Madden |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 October 2008) |
Role | Company Director |
Correspondence Address | 2 Pipers Croft Dunstable Bedfordshire LU6 3JZ |
Registered Address | 18 Hand Court London WC1V 6JF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Net Worth | £64,723 |
Cash | £23,072 |
Current Liabilities | £519,858 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Next Return Due | 2 July 2017 (overdue) |
---|
23 December 2008 | Order of court to wind up (1 page) |
---|---|
2 December 2008 | Appointment terminated director stephen madden (1 page) |
11 November 2008 | Appointment terminated director and secretary graham copley (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
25 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
21 April 2008 | Director appointed mr stephen kevin madden (1 page) |
18 April 2008 | Appointment terminated director edmund madden (1 page) |
20 September 2007 | Return made up to 18/06/07; full list of members (2 pages) |
20 September 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 20 hanover street london W1S 1YR (1 page) |
26 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
21 February 2007 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
21 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
13 July 2006 | Return made up to 18/06/05; full list of members (2 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: gorrie whitson 19-20 hanover street london W15 1YR (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Return made up to 18/06/04; full list of members (6 pages) |
26 November 2004 | New secretary appointed (1 page) |
26 November 2004 | Secretary resigned (1 page) |
15 October 2004 | New director appointed (1 page) |
22 August 2003 | Director's particulars changed (1 page) |
18 June 2003 | Incorporation (12 pages) |