Water Stratford
Buckingham
MK18 5DR
Director Name | Mr James Anthony Thornton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 12 months (closed 20 October 2009) |
Role | Property Fund Manager |
Country of Residence | England |
Correspondence Address | Barley Hill House Nuffield Henley-On-Thames Oxfordshire RG9 5TG |
Secretary Name | Mr Guy Lister Brogden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 12 months (closed 20 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Water Stratford Buckingham MK18 5DR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 23 Bruton Street London W1J 6QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2009 | Application for striking-off (1 page) |
9 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
28 November 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
12 March 2007 | Particulars of mortgage/charge (4 pages) |
21 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
24 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
17 June 2006 | Particulars of mortgage/charge (7 pages) |
17 June 2006 | Particulars of mortgage/charge (10 pages) |
1 April 2006 | Particulars of mortgage/charge (9 pages) |
1 April 2006 | Particulars of mortgage/charge (7 pages) |
7 March 2006 | Particulars of property mortgage/charge (5 pages) |
7 March 2006 | Particulars of mortgage/charge (7 pages) |
7 March 2006 | Particulars of mortgage/charge (7 pages) |
7 March 2006 | Particulars of property mortgage/charge (5 pages) |
7 March 2006 | Particulars of mortgage/charge (7 pages) |
7 March 2006 | Particulars of mortgage/charge (11 pages) |
7 March 2006 | Particulars of mortgage/charge (11 pages) |
7 March 2006 | Particulars of property mortgage/charge (5 pages) |
7 March 2006 | Particulars of mortgage/charge (7 pages) |
7 March 2006 | Particulars of mortgage/charge (11 pages) |
7 March 2006 | Particulars of property mortgage/charge (5 pages) |
7 March 2006 | Particulars of property mortgage/charge (5 pages) |
7 March 2006 | Particulars of mortgage/charge (7 pages) |
7 March 2006 | Particulars of property mortgage/charge (5 pages) |
7 March 2006 | Particulars of mortgage/charge (11 pages) |
7 March 2006 | Particulars of property mortgage/charge (5 pages) |
7 March 2006 | Particulars of mortgage/charge (11 pages) |
7 March 2006 | Particulars of mortgage/charge (11 pages) |
7 March 2006 | Particulars of property mortgage/charge (5 pages) |
7 March 2006 | Particulars of mortgage/charge (7 pages) |
7 March 2006 | Particulars of mortgage/charge (11 pages) |
7 March 2006 | Particulars of mortgage/charge (11 pages) |
7 March 2006 | Particulars of property mortgage/charge (5 pages) |
7 March 2006 | Particulars of mortgage/charge (7 pages) |
7 March 2006 | Particulars of mortgage/charge (7 pages) |
7 March 2006 | Particulars of mortgage/charge (7 pages) |
7 March 2006 | Particulars of mortgage/charge (11 pages) |
7 March 2006 | Particulars of mortgage/charge (11 pages) |
7 March 2006 | Particulars of mortgage/charge (7 pages) |
7 March 2006 | Particulars of property mortgage/charge (5 pages) |
7 March 2006 | Particulars of mortgage/charge (11 pages) |
7 March 2006 | Particulars of property mortgage/charge (5 pages) |
7 March 2006 | Particulars of mortgage/charge (7 pages) |
29 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
11 October 2005 | Return made up to 09/10/04; full list of members (2 pages) |
6 September 2005 | Company name changed native stretch LIMITED\certificate issued on 06/09/05 (2 pages) |
16 August 2005 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
5 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 November 2003 | New director appointed (3 pages) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | New director appointed (3 pages) |
12 November 2003 | New secretary appointed (2 pages) |