Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8QE
Director Name | Mr Paul John Barrett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2008(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Boscombe Court Letchworth Hertfordshire SG6 1RW |
Director Name | Miss Sharon Jane Barrett |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(4 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bow Brick Hill Road Woburn Sands Bedfordshire MK17 8QE |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 May 2008) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 May 2008) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Foerster Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(4 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 26 February 2009) |
Correspondence Address | Fernhills House Foerster Chambers Todd Street Bury BL9 5BJ |
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
4 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2013 | Final Gazette dissolved following liquidation (1 page) |
4 April 2013 | Final Gazette dissolved following liquidation (1 page) |
4 January 2013 | Completion of winding up (1 page) |
4 January 2013 | Completion of winding up (1 page) |
6 July 2010 | Order of court to wind up (3 pages) |
6 July 2010 | Order of court to wind up (3 pages) |
2 July 2010 | Order of court to wind up (1 page) |
2 July 2010 | Order of court to wind up (1 page) |
30 June 2010 | Order of court to wind up (2 pages) |
30 June 2010 | Order of court to wind up (2 pages) |
22 June 2010 | Compulsory strike-off action has been suspended (1 page) |
22 June 2010 | Compulsory strike-off action has been suspended (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2009 | Compulsory strike-off action has been suspended (1 page) |
28 November 2009 | Compulsory strike-off action has been suspended (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2009 | Location of debenture register (1 page) |
12 March 2009 | Ad 27/02/09-27/02/09 gbp si 1@1=1 gbp ic 2/3 (2 pages) |
12 March 2009 | Ad 27/02/09-27/02/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
12 March 2009 | Location of debenture register (1 page) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from fernhills house foerster chambers todd street bury lancashire BL9 5BJ united kingdom (1 page) |
10 March 2009 | Appointment Terminated Secretary foerster secretaries LIMITED (1 page) |
10 March 2009 | Appointment terminated secretary foerster secretaries LIMITED (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from fernhills house foerster chambers todd street bury lancashire BL9 5BJ united kingdom (1 page) |
3 March 2009 | Total exemption full accounts made up to 31 October 2007 (1 page) |
3 March 2009 | Total exemption full accounts made up to 31 October 2008 (1 page) |
3 March 2009 | Total exemption full accounts made up to 31 October 2007 (1 page) |
3 March 2009 | Total exemption full accounts made up to 31 October 2008 (1 page) |
30 July 2008 | Secretary appointed foerster secretaries LIMITED foerster secretaries LIMITED (1 page) |
30 July 2008 | Secretary appointed foerster secretaries LIMITED foerster secretaries LIMITED (1 page) |
30 July 2008 | Appointment Terminated Director sharon barrett (1 page) |
30 July 2008 | Appointment terminated director sharon barrett (1 page) |
15 July 2008 | Capitals not rolled up (2 pages) |
15 July 2008 | Capitals not rolled up (2 pages) |
10 July 2008 | Director appointed mr paul john barrett (1 page) |
10 July 2008 | Director appointed mr paul john barrett (1 page) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from, fernhill house, foerster chambers todd street, bury, lancashire, BL9 5BJ, united kingdom (1 page) |
1 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from, fernhill house, foerster chambers todd street, bury, lancashire, BL9 5BJ, united kingdom (1 page) |
1 July 2008 | Location of debenture register (1 page) |
23 May 2008 | Director appointed miss sharon barrett (1 page) |
23 May 2008 | Secretary appointed mr anthony church (1 page) |
23 May 2008 | Director appointed miss sharon barrett (1 page) |
23 May 2008 | Secretary appointed mr anthony church (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from, the bristol office, 2 southfield road, westbury on trym, bristol, BS9 3BH (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from, the bristol office, 2 southfield road, westbury on trym, bristol, BS9 3BH (1 page) |
8 May 2008 | Appointment Terminated Secretary duport secretary LIMITED (1 page) |
8 May 2008 | Appointment Terminated Director duport director LIMITED (1 page) |
8 May 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
8 May 2008 | Appointment terminated director duport director LIMITED (1 page) |
11 December 2007 | Return made up to 23/10/07; full list of members (2 pages) |
11 December 2007 | Return made up to 23/10/07; full list of members (2 pages) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | New secretary appointed (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
13 November 2006 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
13 November 2006 | Accounts made up to 31 October 2006 (2 pages) |
9 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
15 November 2005 | Accounts made up to 31 October 2005 (2 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
26 October 2005 | Return made up to 23/10/05; full list of members (2 pages) |
26 October 2005 | Return made up to 23/10/05; full list of members (2 pages) |
11 November 2004 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
11 November 2004 | Accounts made up to 31 October 2004 (2 pages) |
29 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
29 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
17 January 2004 | Registered office changed on 17/01/04 from: pipalipen, aston lane, sharnford, LE10 3PA (1 page) |
17 January 2004 | Registered office changed on 17/01/04 from: pipalipen, aston lane, sharnford, LE10 3PA (1 page) |
29 October 2003 | Company name changed topstock (hinkley) LTD\certificate issued on 29/10/03 (2 pages) |
29 October 2003 | Company name changed topstock (hinkley) LTD\certificate issued on 29/10/03 (2 pages) |
23 October 2003 | Incorporation (13 pages) |