Bedford
MK40 3TB
Secretary Name | Rose Lachman Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2004(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 9 months (closed 06 December 2016) |
Role | Secretary |
Correspondence Address | 16 Dudley Street Bedford Bedfordshire MK40 3TB |
Director Name | Roy Alexander Copeland |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Bradshaw Way Irchester Wellingborough Northamptonshire NN29 7DW |
Director Name | Mr Matthew John Merrick Wood |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 February 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pymgate Drive Heald Green Cheadle Cheshire SK8 3TR |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Turnover | £723,935 |
Gross Profit | £243,538 |
Net Worth | -£26,652 |
Cash | £390 |
Current Liabilities | £309,895 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved following liquidation (1 page) |
6 September 2016 | Notice of final account prior to dissolution (1 page) |
6 September 2016 | Notice of final account prior to dissolution (1 page) |
16 February 2010 | Order of court to wind up (2 pages) |
16 February 2010 | Order of court to wind up (2 pages) |
9 February 2010 | Order of court to wind up (1 page) |
9 February 2010 | Appointment of a liquidator (1 page) |
9 February 2010 | Appointment of a liquidator (1 page) |
9 February 2010 | Order of court to wind up (1 page) |
5 February 2010 | Order of court to wind up (1 page) |
5 February 2010 | Order of court to wind up (1 page) |
28 January 2010 | Registered office address changed from Brickhill Pastures Unit 7 Limbersey Lane Maulden MK45 2EB on 28 January 2010 (2 pages) |
28 January 2010 | Registered office address changed from Brickhill Pastures Unit 7 Limbersey Lane Maulden MK45 2EB on 28 January 2010 (2 pages) |
22 October 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2009 (2 pages) |
22 October 2009 | Notice of completion of voluntary arrangement (3 pages) |
22 October 2009 | Notice of completion of voluntary arrangement (3 pages) |
22 October 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2009 (2 pages) |
17 July 2009 | Appointment terminated director roy copeland (1 page) |
17 July 2009 | Appointment terminated director roy copeland (1 page) |
7 April 2009 | Return made up to 04/02/09; full list of members (7 pages) |
7 April 2009 | Return made up to 04/02/09; full list of members (7 pages) |
31 March 2009 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
31 March 2009 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
24 February 2009 | Appointment terminated director matthew wood (1 page) |
24 February 2009 | Appointment terminated director matthew wood (1 page) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
18 February 2008 | Return made up to 04/02/08; full list of members (7 pages) |
18 February 2008 | Return made up to 04/02/08; full list of members (7 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
6 November 2007 | Return made up to 04/02/07; full list of members (6 pages) |
6 November 2007 | Return made up to 04/02/06; full list of members (6 pages) |
6 November 2007 | Return made up to 04/02/06; full list of members (6 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: unit 7 brickhill pastures limbersey lane maulden bedford bedfordshire MK45 2EB (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: unit 7 brickhill pastures limbersey lane maulden bedford bedfordshire MK45 2EB (1 page) |
8 September 2007 | Particulars of mortgage/charge (9 pages) |
8 September 2007 | Particulars of mortgage/charge (9 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: new wellbury farm hexton road nr pegston offley hitchin hertfordshire SG5 3BP (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: new wellbury farm hexton road nr pegston offley hitchin hertfordshire SG5 3BP (1 page) |
28 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 July 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 July 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: 16 dudley street bedford bedfordshire MK40 3TB (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 16 dudley street bedford bedfordshire MK40 3TB (1 page) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
26 August 2005 | Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page) |
26 August 2005 | Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page) |
12 May 2005 | Return made up to 04/02/05; full list of members (6 pages) |
12 May 2005 | Return made up to 04/02/05; full list of members (6 pages) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: 376 euston road london NW1 3BL (1 page) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: 376 euston road london NW1 3BL (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Director resigned (1 page) |
4 February 2004 | Incorporation (15 pages) |
4 February 2004 | Incorporation (15 pages) |