New Road
Buckland
Buckinghamshire
HP22 5JB
Director Name | Julian Gavin Kavanagh |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Grove Farm Church Road Stoke Hammond Buckinghamshire MK17 9BP |
Director Name | Sarah-Jane Kavanagh |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Grove Farm Church Road Stoke Hammond Buckinghamshire MK17 9BP |
Director Name | Michael Nelson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 45 Church Street Ridgmont Bedfordshire MK43 0TZ |
Secretary Name | Alan Gregory Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | The Grange Harrold Road, Lavendon Olney Buckinghamshire MK46 4HX |
Secretary Name | Samantha Jayne Etherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2006) |
Role | Company Director |
Correspondence Address | 52 Millstream Way Leighton Buzzard Bedfordshire LU7 3WJ |
Director Name | Mandy Sanders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 December 2005) |
Role | Accountant |
Correspondence Address | 172 Sutton Court Road London W4 3HR |
Director Name | Ian Edgar |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 August 2006) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Stanford Road Luton Bedfordshire LU2 0QA |
Secretary Name | Howard Watson Smith & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 1st Floor St. Giles House 15/21 Victoria Road, Bletchley Milton Keynes MK2 2NG |
Secretary Name | Cosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 June 2009) |
Correspondence Address | 4th Floor 15-16 New Burlington Street London W1S 3BJ |
Registered Address | 22 Melton Street London NW1 2BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2006 |
---|---|
Turnover | £2,539,092 |
Gross Profit | -£812,426 |
Net Worth | -£830,160 |
Current Liabilities | £2,117,854 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
22 September 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
22 September 2015 | Bona Vacantia disclaimer (1 page) |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | Notice of completion of voluntary arrangement (8 pages) |
17 January 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2009 (8 pages) |
17 January 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2010 (8 pages) |
17 January 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2009 (8 pages) |
17 January 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2011 (8 pages) |
17 January 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2011 (8 pages) |
17 January 2012 | Notice of completion of voluntary arrangement (8 pages) |
17 January 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2010 (8 pages) |
23 June 2009 | Appointment terminated director julian kavanagh (1 page) |
23 June 2009 | Appointment terminated secretary cosec services LIMITED (1 page) |
23 June 2009 | Appointment terminated director julian kavanagh (1 page) |
23 June 2009 | Appointment terminated secretary cosec services LIMITED (1 page) |
3 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2008 (3 pages) |
3 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2008 (3 pages) |
22 October 2008 | Appointment terminated director sarah-jane kavanagh (1 page) |
22 October 2008 | Appointment terminated director sarah-jane kavanagh (1 page) |
11 August 2008 | Return made up to 18/05/08; no change of members
|
11 August 2008 | Return made up to 18/05/08; no change of members
|
28 February 2008 | Full accounts made up to 30 September 2006 (13 pages) |
28 February 2008 | Full accounts made up to 31 March 2005 (13 pages) |
28 February 2008 | Full accounts made up to 30 September 2006 (13 pages) |
28 February 2008 | Full accounts made up to 31 March 2005 (13 pages) |
2 January 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2007 (10 pages) |
2 January 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2007 (10 pages) |
18 June 2007 | Return made up to 18/05/07; no change of members (7 pages) |
18 June 2007 | Return made up to 18/05/07; no change of members (7 pages) |
19 October 2006 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
19 October 2006 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
26 June 2006 | Return made up to 18/05/06; full list of members
|
26 June 2006 | Return made up to 18/05/06; full list of members
|
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 May 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
22 May 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
17 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: 2 melton street london NW1 2BW (1 page) |
23 July 2004 | Resolutions
|
23 July 2004 | Resolutions
|
23 July 2004 | Registered office changed on 23/07/04 from: 2 melton street london NW1 2BW (1 page) |
1 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
1 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
30 June 2004 | Particulars of mortgage/charge (8 pages) |
30 June 2004 | Particulars of mortgage/charge (8 pages) |
30 June 2004 | Particulars of mortgage/charge (6 pages) |
30 June 2004 | Particulars of mortgage/charge (6 pages) |
29 June 2004 | Particulars of mortgage/charge (5 pages) |
29 June 2004 | Particulars of mortgage/charge (4 pages) |
29 June 2004 | Particulars of mortgage/charge (5 pages) |
29 June 2004 | Particulars of mortgage/charge (4 pages) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | New secretary appointed (2 pages) |
18 May 2004 | Incorporation (19 pages) |
18 May 2004 | Incorporation (19 pages) |