Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8DP
Director Name | Mr John Briggs Greenwood |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2009(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 September 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Barrowmore Cottage Heath Lane Barrow Chester CH3 7LF Wales |
Director Name | Corinne Hay |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Milesmere Two Mile Ash Milton Keynes Buckinghamshire MK8 8DP |
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
6 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
10 March 2010 | Director's details changed for John Briggs Greenwood on 25 January 2010 (2 pages) |
10 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Director's details changed for John Briggs Greenwood on 25 January 2010 (2 pages) |
10 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
8 July 2009 | Director appointed john briggs greenwood (2 pages) |
8 July 2009 | Director appointed john briggs greenwood (2 pages) |
8 July 2009 | Appointment Terminated Director corinne hay (1 page) |
8 July 2009 | Appointment terminated director corinne hay (1 page) |
30 June 2009 | Appointment terminated secretary aldbury secretaries LIMITED (1 page) |
30 June 2009 | Appointment Terminated Secretary aldbury secretaries LIMITED (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page) |
27 February 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
27 February 2009 | Accounts made up to 31 January 2009 (1 page) |
26 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
27 May 2008 | Accounts made up to 31 January 2008 (1 page) |
10 April 2008 | Return made up to 26/01/08; full list of members (4 pages) |
10 April 2008 | Return made up to 26/01/08; full list of members (4 pages) |
10 April 2008 | Director's Change of Particulars / corinne hay / 20/01/2008 / HouseName/Number was: , now: 5; Street was: 10 upminster close, now: milesmere; Area was: monkston park, now: two mile ash; Post Code was: MK10 9PZ, now: MK8 8DP (1 page) |
10 April 2008 | Director's change of particulars / corinne hay / 20/01/2008 (1 page) |
5 June 2007 | Accounts made up to 31 January 2007 (1 page) |
5 June 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
5 June 2007 | Accounts made up to 31 January 2006 (1 page) |
5 June 2007 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Return made up to 26/01/07; full list of members (3 pages) |
18 May 2007 | Return made up to 26/01/07; full list of members (3 pages) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
27 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (3 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (3 pages) |
26 January 2005 | Incorporation (19 pages) |
26 January 2005 | Incorporation (19 pages) |