Bedford
Bedfordshire
MK41 0RU
Director Name | Inna Mallett |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Ukraine |
Status | Closed |
Appointed | 14 September 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 July 2009) |
Role | Secretary |
Correspondence Address | 19 Neath Abbey Bedford Bedfordshire MK41 0RU |
Director Name | Christopher Mallett |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Role | Engineer |
Correspondence Address | 3 Magnolia Close Kempston Bedford Bedfordshire MK42 7RZ |
Director Name | Martin William Bulpit |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 February 2007) |
Role | Managing Director |
Correspondence Address | 60 Waterdell Leighton Buzzard Bedfordshire LU7 3PJ |
Director Name | Ian Norman Mallett |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | 19 Neath Abbey Bedford Bedfordshire MK41 0RU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
14 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
12 November 2008 | Liquidators statement of receipts and payments to 30 October 2008 (5 pages) |
7 November 2007 | Statement of affairs (8 pages) |
7 November 2007 | Appointment of a voluntary liquidator (1 page) |
7 November 2007 | Resolutions
|
1 November 2007 | Director resigned (1 page) |
10 October 2007 | Notice of completion of voluntary arrangement (6 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: 136/140 bedford road, kempston bedford bedfordshire MK42 8BH (1 page) |
9 May 2007 | Director resigned (2 pages) |
3 May 2007 | Return made up to 23/12/06; full list of members
|
13 April 2007 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
9 March 2007 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
9 March 2007 | Moratorium end 01/03/07 (1 page) |
14 February 2007 | Moratorium start 02/02/07 (1.11) (1 page) |
22 September 2006 | New director appointed (3 pages) |
22 September 2006 | New director appointed (3 pages) |
19 September 2006 | Ad 31/08/06--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
3 February 2006 | Director resigned (1 page) |
26 January 2006 | Particulars of mortgage/charge (4 pages) |
25 January 2006 | New director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Secretary resigned (1 page) |
23 December 2005 | Incorporation (16 pages) |