Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director Name | Mr Martin Priestnall |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Restoration House Ferrers Hill Pipers Lane Markyate Hertfordshire AL3 8QG |
Secretary Name | Mrs Deborah Jayne Priestnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Restoration House Ferrers Hill Off Pipers Lane Markyate Hertfordshire AL3 8QG |
Director Name | Dr Ian Leslie Zant-Boer |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(8 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 July 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden Cottage Little Court Maidford Road Farthingstone Northamptonshire NN12 8HE |
Director Name | Kerrie Amanda Evans |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 April 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 High Street Great Barford Bedfordshire MK44 3LE |
Registered Address | C/O Rsm Tenon 34 Clarendon Road Watford Herts WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
3 at 1 | Hill Group LTD 100.00% Ordinary |
---|
Latest Accounts | 25 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
9 March 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2013 | Final Gazette dissolved following liquidation (1 page) |
9 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2012 | Notice to Registrar in respect of date of dissolution (3 pages) |
29 March 2012 | Notice to Registrar in respect of date of dissolution (3 pages) |
28 December 2011 | Notice to Registrar in respect of date of dissolution (2 pages) |
28 December 2011 | Notice to Registrar in respect of date of dissolution (2 pages) |
15 December 2011 | Notice of move from Administration to Dissolution (46 pages) |
15 December 2011 | Notice of move from Administration to Dissolution on 8 December 2011 (46 pages) |
29 November 2011 | Administrator's progress report to 29 October 2011 (13 pages) |
29 November 2011 | Administrator's progress report to 29 October 2011 (13 pages) |
9 June 2011 | Administrator's progress report to 29 April 2011 (18 pages) |
9 June 2011 | Administrator's progress report to 29 April 2011 (18 pages) |
9 June 2011 | Notice of extension of period of Administration (1 page) |
9 June 2011 | Notice of extension of period of Administration (1 page) |
24 May 2011 | Administrator's progress report to 29 April 2011 (18 pages) |
24 May 2011 | Administrator's progress report to 29 April 2011 (18 pages) |
29 March 2011 | Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 29 March 2011 (1 page) |
21 January 2011 | Administrator's progress report to 13 December 2010 (44 pages) |
21 January 2011 | Administrator's progress report to 13 December 2010 (44 pages) |
1 October 2010 | Registered office address changed from Crossways House 1-3 Bedford Road Great Barford Bedfordshire MK44 3JD on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from Crossways House 1-3 Bedford Road Great Barford Bedfordshire MK44 3JD on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from Crossways House 1-3 Bedford Road Great Barford Bedfordshire MK44 3JD on 1 October 2010 (2 pages) |
9 September 2010 | Result of meeting of creditors (5 pages) |
9 September 2010 | Result of meeting of creditors (5 pages) |
20 August 2010 | Statement of administrator's proposal (32 pages) |
20 August 2010 | Statement of administrator's proposal (32 pages) |
22 June 2010 | Appointment of an administrator (1 page) |
22 June 2010 | Appointment of an administrator (1 page) |
27 April 2010 | Termination of appointment of Kerrie Evans as a director (1 page) |
27 April 2010 | Termination of appointment of Kerrie Evans as a director (1 page) |
12 April 2010 | Termination of appointment of Martin Priestnall as a director (1 page) |
12 April 2010 | Termination of appointment of Martin Priestnall as a director (1 page) |
2 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from 15 titan court, laporte way luton bedfordshire LU4 8EF (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from 15 titan court, laporte way luton bedfordshire LU4 8EF (1 page) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 July 2009 | Appointment Terminated Director ian zant-boer (1 page) |
8 July 2009 | Appointment terminated director ian zant-boer (1 page) |
3 July 2009 | Accounting reference date extended from 25/09/2009 to 28/02/2010 (1 page) |
3 July 2009 | Accounting reference date extended from 25/09/2009 to 28/02/2010 (1 page) |
2 July 2009 | Accounts made up to 25 September 2008 (2 pages) |
2 July 2009 | Accounts for a dormant company made up to 25 September 2008 (2 pages) |
1 July 2009 | Accounting reference date shortened from 28/02/2009 to 25/09/2008 (1 page) |
1 July 2009 | Accounting reference date shortened from 28/02/2009 to 25/09/2008 (1 page) |
27 May 2009 | Ad 21/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
27 May 2009 | Ad 21/04/09 gbp si 2@1=2 gbp ic 1/3 (2 pages) |
13 March 2009 | Director appointed kerrie amanda evans (1 page) |
13 March 2009 | Director appointed kerrie amanda evans (1 page) |
10 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
9 January 2009 | Director appointed ian zant-boer (4 pages) |
9 January 2009 | Secretary appointed emw secretaties LIMITED (2 pages) |
9 January 2009 | Secretary appointed emw secretaties LIMITED (2 pages) |
9 January 2009 | Appointment terminated secretary deborah priestnall (1 page) |
9 January 2009 | Appointment Terminated Secretary deborah priestnall (1 page) |
9 January 2009 | Director appointed ian zant-boer (4 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 February 2008 | Incorporation (17 pages) |
12 February 2008 | Incorporation (17 pages) |