Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8RW
Secretary Name | Ms Lorraine Trott |
---|---|
Nationality | American |
Status | Closed |
Appointed | 06 December 2002(89 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 27 June 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Woburn Sands Milton Keynes Buckinghamshire MK17 8RW |
Director Name | Mr Michael John Price |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(78 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 13 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hill Farm Edgiock Astwood Bank Worcestershire B96 6JZ |
Director Name | Robert James Price |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(78 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 13 August 2002) |
Role | Company Director |
Correspondence Address | 8 Sharmans Cross Road Solihull West Midlands B91 1RG |
Secretary Name | Mr Michael John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(78 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 13 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hill Farm Edgiock Astwood Bank Worcestershire B96 6JZ |
Secretary Name | Mr Terrence Raymond Amschwand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(89 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 December 2002) |
Role | Manager |
Correspondence Address | Hillcrest Coombe Walk Yorkletts Whitstable Kent CT5 3AL |
Director Name | Sean McCarthy |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(89 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 December 2002) |
Role | Manager |
Correspondence Address | 19 Greyhound Road London W6 8NH |
Telephone | 0121 4366363 |
---|---|
Telephone region | Birmingham |
Registered Address | Jupiter House The Drive Warley Hill Business Park Brentwood CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Turnover | £2,088,491 |
Gross Profit | £903,726 |
Net Worth | £1,128,725 |
Cash | £329,037 |
Current Liabilities | £283,881 |
Latest Accounts | 31 December 2001 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
27 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2014 | Final Gazette dissolved following liquidation (1 page) |
27 June 2014 | Final Gazette dissolved following liquidation (1 page) |
27 March 2014 | Notice of final account prior to dissolution (1 page) |
27 March 2014 | Return of final meeting of creditors (1 page) |
27 March 2014 | Notice of final account prior to dissolution (1 page) |
14 March 2012 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (2 pages) |
14 March 2012 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (2 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: gable house 239 regents park road finchley london N3 3LF (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: gable house 239 regents park road finchley london N3 3LF (1 page) |
8 February 2005 | Appointment of a liquidator (1 page) |
8 February 2005 | Appointment of a liquidator (1 page) |
31 March 2004 | Court order notice of winding up (2 pages) |
31 March 2004 | Court order notice of winding up (2 pages) |
23 December 2003 | Statement of affairs (23 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | Resolutions
|
23 December 2003 | Appointment of a voluntary liquidator (1 page) |
23 December 2003 | Statement of affairs (23 pages) |
23 December 2003 | Appointment of a voluntary liquidator (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: warstock road kings heath birmingham B14 4RW (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: warstock road kings heath birmingham B14 4RW (1 page) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
6 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
3 June 2003 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
28 May 2003 | Return made up to 14/03/03; full list of members (7 pages) |
28 May 2003 | Return made up to 14/03/03; full list of members (7 pages) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
27 August 2002 | New director appointed (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | New secretary appointed (1 page) |
27 August 2002 | Secretary resigned;director resigned (1 page) |
27 August 2002 | New director appointed (1 page) |
27 August 2002 | Secretary resigned;director resigned (1 page) |
27 August 2002 | New secretary appointed (1 page) |
23 August 2002 | Particulars of mortgage/charge (4 pages) |
23 August 2002 | Particulars of mortgage/charge (4 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
20 August 2002 | Particulars of mortgage/charge (5 pages) |
20 August 2002 | Particulars of mortgage/charge (5 pages) |
19 August 2002 | Declaration of assistance for shares acquisition (7 pages) |
19 August 2002 | Declaration of assistance for shares acquisition (7 pages) |
19 August 2002 | Resolutions
|
19 August 2002 | Resolutions
|
19 August 2002 | Resolutions
|
19 August 2002 | Auditor's resignation (1 page) |
19 August 2002 | Auditor's resignation (1 page) |
19 August 2002 | Resolutions
|
27 May 2002 | Return made up to 14/03/02; full list of members (8 pages) |
27 May 2002 | Return made up to 14/03/02; full list of members (8 pages) |
20 March 2001 | Return made up to 14/03/01; full list of members (7 pages) |
20 March 2001 | Return made up to 14/03/01; full list of members (7 pages) |
28 February 2001 | (8 pages) |
28 February 2001 | (8 pages) |
18 August 2000 | (6 pages) |
18 August 2000 | (6 pages) |
20 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
20 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
30 April 1999 | (6 pages) |
30 April 1999 | (6 pages) |
9 April 1999 | Return made up to 14/03/99; full list of members (6 pages) |
9 April 1999 | Return made up to 14/03/99; full list of members (6 pages) |
24 March 1998 | Return made up to 14/03/98; no change of members (4 pages) |
24 March 1998 | Return made up to 14/03/98; no change of members (4 pages) |
12 February 1998 | (6 pages) |
12 February 1998 | (6 pages) |
7 May 1997 | (5 pages) |
7 May 1997 | (5 pages) |
4 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
4 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
24 March 1996 | Return made up to 14/03/96; full list of members (6 pages) |
24 March 1996 | Return made up to 14/03/96; full list of members (6 pages) |
29 March 1995 | Return made up to 14/03/95; no change of members (4 pages) |
29 March 1995 | Return made up to 14/03/95; no change of members (4 pages) |
21 March 1995 | (5 pages) |
21 March 1995 | (5 pages) |
17 June 1913 | Incorporation (19 pages) |
17 June 1913 | Incorporation (19 pages) |