Bedgrove
Aylesbury
Bucks
HP21 7EB
Director Name | Henry Andrew Willits |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2004(12 years after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Solicitor |
Correspondence Address | Stable Barn Hall Farm Charwelton Road Preston Capes Northamptonshire NN11 3TA |
Secretary Name | David Charles Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2004(12 years after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Correspondence Address | 12 Victoria Street Dunstable Bedfordshire LU6 3BA |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Mr Julian Morgan Skeens |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 April 1995) |
Role | Solicitor |
Correspondence Address | 2 Grove Court Coombe Dingle Bristol Avon BS9 2RL |
Director Name | Mr Martin Brendan Birrane |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 2 Kinnerton Street London SW1X 8ES |
Secretary Name | Mr Julian Morgan Skeens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years (resigned 20 July 1994) |
Role | Solicitor |
Correspondence Address | 2 Grove Court Coombe Dingle Bristol Avon BS9 2RL |
Director Name | Bridget Kathleen Skeens |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 25 July 1997) |
Role | Solicitor |
Correspondence Address | Wish House Woods Corner Dallington Heathfield East Sussex TN21 9JX |
Secretary Name | Bridget Kathleen Skeens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 25 July 1997) |
Role | Solicitor |
Correspondence Address | Wish House Woods Corner Dallington Heathfield East Sussex TN21 9JX |
Director Name | Thomas Niven Ballantyne |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystones Milnthorpe Road, Holme Carnforth Lancashire LA6 1PX |
Director Name | Mr Matthew Alexander Streets |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Doneraile Street Fulham London SW6 6EN |
Director Name | Mr Clive Henry Preston |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Regent Avenue Lytham St. Annes Lancashire FY8 4AG |
Secretary Name | Mr Peter Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 January 2000) |
Role | Co Secretary |
Correspondence Address | Forge Cottage Forge Lane Shorne Kent DA12 3DP |
Secretary Name | Mr Colin North Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(7 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 11 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barton End Priors Barton Winchester Hampshire SO23 9QF |
Secretary Name | Andrew William Stride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(8 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 December 2002) |
Role | Company Director |
Correspondence Address | 6 Tilbury Road East Haddon Northampton NN6 8BX |
Director Name | Mr Andrew Rae Burns |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Glebe Avenue Enfield Middlesex EN2 8NZ |
Director Name | Stephen Charles Thomas |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | Newnham Hall Poets Way, Newnham Daventry Northamptonshire NN11 3HQ |
Director Name | Mr Alistair Graham Burford |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Jungle Madingley Road, Coton Cambridge CB23 7PH |
Secretary Name | Steven Ian Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 2004) |
Role | Company Director |
Correspondence Address | 13 Moreton Road South Round Green Luton Bedfordshire LU2 0TL |
Director Name | Gary Brown |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(12 years after company formation) |
Appointment Duration | 1 year (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Holly Tree House Flecknoe Warwicks CV23 8AT |
Registered Address | Suite 3 Chalkwell Lawns 648-656 London Road Westcliff On Sea Essex SS0 9HR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£200,435 |
Current Liabilities | £200,435 |
Latest Accounts | 27 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 June 2007 | Dissolved (1 page) |
---|---|
12 March 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 March 2007 | Liquidators statement of receipts and payments (5 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: luminar house deltic avenue rooksley milton keynes bucks MK13 8LW (1 page) |
8 February 2006 | Appointment of a voluntary liquidator (1 page) |
8 February 2006 | Declaration of solvency (3 pages) |
8 February 2006 | Resolutions
|
8 February 2006 | Ex.res."in specie" (1 page) |
4 January 2006 | Accounts for a dormant company made up to 27 February 2005 (8 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: luminar house deltic avenue rooksley milton keynes buckinghamshire MK13 8LL (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: 41 king street luton bedfordshire LU1 2DW (1 page) |
8 September 2005 | Return made up to 13/08/05; full list of members (5 pages) |
28 July 2005 | Director resigned (1 page) |
9 December 2004 | Accounts for a dormant company made up to 29 February 2004 (7 pages) |
8 September 2004 | Return made up to 13/08/04; full list of members (6 pages) |
22 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
26 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
10 September 2003 | Accounts for a dormant company made up to 2 March 2003 (7 pages) |
6 June 2003 | Secretary's particulars changed (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Secretary resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
7 October 2002 | Accounts for a dormant company made up to 3 March 2002 (7 pages) |
3 January 2002 | Accounts for a dormant company made up to 25 February 2001 (7 pages) |
3 January 2002 | Resolutions
|
3 January 2002 | Resolutions
|
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
13 November 2001 | Accounting reference date shortened from 30/06/01 to 28/02/01 (1 page) |
16 October 2001 | Director's particulars changed (1 page) |
4 September 2001 | Return made up to 13/08/01; full list of members (7 pages) |
27 June 2001 | Return made up to 17/06/01; full list of members (7 pages) |
14 May 2001 | Director resigned (1 page) |
20 April 2001 | Auditor's resignation (1 page) |
16 March 2001 | Accounts made up to 2 July 2000 (8 pages) |
12 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Location of register of members (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (3 pages) |
13 October 2000 | New secretary appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
28 June 2000 | Return made up to 17/06/00; full list of members
|
19 January 2000 | Secretary resigned (2 pages) |
19 January 2000 | New secretary appointed (3 pages) |
29 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1999 | Accounts made up to 4 July 1999 (9 pages) |
26 July 1999 | Return made up to 17/06/99; no change of members (7 pages) |
20 July 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
2 April 1999 | Accounts made up to 31 August 1998 (9 pages) |
18 August 1998 | Particulars of mortgage/charge (5 pages) |
18 August 1998 | Particulars of mortgage/charge (5 pages) |
18 August 1998 | Particulars of mortgage/charge (5 pages) |
11 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 1998 | Return made up to 17/06/98; no change of members (4 pages) |
1 June 1998 | Accounts made up to 31 August 1997 (12 pages) |
26 November 1997 | Accounts made up to 30 June 1997 (15 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | Registered office changed on 18/09/97 from: the peer suite the hop exchange 24 southwark street london SE1 1TY (1 page) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | Accounting reference date shortened from 30/06/98 to 31/08/97 (1 page) |
18 September 1997 | Secretary resigned;director resigned (1 page) |
18 September 1997 | New director appointed (2 pages) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1997 | Return made up to 17/06/97; full list of members
|
16 July 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
15 July 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
15 July 1996 | Accounts for a small company made up to 30 June 1994 (8 pages) |
15 July 1996 | Return made up to 17/06/96; full list of members (7 pages) |
27 February 1996 | Amend 882R,allottment dates (2 pages) |
26 February 1996 | Accounts for a small company made up to 30 June 1993 (10 pages) |
17 February 1996 | Resolutions
|
16 October 1995 | Ad 11/09/95-03/10/95 £ si 100000@1=100000 £ ic 200/100200 (2 pages) |
14 September 1995 | £ nc 1000/200000 11/09/95 (1 page) |
14 September 1995 | Resolutions
|
24 August 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Return made up to 17/06/95; full list of members
|
7 June 1995 | Registered office changed on 07/06/95 from: 2 grove court grove road coombe dingle bristol BS9 2RL (1 page) |
26 April 1995 | Secretary resigned (2 pages) |
26 April 1995 | Resolutions
|