Bletchley
Milton Keynes
Buckinghamshire
MK3 5NT
Secretary Name | Mr Roger Alan Owen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2002(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 10 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcote Farm New Road, Maulden Bedford Bedfordshire MK45 2BQ |
Director Name | Mr Michael John Pitt |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Holly House Campion Terrace Leamington Spa Warwickshire CV32 4SX |
Secretary Name | Mr Michael John Pitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Holly House Campion Terrace Leamington Spa Warwickshire CV32 4SX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
52 at 1 | Markate Accounting Services Limited 52.00% Ordinary |
---|---|
48 at 1 | Andrew Michael Legate 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,574 |
Cash | £12,335 |
Current Liabilities | £11,721 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2014 | Completion of winding up (2 pages) |
30 August 2013 | Order of court to wind up (2 pages) |
5 June 2013 | Compulsory strike-off action has been suspended (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2011 | Compulsory strike-off action has been suspended (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | Compulsory strike-off action has been suspended (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2010 | Compulsory strike-off action has been suspended (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2009 | Compulsory strike-off action has been suspended (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2008 | Return made up to 10/06/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 November 2007 | Return made up to 10/06/07; full list of members (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 February 2007 | Return made up to 10/06/06; full list of members (3 pages) |
17 August 2005 | Return made up to 10/06/05; full list of members (6 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
9 August 2004 | Return made up to 10/06/04; full list of members (6 pages) |
28 August 2003 | Return made up to 10/06/03; full list of members (6 pages) |
21 March 2003 | Return made up to 10/06/02; full list of members (5 pages) |
21 March 2003 | New secretary appointed (2 pages) |
8 October 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
22 August 2002 | Registered office changed on 22/08/02 from: barclays bank chambers stratford on avon warwickshire CV37 6AH (2 pages) |
12 February 2002 | Secretary resigned;director resigned (1 page) |
3 September 2001 | Return made up to 10/06/01; full list of members (6 pages) |
13 March 2001 | (4 pages) |
26 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
7 April 2000 | (4 pages) |
15 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
30 April 1999 | (4 pages) |
15 October 1998 | (4 pages) |
3 July 1998 | Return made up to 10/06/98; full list of members (6 pages) |
25 July 1997 | (4 pages) |
7 July 1997 | Return made up to 10/06/97; no change of members (4 pages) |
5 June 1996 | Return made up to 10/06/96; no change of members (4 pages) |
28 March 1996 | (4 pages) |
13 June 1995 | Return made up to 10/06/95; full list of members (6 pages) |