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(4 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 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(4 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | 12 Victoria Street Dunstable Bedfordshire LU6 3BA |
Director Name | Mr Andrew Rae Burns |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
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 | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Newnham Hall Poets Way, Newnham Daventry Northamptonshire NN11 3HQ |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Secretary Name | Andrew Rae Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Prairie Street London SW8 3PT |
Secretary Name | John Kinross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(5 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 May 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Handel Mead Old Farm Park Milton Keynes Buckinghamshire MK7 8QA |
Secretary Name | Andrew William Stride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 December 2002) |
Role | Company Director |
Correspondence Address | 6 Tilbury Road East Haddon Northampton NN6 8BX |
Director Name | Mr Alistair Graham Burford |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(2 years, 5 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(3 years, 5 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(4 years, 11 months 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 | £2 |
Latest Accounts | 27 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
9 June 2007 | Dissolved (1 page) |
---|---|
14 March 2007 | Liquidators statement of receipts and payments (5 pages) |
9 March 2007 | Return of final meeting in a members' voluntary winding up (3 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 | Resolutions
|
8 February 2006 | Declaration of solvency (3 pages) |
8 February 2006 | Appointment of a voluntary liquidator (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) |
16 July 2004 | New director appointed (2 pages) |
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) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Director 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) |
7 October 2002 | Accounts for a dormant company made up to 3 March 2002 (7 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
27 December 2001 | Accounts for a dormant company made up to 25 February 2001 (7 pages) |
16 October 2001 | Director's particulars changed (1 page) |
4 September 2001 | Return made up to 13/08/01; full list of members (6 pages) |
20 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
29 December 2000 | Resolutions
|
28 December 2000 | Accounts for a dormant company made up to 27 February 2000 (2 pages) |
18 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
13 June 2000 | New secretary appointed (2 pages) |
19 May 2000 | Director's particulars changed (1 page) |
19 May 2000 | Secretary resigned (1 page) |
16 March 2000 | Accounting reference date shortened from 31/07/00 to 28/02/00 (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 42-46 high street esher surrey KT10 9QY (1 page) |
17 February 2000 | Director's particulars changed (1 page) |
14 January 2000 | Director's particulars changed (1 page) |
30 December 1999 | Director's particulars changed (1 page) |
30 December 1999 | New secretary appointed (3 pages) |
30 December 1999 | Secretary resigned (1 page) |
26 July 1999 | New secretary appointed;new director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Resolutions
|
8 July 1999 | Incorporation (19 pages) |