Quainton
Aylesbury
Buckinghamshire
HP22 4BL
Director Name | Bron James Curley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 04 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hyrons Lodge 129 Woodside Road Amersham Buckinghamshire HP6 6AW |
Director Name | Mr Ian Richard Morgan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(3 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Wood Lane Parbold Wigan Lancashire WN8 7TH |
Director Name | Jonathan David Morgan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(3 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 September 2005) |
Role | Company Director |
Correspondence Address | 14 Iredale Crescent Standish Wigan Lancashire WN6 0UD |
Secretary Name | Jonathan David Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(3 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 September 2005) |
Role | Company Director |
Correspondence Address | 14 Iredale Crescent Standish Wigan Lancashire WN6 0UD |
Director Name | Mr Martin Andrew Langridge |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Oldean Close Reading Berkshire RG31 5QA |
Director Name | Mr Adam Nicholas Sheppard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lady Wells Savernake Marlborough Wiltshire SN8 3AY |
Secretary Name | Mr Martin Andrew Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Oldean Close Reading Berkshire RG31 5QA |
Director Name | Joseph Skrzypczak |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2006(6 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 October 2006) |
Role | Businessman |
Correspondence Address | 3 Glenmor Drive Newtown Ct 06470 Connecticut United States |
Secretary Name | Trevor Gordon Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | 24 Chestnut Walk Chelmsford Essex CM1 4JU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bec-holdings.com/temp.htm |
---|
Registered Address | Oce House Chatham Way Brentwood Essex CM14 4DZ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
1 at £1 | Imagistics International LTD 50.00% Ordinary |
---|---|
1 at £1 | Oce Imagistics (Uk) LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,002 |
Current Liabilities | £9,998 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | Application to strike the company off the register (3 pages) |
25 September 2012 | Application to strike the company off the register (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
16 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
6 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
26 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
11 June 2008 | Director's change of particulars / peter anthem / 16/05/2008 (1 page) |
11 June 2008 | Director's Change of Particulars / peter anthem / 16/05/2008 / HouseName/Number was: , now: the farmhouse; Street was: styles barn 3 klee close, now: 43 lower street; Post Code was: HP22 4AF, now: HP22 4BL (1 page) |
4 June 2008 | Appointment Terminated Secretary trevor smith (1 page) |
4 June 2008 | Appointment terminated secretary trevor smith (1 page) |
28 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
22 December 2007 | Full accounts made up to 30 November 2006 (11 pages) |
22 December 2007 | Full accounts made up to 30 November 2006 (11 pages) |
26 October 2007 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
26 October 2007 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
5 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (3 pages) |
18 October 2006 | New director appointed (3 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned;director resigned (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Secretary resigned;director resigned (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: field house station approach harlow essex CM20 2TX (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: field house station approach harlow essex CM20 2TX (1 page) |
10 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
1 June 2006 | Return made up to 24/03/06; full list of members (7 pages) |
1 June 2006 | Return made up to 24/03/06; full list of members (7 pages) |
7 April 2006 | Re-registration of Memorandum and Articles (41 pages) |
7 April 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
7 April 2006 | Declaration of assent for reregistration to UNLTD (4 pages) |
7 April 2006 | Application for reregistration from LTD to UNLTD (3 pages) |
7 April 2006 | Re-registration of Memorandum and Articles (41 pages) |
7 April 2006 | Application for reregistration from LTD to UNLTD (3 pages) |
7 April 2006 | Declaration of assent for reregistration to UNLTD (4 pages) |
7 April 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
7 April 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
7 April 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | Director resigned (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: villiers court villiers road knowsley business park south prescot merseyside L34 9ET (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New secretary appointed;new director appointed (2 pages) |
16 September 2005 | New secretary appointed;new director appointed (2 pages) |
16 September 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Auditor's resignation (1 page) |
16 September 2005 | Auditor's resignation (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: villiers court villiers road knowsley business park south prescot merseyside L34 9ET (1 page) |
16 September 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
16 September 2005 | Director resigned (1 page) |
19 May 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
19 May 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
17 March 2005 | Return made up to 24/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 24/03/05; full list of members (7 pages) |
31 March 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
31 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
31 March 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
31 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
22 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
22 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
14 May 2003 | Return made up to 24/03/03; full list of members (5 pages) |
14 May 2003 | Return made up to 24/03/03; full list of members (5 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page) |
4 September 2002 | Director's particulars changed (1 page) |
4 September 2002 | Director's particulars changed (1 page) |
24 April 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
24 April 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
28 March 2002 | Return made up to 24/03/02; full list of members (5 pages) |
28 March 2002 | Return made up to 24/03/02; full list of members (5 pages) |
22 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
22 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
28 March 2001 | Return made up to 24/03/01; full list of members (5 pages) |
28 March 2001 | Return made up to 24/03/01; full list of members (5 pages) |
22 May 2000 | Company name changed miniway services LIMITED\certificate issued on 23/05/00 (3 pages) |
22 May 2000 | Company name changed miniway services LIMITED\certificate issued on 23/05/00 (3 pages) |
10 May 2000 | New secretary appointed;new director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New secretary appointed;new director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
28 April 2000 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
28 April 2000 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 March 2000 | Incorporation (17 pages) |