Woughton On The Green
Milton Keynes
MK6 3EN
Director Name | Janet Best |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2012(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam's Lodge 8 Baskerfield Grove Woughton On The Green Milton Keynes MK6 3EN |
Director Name | Mr Ian Donald Ransome |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Brackenbury Playford Road, Little Bealings Woodbridge Suffolk IP13 6ND |
Secretary Name | Mr Ian Donald Ransome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Brackenbury Playford Road, Little Bealings Woodbridge Suffolk IP13 6ND |
Director Name | Mr Terence Hallam |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 Regency Green Colchester Essex CO3 4TD |
Director Name | Mr David Manley Patterson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Quinmoor Farm Broadwell Moreton In Marsh Gloucestershire GL56 0TB Wales |
Director Name | Ms Louise Piner |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Foxes Dale Blackheath London SE3 9BQ |
Director Name | Online Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | Suite 7 2nd Floor 3-5 George Street West Luton Bedfordshire LU1 2BJ |
Secretary Name | Online Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | Suite 7 2nd Floor 3-5 George Street West Luton Bedfordshire LU1 2BJ |
Website | sapientconsulting.co.uk |
---|
Registered Address | 1 Britten Close Langdon Hills Basildon Essex SS16 6TB |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Langdon Hills |
Built Up Area | Basildon |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Janet Best 50.00% Ordinary |
---|---|
50 at £1 | Robert Best 50.00% Ordinary |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 27 February |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2016 | Application to strike the company off the register (3 pages) |
4 February 2016 | Application to strike the company off the register (3 pages) |
29 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
29 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
25 February 2015 | Director's details changed for Robert Stephen Charles Best on 6 May 2014 (2 pages) |
25 February 2015 | Director's details changed for Robert Stephen Charles Best on 6 May 2014 (2 pages) |
25 February 2015 | Director's details changed for Janet Best on 6 May 2014 (2 pages) |
25 February 2015 | Director's details changed for Janet Best on 6 May 2014 (2 pages) |
25 February 2015 | Director's details changed for Janet Best on 6 May 2014 (2 pages) |
25 February 2015 | Director's details changed for Janet Best on 6 May 2014 (2 pages) |
25 February 2015 | Director's details changed for Robert Stephen Charles Best on 6 May 2014 (2 pages) |
25 February 2015 | Director's details changed for Janet Best on 6 May 2014 (2 pages) |
25 February 2015 | Director's details changed for Janet Best on 6 May 2014 (2 pages) |
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
24 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
24 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
22 October 2014 | Termination of appointment of Louise Piner as a director on 31 March 2014 (1 page) |
22 October 2014 | Termination of appointment of David Manley Patterson as a director on 31 March 2014 (1 page) |
22 October 2014 | Termination of appointment of Terence Hallam as a director on 31 March 2014 (1 page) |
22 October 2014 | Termination of appointment of Louise Piner as a director on 31 March 2014 (1 page) |
22 October 2014 | Termination of appointment of David Manley Patterson as a director on 31 March 2014 (1 page) |
22 October 2014 | Termination of appointment of Terence Hallam as a director on 31 March 2014 (1 page) |
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
11 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
11 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
1 March 2013 | Registered office address changed from Brackenbury, Playford Road Little Bealings Woodbridge Suffolk IP13 6ND on 1 March 2013 (1 page) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Registered office address changed from Brackenbury, Playford Road Little Bealings Woodbridge Suffolk IP13 6ND on 1 March 2013 (1 page) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Registered office address changed from Brackenbury, Playford Road Little Bealings Woodbridge Suffolk IP13 6ND on 1 March 2013 (1 page) |
30 October 2012 | Termination of appointment of Ian Ransome as a director (1 page) |
30 October 2012 | Appointment of Janet Best as a director (2 pages) |
30 October 2012 | Termination of appointment of Ian Ransome as a secretary (1 page) |
30 October 2012 | Appointment of Janet Best as a director (2 pages) |
30 October 2012 | Termination of appointment of Ian Ransome as a secretary (1 page) |
30 October 2012 | Termination of appointment of Ian Ransome as a director (1 page) |
25 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
25 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
27 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
27 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
17 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
17 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
17 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
17 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
17 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
17 February 2010 | Director's details changed for David Manley Patterson on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Director's details changed for Robert Stephen Charles Best on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Terence Hallam on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Ian Donald Ransome on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Terence Hallam on 17 February 2010 (2 pages) |
17 February 2010 | Appointment of Ms Louise Piner as a director (2 pages) |
17 February 2010 | Director's details changed for David Manley Patterson on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Appointment of Ms Louise Piner as a director (2 pages) |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Director's details changed for Robert Stephen Charles Best on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Ian Donald Ransome on 17 February 2010 (2 pages) |
15 May 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
15 May 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
26 November 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
26 November 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
5 February 2008 | Location of debenture register (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: brackenbury house playford littlebillings woodbridge suffolk IP13 6ND (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Location of register of members (1 page) |
5 February 2008 | Location of register of members (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: brackenbury house playford littlebillings woodbridge suffolk IP13 6ND (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
5 February 2008 | Location of debenture register (1 page) |
5 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: suite 7 2ND floor 3-5 george street west luton beds LU1 2BJ (1 page) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: suite 7 2ND floor 3-5 george street west luton beds LU1 2BJ (1 page) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
1 February 2007 | Incorporation (14 pages) |
1 February 2007 | Incorporation (14 pages) |