Woburn Sands
Buckinghamshire
MK17 8NW
Director Name | Sk Realisation Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 05 February 2001(72 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 05 April 2016) |
Correspondence Address | Aspley Hill Woburn Sands Buckinghamshire MK17 8NW |
Secretary Name | GEI Europe Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 05 February 2001(72 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 05 April 2016) |
Correspondence Address | Aspley Hill Woburn Sands Buckinghamshire MK17 8NW |
Director Name | Mr Stephen Anthony Rawlinson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(63 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spinney Hill House Sharnbrook Road Souldrop Bedfordshire MK44 1EX |
Director Name | Michael Hale |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(63 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 August 1995) |
Role | Company Director |
Correspondence Address | Lower House 57a Norton Road Stourbridge West Midlands DY8 2TB |
Director Name | Peter Raymond Andrews |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(63 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 1993) |
Role | Secretary |
Correspondence Address | 6 Fulneck Close Pine Wood Fixby Huddersfield West Yorkshire HD2 2LJ |
Secretary Name | Peter Raymond Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(63 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 1993) |
Role | Company Director |
Correspondence Address | 6 Fulneck Close Pine Wood Fixby Huddersfield West Yorkshire HD2 2LJ |
Director Name | Mr John Henderson Warden |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(64 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Silverdale Crescent Sheffield S11 9JH |
Secretary Name | Mr John Henderson Warden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(64 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Silverdale Crescent Sheffield S11 9JH |
Secretary Name | Mr Richard Warren Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(66 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyside Main Street Gawcott Buckingham Buckinghamshire MK18 4HZ |
Director Name | Michael John Bissell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(68 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 June 1999) |
Role | Company Director |
Correspondence Address | Bentley Hall Fenny Bentley Ashbourne Derbyshire DE6 1LE |
Director Name | Peter Neville Marshall |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(71 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | Linden Ashwood Road Woking Surrey GU22 7JW |
Director Name | Mr Stephen Patrick Mullarkey |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(71 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lightfoot Court Milton Keynes MK7 7HZ |
Director Name | Ian Fowler |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(71 years, 2 months after company formation) |
Appointment Duration | 2 weeks (resigned 19 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 32 Newton Road London W2 5LT |
Director Name | Mr Richard Warren Hare |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(71 years, 2 months after company formation) |
Appointment Duration | 2 weeks (resigned 19 August 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyside Main Street Gawcott Buckingham Buckinghamshire MK18 4HZ |
Director Name | Mr Ian Archie Gray |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(71 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Baronsmead Road London SW13 9RR |
Secretary Name | GEI Group Operations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 February 2001) |
Correspondence Address | Woodlands Aspley Hill Woburn Sands Bedfordshire MK17 8NW |
Director Name | GEI Group Operations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(71 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 February 2001) |
Correspondence Address | Woodlands Aspley Hill Woburn Sands Bedfordshire MK17 8NW |
Director Name | GEI Processing & Packaging Machinery Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(71 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 February 2001) |
Correspondence Address | Woodlands Aspley Hill Woburn Sands Bedfordshire MK17 8NW |
Registered Address | 100 Barbirolli Square Manchester Greater Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,234,629 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
5 April 2004 | Receiver ceasing to act (1 page) |
22 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
18 March 2003 | Receiver's abstract of receipts and payments (2 pages) |
10 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
2 May 2001 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
18 April 2001 | Administrative Receiver's report (11 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Secretary resigned;director resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New secretary appointed;new director appointed (2 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: woodlands aspley hill woburn sands bedfordshire MK17 8NW (1 page) |
8 February 2001 | Appointment of receiver/manager (1 page) |
6 September 2000 | Return made up to 07/08/00; full list of members
|
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
4 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
10 January 2000 | Director resigned (1 page) |
25 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Resolutions
|
13 October 1999 | Secretary resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
25 August 1999 | Return made up to 07/08/99; no change of members (4 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (7 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
13 August 1999 | New director appointed (3 pages) |
13 August 1999 | New director appointed (3 pages) |
10 August 1999 | Resolutions
|
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
14 June 1999 | Resolutions
|
14 June 1999 | Resolutions
|
4 June 1999 | Particulars of mortgage/charge (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
9 September 1998 | Return made up to 07/08/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
21 August 1997 | Return made up to 07/08/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
22 January 1997 | New director appointed (1 page) |
22 January 1997 | Director resigned (1 page) |
13 October 1996 | Auditor's resignation (1 page) |
15 August 1996 | Return made up to 07/08/96; no change of members (4 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
4 October 1995 | Director resigned (2 pages) |
16 August 1995 | Return made up to 07/08/95; full list of members
|