Downhead Park
Milton Keynes
Buckinghamshire
MK15 9BH
Director Name | Christine Ann Stables |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2004(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 July 2007) |
Role | Retired |
Correspondence Address | 50 Cavendish Road Heaton Mersey Stockport Cheshire SK4 3DP |
Secretary Name | Christine Ann Stables |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2004(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 July 2007) |
Role | Company Director |
Correspondence Address | 50 Cavendish Road Heaton Mersey Stockport Cheshire SK4 3DP |
Director Name | Edith Violet Phyllis Brown |
---|---|
Date of Birth | September 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(31 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 26 March 2004) |
Role | Retired |
Correspondence Address | 189 Brecknock Road London N19 5AB |
Secretary Name | David George Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 19 Gaveston Drive Berkhamsted Hertfordshire HP4 1JF |
Director Name | David George Goodwin |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(35 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 August 2004) |
Role | Accountant |
Correspondence Address | 19 Gaveston Drive Berkhamsted Hertfordshire HP4 1JF |
Secretary Name | Margaret Rose Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(35 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 August 2004) |
Role | Company Director |
Correspondence Address | 14 Edward Court King Edward Street Apsley Hemel Hempstead Hertfordshire HP3 0AF |
Registered Address | 50 Cavendish Road Heaton Mersey Stockport Cheshire SK4 3DP |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £224,221 |
Cash | £249,862 |
Current Liabilities | £25,742 |
Latest Accounts | 31 January 2006 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2007 | Application for striking-off (1 page) |
18 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
15 September 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
7 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 September 2005 | Return made up to 19/08/05; full list of members (3 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: 19 gaveston drive berkhamsted hertfordshire HP4 1JF (1 page) |
2 September 2004 | New secretary appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | Director resigned (1 page) |
27 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
9 June 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
29 April 2004 | Director resigned (1 page) |
29 August 2003 | Return made up to 19/08/03; full list of members (7 pages) |
18 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: 189 brecknock road london N19 5AB (1 page) |
19 September 2002 | Return made up to 19/08/02; full list of members (7 pages) |
30 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
16 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
30 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
3 September 1999 | Return made up to 19/08/99; full list of members (6 pages) |
19 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
2 September 1998 | Return made up to 19/08/98; no change of members (4 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
5 September 1997 | Return made up to 19/08/97; no change of members (4 pages) |
12 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
2 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
2 September 1996 | Return made up to 19/08/96; full list of members (6 pages) |
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
18 September 1995 | Return made up to 19/08/95; no change of members (4 pages) |
30 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |