Richings Park
Iver
Buckinghamshire
SL0 9BP
Secretary Name | B & T Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 1991(23 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 19 October 2010) |
Correspondence Address | Holland House 1/5 Oakfield Sale Cheshire M33 6TT |
Director Name | B & T Directors (1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2005(37 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 October 2010) |
Correspondence Address | 82 Marlborough Avenue Cheadle Hulme Stockport Cheshire SK8 7AR |
Director Name | Thomas Patrick Denton Taylor |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(23 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 23 May 2008) |
Role | Solicitor |
Correspondence Address | Longfield Old Castletown Road Port Soderick Isle Of Man IM4 1BB |
Director Name | Mr Stephen Paul Robinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(40 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 28 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Greenway Appleton Warrington Cheshire WA4 3AD |
Director Name | Mr John Keith Tenconi |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(40 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 28 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roundwood Wellington Avenue Virginia Water Surrey GU25 4QR |
Registered Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Latest Accounts | 2 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 02 January |
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | Application to strike the company off the register (3 pages) |
22 June 2010 | Application to strike the company off the register (3 pages) |
4 November 2009 | Total exemption full accounts made up to 2 January 2009 (11 pages) |
4 November 2009 | Total exemption full accounts made up to 2 January 2009 (11 pages) |
4 November 2009 | Total exemption full accounts made up to 2 January 2009 (11 pages) |
16 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (4 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from 61 washway road sale cheshire M33 7SS (1 page) |
22 September 2009 | Secretary's change of particulars / b & t secretaries LIMITED / 17/09/2009 (1 page) |
22 September 2009 | Secretary's Change of Particulars / b & t secretaries LIMITED / 17/09/2009 / HouseName/Number was: , now: holland house 1-5; Street was: 82 marlborough avenue, now: oakfield; Area was: cheadle hulme, now: ; Post Town was: stockport, now: sale; Post Code was: SK8 7AR, now: M33 6TT (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 61 washway road sale cheshire M33 7SS (1 page) |
6 August 2009 | Appointment terminated director stephen robinson (1 page) |
6 August 2009 | Appointment Terminated Director stephen robinson (1 page) |
6 August 2009 | Appointment terminated director john tenconi (1 page) |
6 August 2009 | Appointment Terminated Director john tenconi (1 page) |
28 December 2008 | Full accounts made up to 2 January 2008 (14 pages) |
28 December 2008 | Full accounts made up to 2 January 2008 (14 pages) |
28 December 2008 | Full accounts made up to 2 January 2008 (14 pages) |
4 December 2008 | Director appointed peter charles spencer keeble (2 pages) |
4 December 2008 | Director appointed stephen paul robinson (2 pages) |
4 December 2008 | Director appointed john keith tenconi (2 pages) |
4 December 2008 | Director appointed john keith tenconi (2 pages) |
4 December 2008 | Director appointed stephen paul robinson (2 pages) |
4 December 2008 | Director appointed peter charles spencer keeble (2 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page) |
28 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Location of debenture register (1 page) |
27 August 2008 | Secretary's Change of Particulars / b & t secretaries LIMITED / 30/07/2008 / HouseName/Number was: , now: 82; Street was: 82 marlborough avenue, now: marlborough avenue; Post Town was: stockholm, now: stockport (1 page) |
27 August 2008 | Secretary's change of particulars / b & t secretaries LIMITED / 30/07/2008 (1 page) |
27 August 2008 | Appointment Terminated Director thomas taylor (1 page) |
27 August 2008 | Appointment terminated director thomas taylor (1 page) |
27 August 2008 | Location of debenture register (1 page) |
6 November 2007 | Ad 17/10/07--------- £ si 8400@1=8400 £ ic 6400/14800 (2 pages) |
6 November 2007 | Ad 17/10/07--------- £ si 8400@1=8400 £ ic 6400/14800 (2 pages) |
28 October 2007 | Full accounts made up to 2 January 2007 (13 pages) |
28 October 2007 | Full accounts made up to 2 January 2007 (13 pages) |
28 October 2007 | Full accounts made up to 2 January 2007 (13 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Nc inc already adjusted 27/08/07 (1 page) |
25 September 2007 | Nc inc already adjusted 27/08/07 (1 page) |
25 September 2007 | Ad 27/08/07--------- £ si 600@1=600 £ ic 5800/6400 (2 pages) |
25 September 2007 | Ad 27/08/07--------- £ si 600@1=600 £ ic 5800/6400 (2 pages) |
25 September 2007 | Resolutions
|
7 September 2007 | Return made up to 30/07/07; no change of members (7 pages) |
7 September 2007 | Return made up to 30/07/07; no change of members (7 pages) |
15 November 2006 | Full accounts made up to 2 January 2006 (13 pages) |
15 November 2006 | Full accounts made up to 2 January 2006 (13 pages) |
15 November 2006 | Full accounts made up to 2 January 2006 (13 pages) |
9 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page) |
12 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
12 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
24 March 2005 | Full accounts made up to 2 January 2005 (11 pages) |
24 March 2005 | Full accounts made up to 2 January 2005 (11 pages) |
24 March 2005 | Full accounts made up to 2 January 2005 (11 pages) |
17 September 2004 | Return made up to 30/07/04; full list of members (7 pages) |
17 September 2004 | Return made up to 30/07/04; full list of members (7 pages) |
18 March 2004 | Full accounts made up to 2 January 2004 (11 pages) |
18 March 2004 | Full accounts made up to 2 January 2004 (11 pages) |
18 March 2004 | Full accounts made up to 2 January 2004 (11 pages) |
16 September 2003 | Full accounts made up to 2 January 2003 (11 pages) |
16 September 2003 | Full accounts made up to 2 January 2003 (11 pages) |
16 September 2003 | Full accounts made up to 2 January 2003 (11 pages) |
8 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
8 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
10 September 2002 | Full accounts made up to 2 January 2002 (11 pages) |
10 September 2002 | Full accounts made up to 2 January 2002 (11 pages) |
10 September 2002 | Full accounts made up to 2 January 2002 (11 pages) |
6 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
13 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
13 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 2 January 2001 (10 pages) |
1 May 2001 | Full accounts made up to 2 January 2001 (10 pages) |
8 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
25 April 2000 | Full accounts made up to 2 January 2000 (10 pages) |
25 April 2000 | Full accounts made up to 2 January 2000 (10 pages) |
25 April 2000 | Full accounts made up to 2 January 2000 (10 pages) |
13 September 1999 | Full accounts made up to 2 January 1999 (10 pages) |
13 September 1999 | Return made up to 30/07/99; no change of members (5 pages) |
13 September 1999 | Full accounts made up to 2 January 1999 (10 pages) |
13 September 1999 | Full accounts made up to 2 January 1999 (10 pages) |
13 September 1999 | Return made up to 30/07/99; no change of members
|
11 June 1999 | Registered office changed on 11/06/99 from: 38 maple grove firdale park hartford northwich cheshire CW8 4AX (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: 38 maple grove firdale park hartford northwich cheshire CW8 4AX (1 page) |
30 September 1998 | Full accounts made up to 2 January 1998 (11 pages) |
30 September 1998 | Full accounts made up to 2 January 1998 (11 pages) |
30 September 1998 | Full accounts made up to 2 January 1998 (11 pages) |
30 July 1998 | Return made up to 30/07/98; no change of members (5 pages) |
30 July 1998 | Return made up to 30/07/98; no change of members (5 pages) |
19 September 1997 | Return made up to 30/07/97; full list of members (8 pages) |
19 September 1997 | Return made up to 30/07/97; full list of members
|
19 May 1997 | Full accounts made up to 2 January 1997 (11 pages) |
19 May 1997 | Full accounts made up to 2 January 1997 (11 pages) |
19 May 1997 | Full accounts made up to 2 January 1997 (11 pages) |
13 September 1996 | Return made up to 30/07/96; no change of members (6 pages) |
13 September 1996 | Return made up to 30/07/96; no change of members (6 pages) |
21 February 1996 | Full accounts made up to 2 January 1996 (11 pages) |
21 February 1996 | Full accounts made up to 2 January 1996 (11 pages) |
21 February 1996 | Full accounts made up to 2 January 1996 (11 pages) |
20 December 1995 | Return made up to 30/07/95; no change of members
|
20 December 1995 | Return made up to 30/07/95; no change of members (5 pages) |
4 September 1995 | Full accounts made up to 2 January 1995 (11 pages) |
4 September 1995 | Full accounts made up to 2 January 1995 (11 pages) |
4 September 1995 | Full accounts made up to 2 January 1995 (11 pages) |