Richings Park
Iver
Buckinghamshire
SL0 9BP
Director Name | B & T Directors (1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 1992(15 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months (closed 19 October 2010) |
Correspondence Address | 82 Marlborough Avenue Cheadle Hulme Cheadle Cheshire SK8 7AR |
Secretary Name | B & T Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 1992(15 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months (closed 19 October 2010) |
Correspondence Address | Holland House 1/5 Oakfield Sale Cheshire M33 6TT |
Director Name | Mr Stephen Paul Robinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(31 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 August 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(31 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 August 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 |
Year | 2014 |
---|---|
Net Worth | £357 |
Current Liabilities | £6,845 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
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) |
21 June 2010 | Application to strike the company off the register (3 pages) |
21 June 2010 | Application to strike the company off the register (3 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (14 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) |
26 September 2009 | Registered office changed on 26/09/2009 from 61 washway road sale cheshire M33 7SS (1 page) |
26 September 2009 | Registered office changed on 26/09/2009 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 / 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 | Secretary's change of particulars / b & t secretaries LIMITED / 17/09/2009 (1 page) |
21 August 2009 | Appointment terminated director stephen robinson (1 page) |
21 August 2009 | Appointment Terminated Director john tenconi (1 page) |
21 August 2009 | Appointment terminated director john tenconi (1 page) |
21 August 2009 | Appointment Terminated Director stephen robinson (1 page) |
16 May 2009 | Full accounts made up to 31 March 2008 (14 pages) |
16 May 2009 | Full accounts made up to 31 March 2008 (14 pages) |
4 December 2008 | Director appointed john keith tenconi (2 pages) |
4 December 2008 | Director appointed peter charles spencer keeble (2 pages) |
4 December 2008 | Director appointed john keith tenconi (2 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 stephen paul robinson (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 (3 pages) |
28 August 2008 | Secretary's change of particulars / b & t secretaries LIMITED / 30/07/2008 (1 page) |
28 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
28 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 | Location of register of members (1 page) |
27 August 2008 | Location of register of members (1 page) |
7 September 2007 | Return made up to 30/07/07; no change of members (6 pages) |
7 September 2007 | Return made up to 30/07/07; no change of members (6 pages) |
10 July 2007 | Full accounts made up to 31 March 2007 (8 pages) |
10 July 2007 | Full accounts made up to 31 March 2007 (8 pages) |
21 August 2006 | Return made up to 30/07/06; full list of members (6 pages) |
21 August 2006 | Return made up to 30/07/06; full list of members (6 pages) |
27 July 2006 | Ad 05/07/06--------- £ si 7200@1=7200 £ ic 5422/12622 (2 pages) |
27 July 2006 | Ad 05/07/06--------- £ si 7200@1=7200 £ ic 5422/12622 (2 pages) |
24 July 2006 | Full accounts made up to 31 March 2006 (9 pages) |
24 July 2006 | Full accounts made up to 31 March 2006 (9 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) |
23 May 2005 | Full accounts made up to 31 March 2005 (9 pages) |
23 May 2005 | Full accounts made up to 31 March 2005 (9 pages) |
24 September 2004 | Full accounts made up to 31 March 2004 (8 pages) |
24 September 2004 | Full accounts made up to 31 March 2004 (8 pages) |
17 September 2004 | Return made up to 30/07/04; full list of members (6 pages) |
17 September 2004 | Return made up to 30/07/04; full list of members (6 pages) |
8 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
8 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
21 August 2002 | Full accounts made up to 31 March 2002 (8 pages) |
21 August 2002 | Full accounts made up to 31 March 2002 (8 pages) |
6 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
6 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
13 August 2001 | Return made up to 30/07/01; no change of members (6 pages) |
13 August 2001 | Return made up to 30/07/01; no change of members (6 pages) |
2 August 2001 | Full accounts made up to 31 March 2001 (8 pages) |
2 August 2001 | Full accounts made up to 31 March 2001 (8 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
8 August 2000 | Return made up to 30/07/00; no change of members (6 pages) |
8 August 2000 | Return made up to 30/07/00; no change of members (6 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
13 September 1999 | Return made up to 30/07/99; full list of members
|
13 September 1999 | Return made up to 30/07/99; full list of members (7 pages) |
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) |
20 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (8 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) |
27 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
19 September 1997 | Return made up to 30/07/97; no change of members (5 pages) |
19 September 1997 | Return made up to 30/07/97; no change of members
|
19 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
13 September 1996 | Return made up to 30/07/96; full list of members (7 pages) |
13 September 1996 | Return made up to 30/07/96; full list of members
|
27 March 1996 | Full accounts made up to 31 March 1995 (10 pages) |
27 March 1996 | Full accounts made up to 31 March 1995 (10 pages) |
26 January 1996 | Return made up to 30/07/95; no change of members
|
26 January 1996 | Return made up to 30/07/95; no change of members (5 pages) |
13 July 1992 | £ nc 100/50000 17/06/92 (1 page) |
13 July 1992 | £ nc 100/50000 17/06/92 (1 page) |
13 June 1988 | Full accounts made up to 31 March 1987 (8 pages) |
13 June 1988 | Full accounts made up to 31 March 1987 (8 pages) |
13 January 1987 | Full accounts made up to 31 March 1986 (7 pages) |
13 January 1987 | Full accounts made up to 31 March 1986 (7 pages) |