Shenley Church End
Milton Keynes
Bucks
MK5 6AL
Director Name | Linda Ann Teale |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 24 years, 7 months (closed 05 April 2016) |
Role | Book Keeper |
Correspondence Address | 14 Watling Street Shenley Church End Milton Keynes Bucks MK5 6AL |
Secretary Name | Linda Ann Teale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 24 years, 7 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 14 Watling Street Shenley Church End Milton Keynes Bucks MK5 6AL |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,548,570 |
Gross Profit | £400,713 |
Net Worth | £11,088 |
Cash | £37 |
Current Liabilities | £534,640 |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
12 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
8 May 1998 | Receiver ceasing to act (1 page) |
8 May 1998 | Receiver ceasing to act (1 page) |
14 November 1997 | Receiver's abstract of receipts and payments (3 pages) |
14 November 1997 | Receiver's abstract of receipts and payments (3 pages) |
29 May 1997 | Registered office changed on 29/05/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page) |
29 May 1997 | Registered office changed on 29/05/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page) |
20 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
20 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1996 | Administrative Receiver's report (4 pages) |
13 February 1996 | Administrative Receiver's report (4 pages) |
31 January 1996 | Administrative Receiver's report (9 pages) |
31 January 1996 | Administrative Receiver's report (9 pages) |
29 November 1995 | Return made up to 14/09/95; full list of members (6 pages) |
29 November 1995 | Return made up to 14/09/95; full list of members (6 pages) |
14 September 1995 | Company name changed alan teale's transport company l imited\certificate issued on 15/09/95 (4 pages) |
14 September 1995 | Company name changed alan teale's transport company l imited\certificate issued on 15/09/95 (4 pages) |
2 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
2 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |