Great Brickhill
Buckinghamshire
MK17 9AJ
Director Name | Mrs Jeanette Lesley Mills |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 July 1990(3 years, 8 months after company formation) |
Appointment Duration | 33 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Holts Green Great Brickhill Milton Keynes MK17 9AJ |
Secretary Name | Mr Edward Arthur Paul Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1990(3 years, 8 months after company formation) |
Appointment Duration | 33 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Holts Green Great Brickhill Buckinghamshire MK17 9AJ |
Registered Address | C/O David Platt Associates Northwood 76 Currier Lane Ashton Under Lyne OL6 6TB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £172,117 |
Net Worth | £11,791 |
Cash | £46,477 |
Current Liabilities | £44,556 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
7 June 2007 | Dissolved (1 page) |
---|---|
7 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2006 | Resolutions
|
15 February 2006 | Appointment of a voluntary liquidator (1 page) |
15 February 2006 | Statement of affairs (5 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: 7 furzton lake shirwell crescent milton keynes MK4 1GA (1 page) |
24 June 2005 | Return made up to 01/05/05; full list of members (2 pages) |
25 February 2005 | Full accounts made up to 30 April 2004 (19 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: reliant house 11 upper wingbury courtyard wingrave, aylesbury buckinghamshire HP22 4LW (1 page) |
28 July 2004 | Return made up to 01/05/04; full list of members (7 pages) |
1 June 2004 | Full accounts made up to 30 April 2003 (13 pages) |
21 January 2004 | Return made up to 01/05/03; full list of members (7 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: 11 upper wingbury courtyard wingrave aylesbury buckinghamshire HP22 4LW (1 page) |
4 March 2003 | Full accounts made up to 30 April 2002 (17 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: peter harris & company audley house northbridge road berkhampstead hertfordhsire HP4 1EH (1 page) |
4 March 2002 | Group of companies' accounts made up to 30 April 2001 (19 pages) |
1 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
18 December 2000 | Full accounts made up to 30 April 2000 (17 pages) |
30 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
29 June 1999 | Full accounts made up to 30 April 1999 (17 pages) |
3 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
2 September 1998 | Return made up to 01/05/98; no change of members (4 pages) |
10 July 1998 | Full accounts made up to 30 April 1998 (17 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (17 pages) |
14 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
31 January 1997 | Full accounts made up to 30 April 1996 (16 pages) |
19 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
17 May 1995 | Return made up to 01/05/95; no change of members
|
5 May 1995 | Particulars of mortgage/charge (4 pages) |