Giffard Park
Milton Keynes
Buckinghamshire
MK14 5JS
Director Name | Mr Keith Revill |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 17 November 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Manor Close Salford Road Aspley Guise Milton Keynes Buckinghamshire MK17 8HZ |
Director Name | Iain Andrew Paterson Smith |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 17 November 2020) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brafield Road Horton Northampton Northamptonshire NN7 2AZ |
Director Name | Mr Michael John Roberts |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 17 November 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Harbour Cottage Antony Passage Saltash Cornwall PL12 4QT |
Secretary Name | Michael John Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 17 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harbour Cottage Antony Passage Saltash Cornwall PL12 4QT |
Director Name | Mrs Sophie Victoria Anne Milton |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2003(15 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 17 November 2020) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | 64 Wrentham Avenue London NW10 3HG |
Director Name | Gaston Ray Milton |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 September 2000) |
Role | Project Management |
Correspondence Address | 13 Silver Street Stony Stratford Milton Keynes Buckinghamshire MK11 1JS |
Registered Address | Minshull House 67 Wellington Road North Stockport SK4 2LP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
110 at £1 | Iain Andrew Paterson Smith 20.00% Ordinary |
---|---|
110 at £1 | Keith Revill 20.00% Ordinary |
110 at £1 | Michael Christopher Carter 20.00% Ordinary |
110 at £1 | Michael John Roberts 20.00% Ordinary |
110 at £1 | Milton Fowler Property LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,869 |
Cash | £7,824 |
Current Liabilities | £2,955 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 May 1997 | Delivered on: 16 May 1997 Persons entitled: The Castlethorpe Allotment and Gardeners Association Limited Classification: Legal charge Secured details: The associations profit share in accordance with the terms of the development agreement dated 10 april 1997. Particulars: F/H land situate at or near thrupp close castlethorpe milton keynes buckinghamshire comprising 1.9 acres together with the land comprised within t/no.BM195612. Outstanding |
---|---|
13 September 1989 | Delivered on: 21 September 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at bradwell canalside new bradwell milton keynes bucks and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 March 1994 | Delivered on: 7 April 1994 Satisfied on: 21 January 1995 Persons entitled: National Westminster Bank PLC. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being three parcels of land adjoining the grand union canal and bradwell road, bradwell ,milton keynes , buckinghamshire and the proceeds of sale thereof, t/n part bm 143252. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 April 1991 | Delivered on: 18 April 1991 Satisfied on: 10 October 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at newport new bradwell milton keynes. More particularly described in a transfer dated 15/4/91 & made between i/new bradwell allotment society ii/silbury hill limited. Fully Satisfied |
24 August 1989 | Delivered on: 5 September 1989 Satisfied on: 10 October 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land being orchard site at newport road new bradwell milton keynes bucks t/no. Bm 134554 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2020 | Application to strike the company off the register (3 pages) |
13 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
16 January 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 November 2019 | Director's details changed for Sophie Victoria Anne Milton on 9 September 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
23 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
23 August 2018 | Registered office address changed from Chancery House 199 Silbury Boulevard Central Milton Keynes MK9 1JN to Minshull House 67 Wellington Road North Stockport SK4 2LP on 23 August 2018 (1 page) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
17 August 2017 | Director's details changed for Mr Michael John Roberts on 13 August 2017 (2 pages) |
17 August 2017 | Secretary's details changed for Michael John Roberts on 13 August 2017 (1 page) |
17 August 2017 | Director's details changed for Mr Michael John Roberts on 13 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
17 August 2017 | Secretary's details changed for Michael John Roberts on 13 August 2017 (1 page) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
19 August 2015 | Secretary's details changed for Michael John Roberts on 1 December 2014 (1 page) |
19 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Secretary's details changed for Michael John Roberts on 1 December 2014 (1 page) |
19 August 2015 | Director's details changed for Michael John Roberts on 1 December 2014 (2 pages) |
19 August 2015 | Director's details changed for Michael John Roberts on 1 December 2014 (2 pages) |
19 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Director's details changed for Michael John Roberts on 1 December 2014 (2 pages) |
19 August 2015 | Secretary's details changed for Michael John Roberts on 1 December 2014 (1 page) |
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
18 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
18 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
21 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
20 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (9 pages) |
20 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (9 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
21 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (9 pages) |
21 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (9 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
23 August 2010 | Director's details changed for Sophie Victoria Anne Milton on 10 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (9 pages) |
23 August 2010 | Director's details changed for Sophie Victoria Anne Milton on 10 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (9 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
12 August 2009 | Director's change of particulars / sophie milton / 31/03/2009 (1 page) |
12 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
12 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
12 August 2009 | Director's change of particulars / sophie milton / 31/03/2009 (1 page) |
6 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
6 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
12 August 2008 | Return made up to 10/08/08; full list of members (5 pages) |
12 August 2008 | Return made up to 10/08/08; full list of members (5 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 August 2007 | Return made up to 10/08/07; full list of members (4 pages) |
16 August 2007 | Return made up to 10/08/07; full list of members (4 pages) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
18 August 2006 | Return made up to 10/08/06; full list of members (4 pages) |
18 August 2006 | Return made up to 10/08/06; full list of members (4 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (11 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (11 pages) |
15 August 2005 | Return made up to 10/08/05; full list of members (4 pages) |
15 August 2005 | Return made up to 10/08/05; full list of members (4 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (11 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (11 pages) |
17 August 2004 | Return made up to 10/08/04; full list of members (9 pages) |
17 August 2004 | Return made up to 10/08/04; full list of members (9 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
27 August 2003 | Return made up to 10/08/03; full list of members (9 pages) |
27 August 2003 | Return made up to 10/08/03; full list of members (9 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
3 September 2002 | Return made up to 10/08/02; full list of members (9 pages) |
3 September 2002 | Return made up to 10/08/02; full list of members (9 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
6 September 2001 | Return made up to 10/08/01; full list of members
|
6 September 2001 | Return made up to 10/08/01; full list of members
|
21 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
16 August 2000 | Return made up to 10/08/00; full list of members (8 pages) |
16 August 2000 | Return made up to 10/08/00; full list of members (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 October 1999 | Return made up to 10/08/99; full list of members (8 pages) |
4 October 1999 | Return made up to 10/08/99; full list of members (8 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
20 August 1998 | Return made up to 10/08/98; full list of members (8 pages) |
20 August 1998 | Return made up to 10/08/98; full list of members (8 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 September 1997 | Return made up to 10/08/97; no change of members (6 pages) |
3 September 1997 | Return made up to 10/08/97; no change of members (6 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
18 August 1996 | Return made up to 10/08/96; no change of members (6 pages) |
18 August 1996 | Return made up to 10/08/96; no change of members (6 pages) |
22 February 1996 | Registered office changed on 22/02/96 from: 22 bruton place berkeley square london W1X 7AA (1 page) |
22 February 1996 | Registered office changed on 22/02/96 from: 22 bruton place berkeley square london W1X 7AA (1 page) |
4 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
4 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |