Bletchley
Milton Keynes
Secretary Name | Mrs Susan Mihill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 September 1997) |
Role | Company Director |
Correspondence Address | 15 Buttercup Close Dunstable Bedfordshire LU6 3LD |
Secretary Name | Teresa Joan Chisholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 1999) |
Role | Company Director |
Correspondence Address | 66 Chalton Heights Chalton Luton Bedfordshire LU4 9UF |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 1998 |
---|---|
Net Worth | -£61,705 |
Cash | £5,650 |
Current Liabilities | £80,855 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
1 November 1991 | Delivered on: 11 November 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
13 August 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 2001 (2 pages) |
---|---|
14 June 2001 | Notice of completion of voluntary arrangement (8 pages) |
14 June 2001 | Appointment of a liquidator (1 page) |
14 June 2001 | Order of court to wind up (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: A5 garage watling street hockliffe leighton buzzard bedfordshire LU7 9LZ (1 page) |
19 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2000 | Report on progress of vol arr (5 pages) |
2 March 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 February 2000 (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
14 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
6 April 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 February 1999 (5 pages) |
27 October 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
26 October 1998 | Return made up to 08/10/98; no change of members (4 pages) |
4 March 1998 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
20 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
17 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | Amended full accounts made up to 31 December 1996 (11 pages) |
9 October 1997 | Secretary resigned (1 page) |
12 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 October 1996 | Return made up to 08/10/96; full list of members
|
8 June 1995 | Registered office changed on 08/06/95 from: the leys dunstable road tilsworth, nr leighton buzzard beds. LU7 9PU (1 page) |
3 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |