Maltmans Lane
Gerrards Cross
Buckinghamshire
SL9 8RW
Director Name | Michael Kenneth Porter |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1994(5 months, 1 week after company formation) |
Appointment Duration | 18 years (closed 10 February 2012) |
Role | Company Director |
Correspondence Address | 46 Elizabeth Drive Wantage Oxfordshire OX12 9YG |
Secretary Name | Michael Kenneth Porter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 1998(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 10 February 2012) |
Role | Company Director |
Correspondence Address | 46 Elizabeth Drive Wantage Oxfordshire OX12 9YG |
Director Name | Hughie Aneurin Pugh Jones |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 December 1998) |
Role | Commercial Director |
Correspondence Address | 55 Gosden Hill Road Burpham Guildford Surrey GU4 7JB |
Director Name | Anthony John Stepin |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 5 Green Close South Winston Winchester Hampshire SO21 3EE |
Secretary Name | Hughie Aneurin Pugh Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 December 1998) |
Role | Commercial Director |
Correspondence Address | 55 Gosden Hill Road Burpham Guildford Surrey GU4 7JB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £22,424 |
Cash | £21,407 |
Current Liabilities | £39,550 |
Latest Accounts | 31 August 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2012 | Final Gazette dissolved following liquidation (1 page) |
10 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 November 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 October 2011 | Appointment of a voluntary liquidator (1 page) |
19 October 2011 | Appointment of a voluntary liquidator (1 page) |
19 October 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 October 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 June 2011 | Liquidators statement of receipts and payments to 25 May 2011 (7 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 25 May 2011 (7 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 25 May 2011 (7 pages) |
19 January 2011 | Registered office address changed from Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL on 19 January 2011 (2 pages) |
3 December 2010 | Liquidators statement of receipts and payments to 25 November 2010 (5 pages) |
3 December 2010 | Liquidators' statement of receipts and payments to 25 November 2010 (5 pages) |
3 December 2010 | Liquidators' statement of receipts and payments to 25 November 2010 (5 pages) |
11 June 2010 | Liquidators' statement of receipts and payments to 25 May 2010 (5 pages) |
11 June 2010 | Liquidators' statement of receipts and payments to 25 May 2010 (5 pages) |
11 June 2010 | Liquidators statement of receipts and payments to 25 May 2010 (5 pages) |
10 December 2009 | Liquidators' statement of receipts and payments to 25 November 2009 (5 pages) |
10 December 2009 | Liquidators' statement of receipts and payments to 25 November 2009 (5 pages) |
10 December 2009 | Liquidators statement of receipts and payments to 25 November 2009 (5 pages) |
12 June 2009 | Liquidators' statement of receipts and payments to 25 May 2009 (5 pages) |
12 June 2009 | Liquidators' statement of receipts and payments to 25 May 2009 (5 pages) |
12 June 2009 | Liquidators statement of receipts and payments to 25 May 2009 (5 pages) |
10 December 2008 | Liquidators' statement of receipts and payments to 25 November 2008 (5 pages) |
10 December 2008 | Liquidators statement of receipts and payments to 25 November 2008 (5 pages) |
10 December 2008 | Liquidators' statement of receipts and payments to 25 November 2008 (5 pages) |
2 January 2008 | Appointment of a voluntary liquidator (1 page) |
2 January 2008 | Appointment of a voluntary liquidator (1 page) |
7 December 2007 | Declaration of solvency (3 pages) |
7 December 2007 | Resolutions
|
7 December 2007 | Resolutions
|
7 December 2007 | Declaration of solvency (3 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: tomlinsons st johns court 72 gartside street manchester M3 3EL (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: tomlinsons st johns court 72 gartside street manchester M3 3EL (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: c/o b g perimeter systems LTD unit b enterprise house packet boat lane cowley uxbridge middlesex UB8 2JP (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: c/o b g perimeter systems LTD unit b enterprise house packet boat lane cowley uxbridge middlesex UB8 2JP (1 page) |
24 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 September 2006 | Return made up to 12/08/06; full list of members (8 pages) |
5 September 2006 | Return made up to 12/08/06; full list of members (8 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 August 2005 | Return made up to 12/08/05; full list of members (8 pages) |
30 August 2005 | Return made up to 12/08/05; full list of members (8 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: unit b enterprise way off packet boat lane cowley uxbridge middlesex UB8 2JP (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: unit b enterprise way off packet boat lane cowley uxbridge middlesex UB8 2JP (1 page) |
9 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
18 August 2004 | Return made up to 12/08/04; full list of members (8 pages) |
18 August 2004 | Return made up to 12/08/04; full list of members (8 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
26 August 2003 | Return made up to 12/08/03; full list of members (8 pages) |
26 August 2003 | Return made up to 12/08/03; full list of members (8 pages) |
23 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
23 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
19 August 2002 | Return made up to 12/08/02; full list of members (8 pages) |
19 August 2002 | Return made up to 12/08/02; full list of members (8 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
3 September 2001 | Return made up to 12/08/01; full list of members (8 pages) |
3 September 2001 | Return made up to 12/08/01; full list of members (8 pages) |
2 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
2 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
22 August 2000 | Return made up to 12/08/00; full list of members (8 pages) |
22 August 2000 | Return made up to 12/08/00; full list of members (8 pages) |
16 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
16 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
26 August 1999 | Return made up to 12/08/99; no change of members (4 pages) |
26 August 1999 | Return made up to 12/08/99; no change of members (4 pages) |
23 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
23 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Secretary resigned;director resigned (1 page) |
10 December 1998 | Secretary resigned;director resigned (1 page) |
18 August 1998 | Return made up to 12/08/98; full list of members (8 pages) |
18 August 1998 | Return made up to 12/08/98; full list of members (8 pages) |
30 April 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
30 April 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
28 October 1997 | Return made up to 12/08/97; no change of members (4 pages) |
28 October 1997 | Return made up to 12/08/97; no change of members (4 pages) |
3 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
3 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
16 August 1996 | Return made up to 12/08/96; no change of members (4 pages) |
16 August 1996 | Return made up to 12/08/96; no change of members (4 pages) |
6 December 1995 | Accounts for a small company made up to 31 August 1995 (6 pages) |
6 December 1995 | Accounts for a small company made up to 31 August 1995 (6 pages) |
25 August 1995 | Return made up to 17/08/95; full list of members (6 pages) |
25 August 1995 | Return made up to 17/08/95; full list of members
|