Leighton Buzzard
Bedfordshire
LU7 4SQ
Secretary Name | Maurice Anthony Machado |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 29 January 2011) |
Role | Company Director |
Correspondence Address | 89 Toms Lane Kings Langley Hertfordshire WD4 8NP |
Director Name | Maurice Anthony Machado |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2001(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 29 January 2011) |
Role | Company Director |
Correspondence Address | Units 1-4 Grovebury Road Leighton Buzzard Bedfordshire LU7 4SQ |
Director Name | Ian Michael Parker |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 54 Sherbourne Road Witney Oxfordshire OX8 5FH |
Director Name | John Epton |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 1994) |
Role | Machiney Supplier |
Correspondence Address | 22 Lamplugh Road Bridlington North Humberside YO15 2JU |
Director Name | Norman James Groom |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 125a Hempstead Road Kings Langley Hertfordshire WD4 8AJ |
Director Name | Simon Sheridan Wallis |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | 23 Barford Rise Luton Bedfordshire LU2 9SG |
Director Name | Wayne Charles Burman |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 July 2009) |
Role | Commercial Director |
Correspondence Address | 3 Daly Way Aylesbury Buckinghamshire HP20 1JY |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Oxford Audit Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1993(same day as company formation) |
Correspondence Address | 61 Cowley Road Oxford Oxfordshire OX4 1HR |
Secretary Name | Churchill Collins Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1994(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1995) |
Correspondence Address | 45 College Crescent Oakley Aylesbury Buckinghamshire HP18 9QZ |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £125,565 |
Cash | £50,514 |
Current Liabilities | £1,680,236 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
29 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2010 | Notice of move from Administration to Dissolution on 27 October 2010 (17 pages) |
29 October 2010 | Notice of move from Administration to Dissolution (17 pages) |
26 August 2010 | Registered office address changed from the Chancery 58 Spring Gardens Manchester M2 1EW on 26 August 2010 (2 pages) |
26 August 2010 | Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW on 26 August 2010 (2 pages) |
28 June 2010 | Registered office address changed from C/O Mcr 43-45 Portman Square London W1H 6LY on 28 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from C/O Mcr 43-45 Portman Square London W1H 6LY on 28 June 2010 (2 pages) |
2 June 2010 | Administrator's progress report to 2 May 2010 (22 pages) |
2 June 2010 | Administrator's progress report to 2 May 2010 (22 pages) |
2 June 2010 | Administrator's progress report to 2 May 2010 (22 pages) |
9 January 2010 | Statement of affairs with form 2.14B (6 pages) |
9 January 2010 | Statement of affairs with form 2.14B (6 pages) |
4 January 2010 | Statement of administrator's proposal (37 pages) |
4 January 2010 | Statement of administrator's proposal (37 pages) |
21 November 2009 | Registered office address changed from Units 1-2 7 Grovebury Road Leighton Buzzard Bedfordshire LU7 4SQ on 21 November 2009 (1 page) |
21 November 2009 | Registered office address changed from Units 1-2 7 Grovebury Road Leighton Buzzard Bedfordshire LU7 4SQ on 21 November 2009 (1 page) |
12 November 2009 | Director's details changed for Maurice Anthony Machado on 5 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Nigel Anderson Machado on 5 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Maurice Anthony Machado on 5 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Maurice Anthony Machado on 5 November 2009 (3 pages) |
12 November 2009 | Appointment of an administrator (1 page) |
12 November 2009 | Appointment of an administrator (1 page) |
12 November 2009 | Director's details changed for Nigel Anderson Machado on 5 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Nigel Anderson Machado on 5 November 2009 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 10 (31 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 10 (31 pages) |
4 August 2009 | Appointment terminated director wayne burman (1 page) |
4 August 2009 | Appointment Terminated Director wayne burman (1 page) |
5 June 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
5 June 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
13 February 2009 | Return made up to 07/09/08; full list of members (5 pages) |
13 February 2009 | Return made up to 07/09/08; full list of members (5 pages) |
12 December 2008 | Return made up to 07/09/07; full list of members; amend (7 pages) |
12 December 2008 | Gbp ic 40100/36090 19/09/08 gbp sr 4010@1=4010 (1 page) |
12 December 2008 | Gbp ic 40100/36090\19/09/08\gbp sr 4010@1=4010\ (1 page) |
12 December 2008 | Return made up to 07/09/07; full list of members; amend (7 pages) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
10 March 2008 | Director appointed wayne charles burman (2 pages) |
10 March 2008 | Director appointed wayne charles burman (2 pages) |
4 December 2007 | Particulars of mortgage/charge (6 pages) |
4 December 2007 | Particulars of mortgage/charge (6 pages) |
16 October 2007 | Return made up to 07/09/07; full list of members (7 pages) |
16 October 2007 | Return made up to 07/09/07; full list of members (7 pages) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
24 March 2007 | Return made up to 07/09/06; full list of members (8 pages) |
24 March 2007 | Return made up to 07/09/06; full list of members (8 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
27 October 2005 | Return made up to 07/09/05; full list of members (8 pages) |
27 October 2005 | Return made up to 07/09/05; full list of members (8 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: 17 beachampton business park nash road beachampton milton keynes buckinghamshire MK19 6EA (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: 17 beachampton business park nash road beachampton milton keynes buckinghamshire MK19 6EA (1 page) |
27 September 2004 | Return made up to 07/09/04; full list of members (8 pages) |
27 September 2004 | Return made up to 07/09/04; full list of members (8 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: largo house oldends lane stonehouse gloucestershire GL10 2DG (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: largo house oldends lane stonehouse gloucestershire GL10 2DG (1 page) |
17 January 2004 | Return made up to 07/09/03; full list of members (7 pages) |
17 January 2004 | Return made up to 07/09/03; full list of members (7 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2002 | Return made up to 07/09/02; full list of members (7 pages) |
21 October 2002 | Return made up to 07/09/02; full list of members (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: unit 6 humphrys road woodside industrial estate dunstable bedfordshire LU5 4TP (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: unit 6 humphrys road woodside industrial estate dunstable bedfordshire LU5 4TP (1 page) |
21 September 2001 | Return made up to 07/09/01; full list of members (7 pages) |
21 September 2001 | Return made up to 07/09/01; full list of members (7 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
26 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
26 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
8 November 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
8 November 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
30 October 2000 | Return made up to 07/09/00; full list of members (6 pages) |
30 October 2000 | Return made up to 07/09/00; full list of members (6 pages) |
6 April 2000 | Return made up to 07/09/99; full list of members (6 pages) |
6 April 2000 | Return made up to 07/09/99; full list of members
|
27 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
27 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
4 February 1999 | Particulars of mortgage/charge (4 pages) |
4 February 1999 | Particulars of mortgage/charge (4 pages) |
24 October 1998 | Particulars of mortgage/charge (11 pages) |
24 October 1998 | Particulars of mortgage/charge (11 pages) |
3 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
3 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
3 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
3 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Accounts for a small company made up to 31 October 1996 (6 pages) |
12 February 1998 | Accounts for a small company made up to 31 October 1996 (6 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: aqua house cleveland road hemel hempstead hertfordshire HP2 7EY (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: aqua house cleveland road hemel hempstead hertfordshire HP2 7EY (1 page) |
13 October 1997 | Return made up to 07/09/97; no change of members (4 pages) |
13 October 1997 | Return made up to 07/09/97; no change of members (4 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
19 April 1997 | Particulars of mortgage/charge (6 pages) |
19 April 1997 | Particulars of mortgage/charge (6 pages) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1996 | Return made up to 07/09/96; full list of members
|
17 September 1996 | Return made up to 07/09/96; full list of members (6 pages) |
20 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
20 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | Return made up to 07/09/95; full list of members (6 pages) |
29 April 1996 | Return made up to 07/09/95; full list of members (6 pages) |
29 April 1996 | Ad 19/04/96--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages) |
29 April 1996 | Ad 19/04/96--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages) |
28 April 1996 | Resolutions
|
28 April 1996 | Secretary resigned (2 pages) |
28 April 1996 | New secretary appointed (1 page) |
28 April 1996 | Resolutions
|
28 April 1996 | Secretary resigned (2 pages) |
26 February 1996 | Registered office changed on 26/02/96 from: 67 buckingham street aylesbury buckinghamshire HP20 2NF (1 page) |
26 February 1996 | Registered office changed on 26/02/96 from: 67 buckingham street aylesbury buckinghamshire HP20 2NF (1 page) |
17 January 1996 | New director appointed (2 pages) |
5 December 1995 | Registered office changed on 05/12/95 from: wellington house lower icknield way longwick buckinghamshire HP27 9RZ (1 page) |
5 December 1995 | Registered office changed on 05/12/95 from: wellington house lower icknield way longwick buckinghamshire HP27 9RZ (1 page) |
11 July 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
11 July 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
30 November 1994 | Return made up to 07/09/94; full list of members (5 pages) |
30 November 1994 | Director resigned (2 pages) |
30 November 1994 | Registered office changed on 30/11/94 from: 61 cowley road oxford OX4 1HR (1 page) |
30 November 1994 | Director resigned (2 pages) |
30 November 1994 | Registered office changed on 30/11/94 from: 61 cowley road oxford OX4 1HR (1 page) |
14 November 1994 | New director appointed (2 pages) |
14 November 1994 | Accounting reference date shortened from 31/01 to 31/10 (1 page) |
14 November 1994 | Accounting reference date shortened from 31/01 to 31/10 (1 page) |
7 November 1994 | Company name changed\certificate issued on 07/11/94 (2 pages) |
7 November 1994 | Company name changed\certificate issued on 07/11/94 (2 pages) |
15 September 1993 | Accounting reference date notified as 31/01 (1 page) |
15 September 1993 | Director resigned;new director appointed (2 pages) |
15 September 1993 | Director resigned;new director appointed (2 pages) |
15 September 1993 | Ad 08/09/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 September 1993 | Accounting reference date notified as 31/01 (1 page) |
15 September 1993 | Ad 08/09/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 1993 | Incorporation (15 pages) |
7 September 1993 | Incorporation (15 pages) |