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 | 14 March 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 11 months (closed 14 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, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 14 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 | 14 March 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 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 | 14 March 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 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 | 14 March 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 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 | 23 September 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 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 | £31,119 |
Cash | £100 |
Current Liabilities | £169,465 |
Latest Accounts | 31 August 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2012 | Final Gazette dissolved following liquidation (1 page) |
14 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 October 2011 | Liquidators' statement of receipts and payments to 27 September 2011 (6 pages) |
24 October 2011 | Liquidators' statement of receipts and payments to 27 September 2011 (6 pages) |
24 October 2011 | Liquidators statement of receipts and payments to 27 September 2011 (6 pages) |
18 October 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 October 2011 | Appointment of a voluntary liquidator (1 page) |
18 October 2011 | Appointment of a voluntary liquidator (1 page) |
18 October 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 April 2011 | Liquidators' statement of receipts and payments to 27 March 2011 (5 pages) |
14 April 2011 | Liquidators statement of receipts and payments to 27 March 2011 (5 pages) |
14 April 2011 | Liquidators' statement of receipts and payments to 27 March 2011 (5 pages) |
19 January 2011 | Registered office address changed from Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL on 19 January 2011 (2 pages) |
13 October 2010 | Liquidators statement of receipts and payments to 27 September 2010 (5 pages) |
13 October 2010 | Liquidators' statement of receipts and payments to 27 September 2010 (5 pages) |
13 October 2010 | Liquidators' statement of receipts and payments to 27 September 2010 (5 pages) |
19 April 2010 | Liquidators' statement of receipts and payments to 27 March 2010 (5 pages) |
19 April 2010 | Liquidators statement of receipts and payments to 27 March 2010 (5 pages) |
19 April 2010 | Liquidators' statement of receipts and payments to 27 March 2010 (5 pages) |
6 October 2009 | Liquidators statement of receipts and payments to 27 September 2009 (5 pages) |
6 October 2009 | Liquidators' statement of receipts and payments to 27 September 2009 (5 pages) |
6 October 2009 | Liquidators' statement of receipts and payments to 27 September 2009 (5 pages) |
16 April 2009 | Liquidators statement of receipts and payments to 27 March 2009 (5 pages) |
16 April 2009 | Liquidators' statement of receipts and payments to 27 March 2009 (5 pages) |
16 April 2009 | Liquidators' statement of receipts and payments to 27 March 2009 (5 pages) |
8 October 2008 | Liquidators' statement of receipts and payments to 27 September 2008 (5 pages) |
8 October 2008 | Liquidators statement of receipts and payments to 27 September 2008 (5 pages) |
8 October 2008 | Liquidators' statement of receipts and payments to 27 September 2008 (5 pages) |
7 November 2007 | Statement of affairs (7 pages) |
7 November 2007 | Statement of affairs (7 pages) |
11 October 2007 | Resolutions
|
11 October 2007 | Appointment of a voluntary liquidator (1 page) |
11 October 2007 | Resolutions
|
11 October 2007 | Appointment of a voluntary liquidator (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: c/o bg perimiter systems LIMITED enterprise house packet bag lane cowley uxbridge middlesex UB8 2JP (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: c/o bg perimiter systems LIMITED enterprise house packet bag lane cowley uxbridge middlesex UB8 2JP (1 page) |
24 November 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
6 October 2006 | Return made up to 23/09/06; full list of members (8 pages) |
6 October 2006 | Return made up to 23/09/06; full list of members (8 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 October 2005 | Return made up to 23/09/05; full list of members (8 pages) |
5 October 2005 | Return made up to 23/09/05; full list of members (8 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
30 September 2004 | Return made up to 23/09/04; full list of members (8 pages) |
30 September 2004 | Return made up to 23/09/04; full list of members (8 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
30 September 2003 | Return made up to 23/09/03; full list of members (8 pages) |
30 September 2003 | Return made up to 23/09/03; full list of members (8 pages) |
23 March 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
23 March 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
4 October 2002 | Return made up to 23/09/02; full list of members (8 pages) |
4 October 2002 | Return made up to 23/09/02; full list of members (8 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
30 October 2001 | Return made up to 23/09/01; full list of members
|
30 October 2001 | Return made up to 23/09/01; full list of members (8 pages) |
2 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
2 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
2 January 2001 | Return made up to 23/09/00; full list of members (8 pages) |
2 January 2001 | Return made up to 23/09/00; full list of members (8 pages) |
16 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 December 1999 | Return made up to 23/09/99; full list of members (8 pages) |
7 December 1999 | Return made up to 23/09/99; full list of members (8 pages) |
23 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
23 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
10 December 1998 | Secretary resigned;director resigned (1 page) |
10 December 1998 | New secretary appointed (1 page) |
10 December 1998 | Secretary resigned;director resigned (1 page) |
10 December 1998 | New secretary appointed (1 page) |
24 September 1998 | Return made up to 23/09/98; full list of members (8 pages) |
24 September 1998 | Return made up to 23/09/98; full list of members (8 pages) |
10 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
10 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
1 October 1997 | Return made up to 23/09/97; no change of members (6 pages) |
1 October 1997 | Return made up to 23/09/97; no change of members (6 pages) |
2 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
2 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
1 October 1996 | Return made up to 23/09/96; no change of members (4 pages) |
1 October 1996 | Return made up to 23/09/96; no change of members (4 pages) |
6 December 1995 | Accounts for a small company made up to 31 August 1995 (5 pages) |
6 December 1995 | Accounts for a small company made up to 31 August 1995 (5 pages) |
10 October 1995 | Return made up to 23/09/95; full list of members (6 pages) |
10 October 1995 | Return made up to 23/09/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
15 November 1994 | Particulars of mortgage/charge (3 pages) |
15 November 1994 | Particulars of mortgage/charge (3 pages) |
19 October 1994 | Particulars of mortgage/charge (3 pages) |
19 October 1994 | Particulars of mortgage/charge (3 pages) |
8 April 1994 | Memorandum and Articles of Association (8 pages) |
8 April 1994 | Memorandum and Articles of Association (8 pages) |
20 March 1994 | Registered office changed on 20/03/94 from: 788/790 finchley road london NW11 7UR (1 page) |
18 March 1994 | Company name changed democratic enterprises LIMITED\certificate issued on 21/03/94 (2 pages) |
18 March 1994 | Company name changed democratic enterprises LIMITED\certificate issued on 21/03/94 (2 pages) |
23 September 1993 | Incorporation (13 pages) |
23 September 1993 | Incorporation (13 pages) |