Chicheley
Milton Keynes
Buckinghamshire
MK16 9JE
Secretary Name | Brian Richard Franklin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1996(1 year, 7 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | Bedford Road Chicheley Newport Pagnell Buckinghamshire MK16 9JE |
Director Name | Brian Richard Franklin |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Role | Glazier |
Correspondence Address | Bedford Road Chicheley Newport Pagnell Buckinghamshire MK16 9JE |
Secretary Name | Marilyn Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Village Store Bedford Road Chicheley Milton Keynes Buckinghamshire MK16 9JE |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
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 |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 October 2000 | Dissolved (1 page) |
---|---|
6 July 2000 | Liquidators statement of receipts and payments (5 pages) |
6 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 April 2000 | Liquidators statement of receipts and payments (5 pages) |
25 October 1999 | Liquidators statement of receipts and payments (5 pages) |
21 April 1999 | Liquidators statement of receipts and payments (5 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: the village store bedford road chicheley milton keynes MK16 9JE (1 page) |
9 April 1998 | Resolutions
|
9 April 1998 | Appointment of a voluntary liquidator (1 page) |
9 April 1998 | Statement of affairs (5 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
9 August 1996 | New secretary appointed (1 page) |
9 August 1996 | Secretary resigned (1 page) |
9 August 1996 | Director resigned (2 pages) |
19 March 1996 | Ad 04/10/95--------- £ si 98@1 (2 pages) |
19 March 1996 | Return made up to 30/11/95; full list of members (6 pages) |