Mackworth Drive
Finedon
Northamptonshire
NN9 5NL
Director Name | Kevin Smedley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 16 years (closed 03 February 2011) |
Role | Finance Director |
Correspondence Address | 12 Thorpe Close Biddenham Bedfordshire MK40 4RA |
Secretary Name | Kevin Smedley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 16 years (closed 03 February 2011) |
Role | Finance Director |
Correspondence Address | 12 Thorpe Close Biddenham Bedfordshire MK40 4RA |
Director Name | John Anthony Steel |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1996(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 03 February 2011) |
Role | Company Director |
Correspondence Address | 13 Gatewick Lane Caldecotte Milton Keynes Buckinghamshire MK7 8LH |
Director Name | Richard Geriffiths |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1999(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 03 February 2011) |
Role | Project Manager |
Correspondence Address | 68 Cockerell Grove Shenley Lodge Milton Keynes Buckinghamshire MK5 7EB |
Director Name | Mr Nigel James Gaulton Mockford |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(3 years after company formation) |
Appointment Duration | 4 years (resigned 19 January 2002) |
Role | IT Consultant |
Correspondence Address | 74 Ruskin Drive Worcester Park Surrey KT4 8LJ |
Director Name | Ki Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
Secretary Name | Ki Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
Registered Address | Ernst & Young Llp 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
3 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2011 | Final Gazette dissolved following liquidation (1 page) |
3 November 2010 | Completion of winding up (1 page) |
3 November 2010 | Completion of winding up (1 page) |
30 June 2009 | Order of court to wind up (3 pages) |
30 June 2009 | Order of court to wind up (3 pages) |
28 May 2009 | Administrator's abstract of receipts and payments to 20 May 2009 (2 pages) |
28 May 2009 | Administrator's abstract of receipts and payments to 20 May 2009 (2 pages) |
16 April 2009 | Order of court to wind up (3 pages) |
16 April 2009 | Notice of discharge of Administration Order (4 pages) |
16 April 2009 | Notice of discharge of Administration Order (4 pages) |
16 April 2009 | Order of court to wind up (3 pages) |
28 March 2009 | Administrator's abstract of receipts and payments to 9 January 2009 (2 pages) |
28 March 2009 | Administrator's abstract of receipts and payments to 9 January 2009 (2 pages) |
28 March 2009 | Administrator's abstract of receipts and payments to 9 January 2009 (2 pages) |
30 August 2008 | Administrator's abstract of receipts and payments to 9 July 2008 (2 pages) |
30 August 2008 | Administrator's abstract of receipts and payments to 9 July 2008 (2 pages) |
30 August 2008 | Administrator's abstract of receipts and payments to 9 July 2008 (2 pages) |
30 August 2008 | Administrator's abstract of receipts and payments to 9 July 2008 (2 pages) |
30 August 2008 | Administrator's abstract of receipts and payments to 9 July 2008 (2 pages) |
30 August 2008 | Administrator's abstract of receipts and payments to 9 July 2008 (2 pages) |
4 March 2008 | Administrator's abstract of receipts and payments to 9 July 2008 (2 pages) |
4 March 2008 | Administrator's abstract of receipts and payments to 9 July 2008 (2 pages) |
4 March 2008 | Administrator's abstract of receipts and payments to 9 July 2008 (2 pages) |
21 August 2007 | Administrator's abstract of receipts and payments (2 pages) |
21 August 2007 | Administrator's abstract of receipts and payments (2 pages) |
12 March 2007 | Administrator's abstract of receipts and payments (2 pages) |
12 March 2007 | Administrator's abstract of receipts and payments (2 pages) |
11 September 2006 | Administrator's abstract of receipts and payments (2 pages) |
11 September 2006 | Administrator's abstract of receipts and payments (2 pages) |
8 March 2006 | Administrator's abstract of receipts and payments (3 pages) |
8 March 2006 | Administrator's abstract of receipts and payments (3 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
17 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
17 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
24 February 2005 | Administrator's abstract of receipts and payments (2 pages) |
24 February 2005 | Administrator's abstract of receipts and payments (2 pages) |
12 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
12 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
16 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
16 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
7 October 2003 | Resignation of administrator (1 page) |
7 October 2003 | Resignation of administrator (1 page) |
12 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
12 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
26 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
26 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
12 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
12 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: bank house 9 charlotte street manchester M1 4EU (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: bank house 9 charlotte street manchester M1 4EU (1 page) |
9 April 2002 | Statement of administrator's proposal (40 pages) |
9 April 2002 | Statement of administrator's proposal (40 pages) |
9 April 2002 | Notice of result of meeting of creditors (6 pages) |
9 April 2002 | Notice of result of meeting of creditors (6 pages) |
12 February 2002 | Administration Order (5 pages) |
12 February 2002 | Administration Order (5 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: city house north crawley road newport pagnell milton keynes MK16 9TG (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: city house north crawley road newport pagnell milton keynes MK16 9TG (1 page) |
17 January 2002 | Notice of Administration Order (1 page) |
17 January 2002 | Notice of Administration Order (1 page) |
7 January 2002 | Particulars of mortgage/charge (7 pages) |
7 January 2002 | Particulars of mortgage/charge (7 pages) |
24 December 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 December 2001 | Full accounts made up to 31 December 2000 (11 pages) |
9 October 2001 | Director's particulars changed (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
20 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2000 | Particulars of mortgage/charge (4 pages) |
1 September 2000 | Particulars of mortgage/charge (4 pages) |
16 April 2000 | Return made up to 21/12/99; full list of members (8 pages) |
16 April 2000 | Return made up to 21/12/99; full list of members (8 pages) |
16 April 2000 | Return made up to 31/12/99; full list of members (8 pages) |
16 April 2000 | Return made up to 31/12/99; full list of members (8 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Particulars of mortgage/charge (4 pages) |
23 November 1999 | Particulars of mortgage/charge (4 pages) |
23 November 1999 | Particulars of mortgage/charge (4 pages) |
23 November 1999 | Particulars of mortgage/charge (4 pages) |
19 November 1999 | Particulars of mortgage/charge (4 pages) |
19 November 1999 | Particulars of mortgage/charge (4 pages) |
19 November 1999 | Particulars of mortgage/charge (4 pages) |
19 November 1999 | Particulars of mortgage/charge (4 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Return made up to 21/12/98; full list of members (7 pages) |
5 February 1999 | Return made up to 21/12/98; full list of members (7 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 October 1998 | New director appointed (3 pages) |
6 October 1998 | New director appointed (3 pages) |
28 August 1998 | Resolutions
|
28 August 1998 | Ad 31/12/97--------- £ si 5000@1=5000 £ ic 75000/80000 (2 pages) |
28 August 1998 | Resolutions
|
28 August 1998 | Ad 31/12/97--------- £ si 5000@1=5000 £ ic 75000/80000 (2 pages) |
28 August 1998 | £ nc 75000/100000 31/12/97 (2 pages) |
28 August 1998 | Resolutions
|
28 August 1998 | Particulars of contract relating to shares (4 pages) |
28 August 1998 | Particulars of contract relating to shares (4 pages) |
28 August 1998 | Resolutions
|
28 August 1998 | £ nc 75000/100000 31/12/97 (2 pages) |
22 August 1998 | Particulars of mortgage/charge (3 pages) |
22 August 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (4 pages) |
6 March 1998 | Particulars of mortgage/charge (4 pages) |
19 February 1998 | Return made up to 21/12/97; full list of members (7 pages) |
19 February 1998 | Return made up to 21/12/97; full list of members (7 pages) |
17 January 1998 | Particulars of mortgage/charge (4 pages) |
17 January 1998 | Particulars of mortgage/charge (4 pages) |
10 January 1998 | Particulars of mortgage/charge (3 pages) |
10 January 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Company name changed city contract hire LIMITED\certificate issued on 07/01/98 (2 pages) |
7 January 1998 | Company name changed city contract hire LIMITED\certificate issued on 07/01/98 (2 pages) |
6 November 1997 | Particulars of mortgage/charge (4 pages) |
6 November 1997 | Particulars of mortgage/charge (4 pages) |
5 November 1997 | Particulars of mortgage/charge (4 pages) |
5 November 1997 | Particulars of mortgage/charge (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 September 1997 | Particulars of mortgage/charge (4 pages) |
27 September 1997 | Particulars of mortgage/charge (4 pages) |
4 July 1997 | Particulars of mortgage/charge (4 pages) |
4 July 1997 | Particulars of mortgage/charge (4 pages) |
10 June 1997 | Particulars of mortgage/charge (4 pages) |
10 June 1997 | Particulars of mortgage/charge (4 pages) |
15 May 1997 | Particulars of mortgage/charge (4 pages) |
15 May 1997 | Particulars of mortgage/charge (4 pages) |
28 March 1997 | Particulars of mortgage/charge (4 pages) |
28 March 1997 | Particulars of mortgage/charge (4 pages) |
12 February 1997 | Particulars of mortgage/charge (4 pages) |
12 February 1997 | Particulars of mortgage/charge (4 pages) |
1 February 1997 | Particulars of mortgage/charge (4 pages) |
1 February 1997 | Particulars of mortgage/charge (4 pages) |
29 January 1997 | Return made up to 21/12/96; full list of members (7 pages) |
29 January 1997 | Return made up to 21/12/96; full list of members (7 pages) |
18 January 1997 | Particulars of mortgage/charge (4 pages) |
18 January 1997 | Particulars of mortgage/charge (4 pages) |
18 January 1997 | Particulars of mortgage/charge (4 pages) |
18 January 1997 | Particulars of mortgage/charge (4 pages) |
17 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 1997 | Particulars of mortgage/charge (4 pages) |
14 January 1997 | Particulars of mortgage/charge (4 pages) |
4 January 1997 | Particulars of mortgage/charge (4 pages) |
4 January 1997 | Particulars of mortgage/charge (4 pages) |
27 November 1996 | New director appointed (3 pages) |
27 November 1996 | New director appointed (3 pages) |
2 November 1996 | Return made up to 14/02/96; full list of members (6 pages) |
2 November 1996 | Return made up to 14/02/96; full list of members (6 pages) |
2 November 1996 | Registered office changed on 02/11/96 from: northfield drive northfield milton keynes buckinghamshire MK15 0DE (1 page) |
2 November 1996 | Registered office changed on 02/11/96 from: northfield drive northfield milton keynes buckinghamshire MK15 0DE (1 page) |
24 September 1996 | Director's particulars changed (1 page) |
24 September 1996 | Director's particulars changed (1 page) |
17 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 July 1996 | Particulars of mortgage/charge (7 pages) |
25 July 1996 | Particulars of mortgage/charge (7 pages) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (3 pages) |
8 August 1995 | Particulars of mortgage/charge (3 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Particulars of mortgage/charge (3 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Particulars of mortgage/charge (3 pages) |
13 February 1995 | Resolutions
|
13 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
21 December 1994 | Incorporation (17 pages) |