Kents Hill
Milton Keynes
Buckinghamshire
MK7 6JN
Director Name | Mr George Arthur Lockett |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 1996(8 months, 1 week after company formation) |
Appointment Duration | 20 years, 9 months (closed 21 September 2017) |
Role | Steel Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | 89 Crowborough Lane Kents Hill Milton Keynes Buckinghamshire MK7 6JN |
Secretary Name | Mrs Susan Ann Lockett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1998(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 21 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Crowborough Lane Kents Hill Milton Keynes Buckinghamshire MK7 6JN |
Director Name | Stephanie Alison Fitzpatrick |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Harrow Road Leighton Buzzard Bedfordshire LU7 8UF |
Secretary Name | Ian George Bundock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 St. Nicholas Close Cublington Leighton Buzzard Bedfordshire LU7 0NB |
Secretary Name | Carl Lockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 5 Printers Way Dunstable Bedfordshire LU6 2UT |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Turnover | £698,728 |
Gross Profit | £204,297 |
Net Worth | £4,200 |
Cash | £3,072 |
Current Liabilities | £226,071 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
21 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
9 June 2016 | Liquidators' statement of receipts and payments to 3 April 2016 (11 pages) |
11 May 2016 | Satisfaction of charge 1 in full (1 page) |
30 June 2015 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages) |
6 June 2014 | Liquidators statement of receipts and payments to 3 April 2014 (11 pages) |
6 June 2014 | Liquidators' statement of receipts and payments to 3 April 2014 (11 pages) |
6 June 2014 | Liquidators statement of receipts and payments to 3 April 2014 (11 pages) |
25 September 2013 | Notice of completion of voluntary arrangement (13 pages) |
17 April 2013 | Resolutions
|
17 April 2013 | Statement of affairs with form 4.19 (12 pages) |
17 April 2013 | Appointment of a voluntary liquidator (1 page) |
12 March 2013 | Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 12 March 2013 (2 pages) |
28 September 2012 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
10 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
4 April 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 April 2010 | Director's details changed for Mr George Arthur Lockett on 17 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Susan Ann Lockett on 17 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
20 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 April 2007 | Return made up to 17/04/07; full list of members (7 pages) |
10 January 2007 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
2 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
16 February 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: unit 9B wingbury business village, upper wingbury farm wingrave, aylesbury buckinghamshire HP22 4LW (1 page) |
22 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
15 April 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
30 September 2004 | Return made up to 17/04/04; full list of members (7 pages) |
9 February 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
5 August 2003 | Total exemption full accounts made up to 30 June 2002 (14 pages) |
14 July 2003 | Return made up to 17/04/03; full list of members
|
28 August 2002 | Return made up to 17/04/02; full list of members (7 pages) |
3 August 2001 | Total exemption full accounts made up to 30 June 2001 (14 pages) |
7 June 2001 | Return made up to 17/04/01; full list of members (6 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: liscombe park soulbury buckinghamshire LU7 0JL (1 page) |
1 September 2000 | Full accounts made up to 30 June 2000 (14 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
1 August 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
21 July 2000 | Return made up to 17/04/00; full list of members (6 pages) |
9 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
20 April 1999 | Return made up to 17/04/99; full list of members (6 pages) |
13 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 1998 | Return made up to 17/04/98; no change of members
|
26 March 1998 | Secretary resigned (1 page) |
26 March 1998 | New secretary appointed (2 pages) |
17 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
5 September 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Return made up to 17/04/97; full list of members (6 pages) |
30 January 1997 | New director appointed (2 pages) |
8 November 1996 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
30 October 1996 | Company name changed edf buckingham LIMITED\certificate issued on 31/10/96 (3 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Secretary resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New secretary appointed (2 pages) |
6 August 1996 | Registered office changed on 06/08/96 from: liscombe park soulbury buckinghamshire LU7 0JL (1 page) |
17 April 1996 | Incorporation (17 pages) |