Whaddon
Milton Keynes
Buckinghamshire
MK17 0NA
Director Name | Michael Charles Andre Scribbins |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 September 1999) |
Role | Company Director |
Correspondence Address | 44 Daniels Welch Coffee Hall Milton Keynes Buckinghamshire MK6 5DB |
Secretary Name | Derek Michael Charles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 September 1999) |
Role | Company Director |
Correspondence Address | 1 Whaddon Hall Mews Whaddon Milton Keynes Buckinghamshire MK17 0NA |
Director Name | Gordon Malcolm James |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | 50 Tadmarton Downhead Park Milton Keynes Buckinghamshire MK15 9BD |
Secretary Name | Gordon Malcolm James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | 50 Tadmarton Downhead Park Milton Keynes Buckinghamshire MK15 9BD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Jack Ross & Co Grange House 17/27 John Dalton Street Manchester M2 6FW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 1998 | Return made up to 21/11/97; full list of members (6 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | New director appointed (2 pages) |
25 June 1997 | Secretary resigned;director resigned (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 February 1997 | New secretary appointed;new director appointed (2 pages) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | New director appointed (2 pages) |
21 November 1996 | Incorporation (9 pages) |