Bletchley
Milton Keynes
Buckinghamshire
MK6 3DJ
Director Name | Margaret O'Brien |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Shaftesbury Crescent Bletchley Milton Keynes Buckinghamshire MK3 6LH |
Secretary Name | Mr Edward Diamond |
---|---|
Status | Closed |
Appointed | 01 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 21 June 2016) |
Role | Company Director |
Correspondence Address | 1 Elmers Park Bletchley Milton Keynes Bucks MK3 6DJ |
Secretary Name | Mr Richard Galloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Cottage Common Loughton Milton Keynes Bucks MK5 8AE |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Registered Address | C/O Royce Peeling Green Limited The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£62,230 |
Cash | £6,316 |
Current Liabilities | £69,509 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved following liquidation (1 page) |
21 March 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
21 March 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
4 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 August 2015 | Court order insolvency:court order - removal/replacement of liquidator (11 pages) |
4 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 August 2015 | Court order insolvency:court order - removal/replacement of liquidator (11 pages) |
1 July 2015 | Liquidators' statement of receipts and payments to 23 April 2015 (11 pages) |
1 July 2015 | Liquidators statement of receipts and payments to 23 April 2015 (11 pages) |
1 July 2015 | Liquidators' statement of receipts and payments to 23 April 2015 (11 pages) |
27 June 2014 | Liquidators' statement of receipts and payments to 23 April 2014 (10 pages) |
27 June 2014 | Liquidators statement of receipts and payments to 23 April 2014 (10 pages) |
27 June 2014 | Liquidators' statement of receipts and payments to 23 April 2014 (10 pages) |
8 May 2013 | Registered office address changed from 134 Queensway Bletchley Milton Keynes MK2 2RS England on 8 May 2013 (2 pages) |
8 May 2013 | Registered office address changed from 134 Queensway Bletchley Milton Keynes MK2 2RS England on 8 May 2013 (2 pages) |
8 May 2013 | Registered office address changed from 134 Queensway Bletchley Milton Keynes MK2 2RS England on 8 May 2013 (2 pages) |
2 May 2013 | Appointment of a voluntary liquidator (1 page) |
2 May 2013 | Resolutions
|
2 May 2013 | Resolutions
|
2 May 2013 | Appointment of a voluntary liquidator (1 page) |
2 May 2013 | Statement of affairs with form 4.19 (7 pages) |
2 May 2013 | Statement of affairs with form 4.19 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 March 2013 | Registered office address changed from 63 High Street Newport Pagnell Milton Keynes MK16 8AT on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 63 High Street Newport Pagnell Milton Keynes MK16 8AT on 26 March 2013 (1 page) |
8 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders Statement of capital on 2012-10-08
|
8 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders Statement of capital on 2012-10-08
|
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Termination of appointment of Richard Galloway as a secretary (1 page) |
1 July 2011 | Appointment of Mr Edward Diamond as a secretary (1 page) |
1 July 2011 | Termination of appointment of Richard Galloway as a secretary (1 page) |
1 July 2011 | Appointment of Mr Edward Diamond as a secretary (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Margaret O'brien on 31 August 2010 (2 pages) |
15 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Margaret O'brien on 31 August 2010 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
9 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
11 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
11 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
5 November 2007 | Return made up to 11/09/07; full list of members (2 pages) |
5 November 2007 | Return made up to 11/09/07; full list of members (2 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (5 pages) |
23 May 2007 | Particulars of mortgage/charge (5 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: units 1 & 2 chapel farm hanslope road hartwell northamptonshire NN7 2EU (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: units 1 & 2 chapel farm hanslope road hartwell northamptonshire NN7 2EU (1 page) |
11 September 2006 | Incorporation (18 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Incorporation (18 pages) |
11 September 2006 | Secretary resigned (1 page) |