Giffard Park
Milton Keynes
MK14 5JH
Director Name | David Anthony Hook |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(32 years, 9 months after company formation) |
Appointment Duration | 8 years (closed 01 May 2012) |
Role | Manager |
Correspondence Address | 37 Champflower Furzton Milton Keynes Buckinghamshire MK4 1LD |
Secretary Name | Jeffrey Hillyard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(32 years, 9 months after company formation) |
Appointment Duration | 8 years (closed 01 May 2012) |
Role | Manager |
Correspondence Address | 15 Whichford Giffard Park Milton Keynes MK14 5JH |
Director Name | Mr William Colin Dennis Irving |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1994) |
Role | Works Director |
Correspondence Address | 288 Broadway North Walsall West Midlands WS1 2PT |
Director Name | Mr Michael Lloyd Simpson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(20 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 22 April 2004) |
Role | Sales Director |
Correspondence Address | 37 Knighton Road Four Oaks Sutton Coldfield West Midlands B74 4NX |
Secretary Name | Mrs Linda Ann Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(20 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 22 April 2004) |
Role | Company Director |
Correspondence Address | 37 Knighton Road Four Oaks Sutton Coldfield West Midlands B74 4NX |
Director Name | Mrs Linda Ann Simpson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 April 2004) |
Role | Secretary |
Correspondence Address | 37 Knighton Road Four Oaks Sutton Coldfield West Midlands B74 4NX |
Director Name | Pier Andrea Picucci |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 January 2006(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 December 2008) |
Role | Consultant |
Correspondence Address | 40 Algernon Street Warrington Cheshire WA1 3QP |
Registered Address | Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £316,982 |
Cash | £632 |
Current Liabilities | £550,695 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved following liquidation (1 page) |
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 February 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 November 2011 | Liquidators statement of receipts and payments to 18 November 2011 (5 pages) |
29 November 2011 | Liquidators' statement of receipts and payments to 18 November 2011 (5 pages) |
29 November 2011 | Liquidators' statement of receipts and payments to 18 November 2011 (5 pages) |
20 June 2011 | Liquidators' statement of receipts and payments to 18 May 2011 (5 pages) |
20 June 2011 | Liquidators' statement of receipts and payments to 18 May 2011 (5 pages) |
20 June 2011 | Liquidators statement of receipts and payments to 18 May 2011 (5 pages) |
13 December 2010 | Liquidators' statement of receipts and payments to 18 November 2010 (5 pages) |
13 December 2010 | Liquidators' statement of receipts and payments to 18 November 2010 (5 pages) |
13 December 2010 | Liquidators statement of receipts and payments to 18 November 2010 (5 pages) |
4 June 2010 | Liquidators statement of receipts and payments to 18 May 2010 (5 pages) |
4 June 2010 | Liquidators' statement of receipts and payments to 18 May 2010 (5 pages) |
4 June 2010 | Liquidators' statement of receipts and payments to 18 May 2010 (5 pages) |
21 December 2009 | Registered office address changed from C/O Pr Booth & Co Po Box 22 Manordale Close Wakefield West Yorkshire WF4 4WD on 21 December 2009 (2 pages) |
21 December 2009 | Registered office address changed from C/O Pr Booth & Co PO Box 22 Manordale Close Wakefield West Yorkshire WF4 4WD on 21 December 2009 (2 pages) |
1 June 2009 | Resolutions
|
1 June 2009 | Statement of affairs with form 4.19 (6 pages) |
1 June 2009 | Appointment of a voluntary liquidator (1 page) |
1 June 2009 | Statement of affairs with form 4.19 (6 pages) |
1 June 2009 | Appointment of a voluntary liquidator (1 page) |
1 June 2009 | Resolutions
|
12 May 2009 | Appointment terminated director pier picucci (1 page) |
12 May 2009 | Appointment Terminated Director pier picucci (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from unit 6-9 bridge street industrial estate wednesbury west midlands WS10 0AY (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from unit 6-9 bridge street industrial estate wednesbury west midlands WS10 0AY (1 page) |
11 February 2009 | Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from doctors piece willenhall west midlands WV13 1PZ (1 page) |
11 February 2009 | Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from doctors piece willenhall west midlands WV13 1PZ (1 page) |
8 September 2008 | Director's change of particulars / pier piculli / 05/09/2008 (1 page) |
8 September 2008 | Return made up to 05/02/08; full list of members (4 pages) |
8 September 2008 | Return made up to 05/02/08; full list of members (4 pages) |
8 September 2008 | Director's Change of Particulars / pier piculli / 05/09/2008 / Surname was: piculli, now: picucci; HouseName/Number was: , now: 40; Street was: 40 algernon street, now: algernon street (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
10 March 2007 | Return made up to 05/02/07; full list of members
|
10 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
6 June 2006 | Return made up to 05/02/06; full list of members (7 pages) |
6 June 2006 | Return made up to 05/02/06; full list of members (7 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
29 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
29 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (31 pages) |
19 November 2004 | Particulars of mortgage/charge (31 pages) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
26 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
26 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
8 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
8 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
22 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
22 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
15 February 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
15 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
15 February 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
15 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
8 March 2000 | Return made up to 05/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 05/02/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 August 1999 (8 pages) |
3 December 1999 | Accounts for a small company made up to 31 August 1999 (8 pages) |
11 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
11 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 August 1998 (9 pages) |
10 December 1998 | Accounts for a small company made up to 31 August 1998 (9 pages) |
6 March 1998 | Return made up to 05/02/98; no change of members (4 pages) |
6 March 1998 | Return made up to 05/02/98; no change of members (4 pages) |
14 November 1997 | Accounts for a small company made up to 31 August 1997 (9 pages) |
14 November 1997 | Accounts for a small company made up to 31 August 1997 (9 pages) |
3 June 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
3 June 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
5 March 1997 | Return made up to 05/02/97; no change of members (4 pages) |
5 March 1997 | Return made up to 05/02/97; no change of members (4 pages) |
15 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |
15 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |
21 December 1995 | Accounts for a small company made up to 31 August 1995 (10 pages) |
21 December 1995 | Accounts for a small company made up to 31 August 1995 (10 pages) |
14 March 1995 | Return made up to 05/02/95; no change of members (4 pages) |
14 March 1995 | Return made up to 05/02/95; no change of members (4 pages) |
8 September 1992 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1992 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 1979 | Increase in nominal capital (3 pages) |
31 August 1979 | Increase in nominal capital (3 pages) |
9 July 1971 | Incorporation (11 pages) |
9 July 1971 | Incorporation (11 pages) |