Langford
Biggleswade
Bedfordshire
SG18 9DZ
Director Name | Malcolm Stuart Gammons |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1998(23 years, 2 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brookfields Potton Sandy Bedfordshire SG19 2TL |
Director Name | Mrs Margaret Isobel Leach |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 December 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Balregan 94 Broadway Letchworth Hertfordshire SG6 3PH |
Director Name | Mr Michael Ernest Humphrey Leach |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 December 1997) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Balregan 94 Broadway Letchworth Hertfordshire SG6 3PH |
Secretary Name | Mrs Margaret Isobel Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Balregan 94 Broadway Letchworth Hertfordshire SG6 3PH |
Director Name | Paul Richard Crook |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(22 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 25 May 1998) |
Role | Engineer |
Correspondence Address | 11 Clydesdale Road Royston Hertfordshire SG8 9JA |
Director Name | Phillip Gentle |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(22 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 25 May 1998) |
Role | Engineer |
Correspondence Address | 3 Lymans Road Arlesey Bedfordshire SG15 6TE |
Director Name | David Peter McCoy |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(22 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 25 May 1998) |
Role | Manager |
Correspondence Address | 20 Southland Rise Langford Biggleswade Bedfordshire SG18 9PP |
Secretary Name | Paul Richard Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(22 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 25 May 1998) |
Role | Engineer |
Correspondence Address | 11 Clydesdale Road Royston Hertfordshire SG8 9JA |
Registered Address | Casson Beckman & Partners 36 Park Row Leeds LS1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
29 December 2000 | Dissolved (1 page) |
---|---|
29 September 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 May 2000 | Liquidators statement of receipts and payments (5 pages) |
7 October 1999 | Appointment of a voluntary liquidator (1 page) |
7 October 1999 | C/O re change of liq (3 pages) |
24 September 1999 | Court order allowing vol liquidator to resign (1 page) |
23 April 1999 | Resolutions
|
23 April 1999 | Statement of affairs (5 pages) |
23 April 1999 | Appointment of a voluntary liquidator (1 page) |
12 April 1999 | Resolutions
|
23 March 1999 | Registered office changed on 23/03/99 from: 4 blackhorse road letchworth herts SG6 1HB (1 page) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
20 July 1998 | Secretary resigned;director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
18 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
22 May 1998 | New secretary appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Secretary resigned;director resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
29 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
24 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
23 September 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
15 June 1996 | Return made up to 24/05/96; no change of members (4 pages) |
29 September 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |