Woughton On The Green
Milton Keynes
MK6 3ER
Director Name | Castlemaine Accountancy & Taxation Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 03 August 2007(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 May 2010) |
Correspondence Address | 3 Henley Way Business Park Doddington Road Lincoln Lincolnshire LN6 3QR |
Director Name | Contracting Solutions Group Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 03 August 2007(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 May 2010) |
Correspondence Address | 3 Henley Way Business Park Doddington Road Lincoln Lincolnshire LN6 3QR |
Secretary Name | Castlemaine Accountancy & Taxation Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 03 August 2007(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 May 2010) |
Correspondence Address | 3 Henley Way Business Park Doddington Road Lincoln Lincolnshire LN6 3QR |
Director Name | Mr Barrie Norman Frost |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 April 1998) |
Role | Computer Consultant |
Correspondence Address | 35 Hayes Road Bromley Kent BR2 9AF |
Director Name | Mr David Jones |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 July 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Sheen Common Drive Richmond Surrey TW10 5BW |
Secretary Name | Mr David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Sheen Common Drive Richmond Surrey TW10 5BW |
Director Name | Ann Lesley Khatibi |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(7 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 29 April 1999) |
Role | Administration Director |
Correspondence Address | 94a Kirkdale Sydenham London SE26 4BG |
Director Name | Mr Pasquale Giuseppe Marioni |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(7 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 29 April 1999) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 32 Frankland Road Croxley Green Hertfordshire WD3 3AU |
Director Name | Mr Ian John Brookes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stamford House 39 Hurst Lane Waingate Village Rawtenstall Rossendale Lancashire BB4 7RE |
Director Name | Mr Robert Burnham |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(9 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Brook Lane Alderley Edge Cheshire SK9 7QG |
Director Name | Mr Malcolm David Coster |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(9 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 05 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivendell 46 Golfside South Cheam Sutton Surrey SM2 7EZ |
Director Name | Michael David Heeley |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | The Little Moss Chelford Road Alderley Edge Cheshire SK9 7TJ |
Director Name | Steve Sykes |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(9 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 February 1997) |
Role | Company Director |
Correspondence Address | 8 Tudor Lawns Roundhay Leeds West Yorkshire LS8 2JR |
Secretary Name | Ian John Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 7 Slaidburn Avenue Rawtenstall Rossendale Lancashire BB4 8JS |
Director Name | Mr Christopher David Hinton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 August 2007) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 31 Elm Road Didsbury Manchester M20 6XD |
Secretary Name | Mr Christopher David Hinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Elm Road Didsbury Manchester M20 6XD |
Registered Address | West One 114 Wellington Street Leeds West Yorkshire LS1 1BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | Application to strike the company off the register (3 pages) |
19 January 2010 | Application to strike the company off the register (3 pages) |
30 September 2009 | Resolutions
|
30 September 2009 | Director appointed derek o'neill (2 pages) |
30 September 2009 | Resolutions
|
30 September 2009 | Ad 23/09/09\gbp si [email protected]=16641\gbp ic 14600/31241\ (2 pages) |
30 September 2009 | Ad 23/09/09 gbp si [email protected]=16641 gbp ic 14600/31241 (2 pages) |
30 September 2009 | Director appointed derek o'neill (2 pages) |
28 September 2009 | Full accounts made up to 31 January 2009 (11 pages) |
28 September 2009 | Full accounts made up to 31 January 2009 (11 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from c/o derek o'neill lorien PLC oak house park lane leeds west yorkshire LS3 1EL (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from c/o derek o'neill lorien PLC oak house park lane leeds west yorkshire LS3 1EL (1 page) |
6 February 2009 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
6 February 2009 | Accounts made up to 31 January 2008 (6 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
9 April 2008 | Return made up to 24/01/08; full list of members (4 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from c/o chris hinton lorien PLC oak house park lane leeds west yorkshire LS3 1EL (1 page) |
9 April 2008 | Return made up to 24/01/08; full list of members (4 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from c/o chris hinton lorien PLC oak house park lane leeds west yorkshire LS3 1EL (1 page) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 September 2007 | Accounts made up to 26 November 2006 (6 pages) |
30 September 2007 | Accounts for a dormant company made up to 26 November 2006 (6 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
22 August 2007 | New secretary appointed;new director appointed (2 pages) |
22 August 2007 | Accounting reference date extended from 30/11/07 to 31/01/08 (1 page) |
22 August 2007 | Accounting reference date extended from 30/11/07 to 31/01/08 (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New secretary appointed;new director appointed (2 pages) |
22 August 2007 | Secretary resigned;director resigned (1 page) |
22 August 2007 | Secretary resigned;director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
25 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
24 August 2006 | Accounts made up to 27 November 2005 (6 pages) |
24 August 2006 | Accounts for a dormant company made up to 27 November 2005 (6 pages) |
9 May 2006 | Return made up to 24/01/06; full list of members (3 pages) |
9 May 2006 | Return made up to 24/01/06; full list of members (3 pages) |
29 September 2005 | Accounts made up to 28 November 2004 (6 pages) |
29 September 2005 | Accounts for a dormant company made up to 28 November 2004 (6 pages) |
25 January 2005 | Return made up to 24/01/05; full list of members (3 pages) |
25 January 2005 | Return made up to 24/01/05; full list of members (3 pages) |
28 September 2004 | Accounts for a dormant company made up to 30 November 2003 (7 pages) |
28 September 2004 | Accounts made up to 30 November 2003 (7 pages) |
2 February 2004 | Return made up to 24/01/04; full list of members
|
2 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
24 June 2003 | Full accounts made up to 30 November 2002 (8 pages) |
24 June 2003 | Full accounts made up to 30 November 2002 (8 pages) |
4 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
4 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
30 July 2002 | Accounts made up to 30 November 2001 (6 pages) |
30 July 2002 | Accounts for a dormant company made up to 30 November 2001 (6 pages) |
19 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
19 February 2002 | Return made up to 24/01/02; full list of members
|
25 September 2001 | Full accounts made up to 26 November 2000 (6 pages) |
25 September 2001 | Full accounts made up to 26 November 2000 (6 pages) |
29 January 2001 | Return made up to 24/01/01; full list of members (7 pages) |
29 January 2001 | Return made up to 24/01/01; full list of members
|
27 September 2000 | Full accounts made up to 28 November 1999 (8 pages) |
27 September 2000 | Full accounts made up to 28 November 1999 (8 pages) |
10 May 2000 | Particulars of mortgage/charge (10 pages) |
10 May 2000 | Particulars of mortgage/charge (10 pages) |
4 April 2000 | Return made up to 24/01/00; full list of members (7 pages) |
4 April 2000 | Return made up to 24/01/00; full list of members (7 pages) |
20 October 1999 | Full accounts made up to 29 November 1998 (15 pages) |
20 October 1999 | Full accounts made up to 29 November 1998 (15 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New secretary appointed (3 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New secretary appointed (3 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
29 January 1999 | Return made up to 24/01/99; full list of members (8 pages) |
29 January 1999 | Return made up to 24/01/99; full list of members
|
23 September 1998 | Accounting reference date shortened from 06/01/98 to 30/11/97 (1 page) |
23 September 1998 | Full accounts made up to 30 November 1997 (15 pages) |
23 September 1998 | Accounting reference date shortened from 06/01/98 to 30/11/97 (1 page) |
23 September 1998 | Full accounts made up to 30 November 1997 (15 pages) |
26 January 1998 | Return made up to 24/01/98; no change of members (6 pages) |
26 January 1998 | Return made up to 24/01/98; no change of members (6 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
30 July 1997 | Full accounts made up to 6 January 1997 (19 pages) |
30 July 1997 | Full accounts made up to 6 January 1997 (19 pages) |
30 July 1997 | Full accounts made up to 6 January 1997 (19 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Accounting reference date extended from 29/11/96 to 06/01/97 (1 page) |
16 July 1997 | Accounting reference date extended from 29/11/96 to 06/01/97 (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
21 May 1997 | Accounting reference date shortened from 30/04/97 to 29/11/96 (1 page) |
21 May 1997 | Accounting reference date shortened from 30/04/97 to 29/11/96 (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
13 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
13 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
26 January 1997 | New secretary appointed;new director appointed (3 pages) |
26 January 1997 | New director appointed (4 pages) |
26 January 1997 | New secretary appointed;new director appointed (3 pages) |
26 January 1997 | New director appointed (4 pages) |
26 January 1997 | New director appointed (4 pages) |
26 January 1997 | New director appointed (4 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: epworth house 25 city road london EC1Y 1AA (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: epworth house 25 city road london EC1Y 1AA (1 page) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | New director appointed (2 pages) |
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
10 November 1996 | Full group accounts made up to 30 April 1996 (18 pages) |
10 November 1996 | Full group accounts made up to 30 April 1996 (18 pages) |
10 November 1996 | Full accounts made up to 30 April 1996 (19 pages) |
10 November 1996 | Full accounts made up to 30 April 1996 (19 pages) |
23 April 1996 | Return made up to 24/01/96; full list of members
|
23 April 1996 | Return made up to 24/01/96; full list of members (7 pages) |
15 November 1995 | Full group accounts made up to 30 April 1995 (15 pages) |
15 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
15 November 1995 | Full group accounts made up to 30 April 1995 (15 pages) |
15 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
12 April 1995 | Return made up to 24/01/95; full list of members (8 pages) |
12 April 1995 | Return made up to 24/01/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
10 June 1994 | Resolutions
|
10 June 1994 | Resolutions
|
21 May 1990 | Resolutions
|
21 May 1990 | Resolutions
|
4 August 1989 | Resolutions
|
13 April 1987 | Resolutions
|
13 April 1987 | Resolutions
|