Aylesbury
Buckinghamshire
HP21 9XJ
Director Name | Mr Michael Christopher Merrick |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1994(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 13 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wayfarers Cottage St. Weonards Hereford Herefordshire HR2 8NT Wales |
Secretary Name | Mr Michael Christopher Merrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1994(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 13 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wayfarers Cottage St. Weonards Hereford Herefordshire HR2 8NT Wales |
Director Name | Mr Malcolm Brighton |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Home Farm Milton Keynes Village Milton Keynes MK10 9AJ |
Director Name | Mr David James Evans |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | 2 Bedford Road Turvey Bedford Bedfordshire MK43 8BE |
Director Name | Peter Geoffrey Gammie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 May 1993) |
Role | Accountant |
Correspondence Address | 42 Gibsons Hill London SW16 3JP |
Director Name | Alan Kenneth Halder |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 July 1994) |
Role | Accountant |
Correspondence Address | 2 Caenwood House Ashtead Surrey KT21 2EN |
Director Name | John Peter Macarthur |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Mill Lane Dedham Colchester Essex CO7 6DH |
Director Name | Mr Michael Christopher Merrick |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wayfarers Cottage St. Weonards Hereford Herefordshire HR2 8NT Wales |
Director Name | Mr Stephen David Stewart |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 July 1994) |
Role | Engineer |
Correspondence Address | 9 Silver Street Stony Stratford Milton Keynes Buckinghamshire MK11 1JS |
Secretary Name | Mr David James Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | 2 Bedford Road Turvey Bedford Bedfordshire MK43 8BE |
Registered Address | Merchants Granary 15 Cheapside Wakefield West Yorkshire WF1 2SD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £443,914 |
Gross Profit | -£42,547 |
Net Worth | -£183,512 |
Current Liabilities | £229,250 |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2012 | Final Gazette dissolved following liquidation (1 page) |
13 December 2011 | Notice of final account prior to dissolution (1 page) |
13 December 2011 | Notice of final account prior to dissolution (1 page) |
13 December 2011 | Return of final meeting of creditors (1 page) |
2 April 1996 | Notice of discharge of Administration Order (4 pages) |
2 April 1996 | Appointment of a liquidator (1 page) |
2 April 1996 | Appointment of a liquidator (1 page) |
2 April 1996 | Notice of discharge of Administration Order (4 pages) |
13 March 1996 | Order of court to wind up (3 pages) |
13 March 1996 | Order of court to wind up (3 pages) |
14 September 1995 | Notice of result of meeting of creditors (8 pages) |
14 September 1995 | Notice of result of meeting of creditors (4 pages) |
30 August 1995 | C/O variation of admin order (3 pages) |
30 August 1995 | C/O variation of admin order (6 pages) |
8 August 1995 | Statement of administrator's proposal (10 pages) |
8 August 1995 | Statement of administrator's proposal (5 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 23 presley way crownhill milton keynes buckinghamshire MK8 0ES (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: 23 presley way crownhill milton keynes buckinghamshire MK8 0ES (1 page) |
3 July 1995 | Notice of Administration Order (8 pages) |
3 July 1995 | Notice of Administration Order (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |