Home Farm
Milton Keynes Village
Buckinghamshire
MK10 9AJ
Director Name | Mr Peter Anthony Gomersall |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1995(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 03 July 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 18 Chiswick Quay Hartington Road Chiswick W4 3UR |
Director Name | Mr Richard James Phillips |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1995(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 03 July 2001) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Hornington Grange Bolton Percy York North Yorkshire YO5 7AT |
Director Name | Iain Mark Spence |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1995(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 03 July 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bath Street Ilkley West Yorkshire LS29 8EL |
Secretary Name | Nicholas Ian Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1995(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 03 July 2001) |
Role | Corporate Lawyer |
Correspondence Address | 7th Floor The Point 37 North Wharf Road London W2 1LA |
Director Name | David William Aspin |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Southover Spring Lane Burwash Etchingham East Sussex TN19 7JB |
Director Name | Harold Raymond Mould |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1993) |
Role | Solicitor |
Correspondence Address | Guiting Grange Guiting Power Cheltenham Gloucestershire GL54 5UD Wales |
Director Name | Humphrey James Montgomery Price |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Deaks Deaks Lane Cuckfield West Sussex RH17 5JA |
Director Name | Mr Christopher John Rowlands |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 27 March 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Buchan House 24 Northumberland Road Redland Bristol BS6 7BB |
Director Name | Mr Timothy Simon Winslow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dial House 24 Birds Hill Road Oxshott Surrey KT22 0NJ |
Secretary Name | Mr Gavin William Chittick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Kitson Road Barnes London SW13 9HJ |
Director Name | Mr Patrick Deigman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1995) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Frith Hill House Frith Hill Great Missenden Buckinghamshire HP16 0QR |
Secretary Name | Iain Donald Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Director Name | Nicola Grendon Simpson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(6 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 December 1995) |
Role | Chartered Surveyor |
Correspondence Address | Saracens Chignal St James Chelmsford Essex CM1 4TZ |
Registered Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 1 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
3 December 1999 | Full accounts made up to 1 May 1999 (8 pages) |
25 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
2 March 1999 | Full accounts made up to 2 May 1998 (8 pages) |
16 April 1998 | Return made up to 21/02/98; full list of members (8 pages) |
8 December 1997 | Full accounts made up to 3 May 1997 (8 pages) |
1 April 1997 | Return made up to 21/02/97; no change of members (8 pages) |
13 February 1997 | Full accounts made up to 27 April 1996 (7 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
24 March 1996 | Return made up to 21/02/96; no change of members (6 pages) |
30 January 1996 | Accounting reference date shortened from 31/12 to 30/04 (1 page) |
28 December 1995 | Registered office changed on 28/12/95 from: arlington house arlington business park theale reading RG7 4SA (1 page) |
12 October 1995 | New director appointed (4 pages) |
4 October 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
25 September 1995 | Director resigned (2 pages) |
21 September 1995 | New director appointed (2 pages) |
20 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
16 March 1995 | Return made up to 21/02/95; full list of members (16 pages) |