Long Marston Road, Cheddington
Leighton Buzzard
Bedfordshire
LU7 0RS
Director Name | Michael Christopher Hind |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 1995(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 07 May 2008) |
Role | Manager |
Correspondence Address | The Lea 5 Homefield Caldecotte Milton Keynes MK7 8HH |
Director Name | Mr Richard Haldane Stokes Montanaro |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1998(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 07 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Northumberland Road Leamington Spa Warwickshire CV32 6HE |
Director Name | Dr John Graham Mumford |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1998(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 07 May 2008) |
Role | Oil Executive |
Country of Residence | England |
Correspondence Address | 22 Woodside Road Cobham Surrey KT11 2QR |
Secretary Name | Mr Stephen Esmond Kimbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1998(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 07 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Peartree House Pevers Lane Weston Underwood Olney Buckinghamshire MK46 5JT |
Director Name | Leonard Sidney Griggs |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2001(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 07 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whisper Wood 8 Cullwood Lane New Milton Hampshire BH25 5QJ |
Director Name | Mr John Winston Napleton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 1998) |
Role | Regional Director Of Commissio |
Country of Residence | England |
Correspondence Address | The Old Bakehouse 420 Simpson Village Milton Keynes MK6 3AL |
Director Name | Michael Joseph Murray |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 August 1996) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Snaith Crescent Loughton Milton Keynes MK5 8HQ |
Director Name | Peter John Alexander Arthur Muir |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 1997) |
Role | Management Consultant |
Correspondence Address | Belvoir House Tattam Close Woolstone Milton Keynes Buckinghamshire MK15 0BH |
Director Name | Mr Richard Durose Knowles |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(3 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 September 1993) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Brae Lodge Beachampton Milton Keynes Bucks MK19 6DU |
Director Name | Mr Charles Michael Garrett |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 1995) |
Role | Chief Executive Buckinghamshire County Council |
Correspondence Address | 12 Butts Road Horspath Oxford Oxfordshire OX33 1RH |
Director Name | Mr Graham Frankland |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(3 years after company formation) |
Appointment Duration | 3 months (resigned 18 April 1993) |
Role | Company Director |
Correspondence Address | 36 Mortons Fork Blue Bridge Milton Keynes Buckinghamshire MK13 0LA |
Director Name | Henry Alexander Diamond |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 December 1996) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Broughton Manor Broughton Milton Keynes Buckinghamshire MK10 9AA |
Director Name | Sir John Sagar Daniel |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 December 1995) |
Role | University Administrator |
Correspondence Address | Wednesden House Bedford Road, Aspley Guise Milton Keynes Buckinghamshire MK17 8DQ |
Director Name | Nicholas Burdon |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 August 1996) |
Role | Trade Union |
Correspondence Address | 56 Western Road Wolverton Milton Keynes Buckinghamshire MK12 5BD |
Director Name | Mr Malcolm Brighton |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(3 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Home Farm Milton Keynes Village Milton Keynes MK10 9AJ |
Secretary Name | Coral Irene Morgan-Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(3 years after company formation) |
Appointment Duration | 11 months (resigned 10 December 1993) |
Role | Consultant |
Correspondence Address | Calgary House Church End Sherington Newport Pagnell Bucks MK16 9PD |
Secretary Name | Sarah Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 38-40 Palmerston Road Northampton Northamptonshire NN1 5EU |
Director Name | Diane Ludlow |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 August 1997) |
Role | Hotel General Manager |
Correspondence Address | Odell House 30 Adams Court Baskerfield Grove Woughton On The Green Milton Keynes Buckinghamshire MK6 3EL |
Secretary Name | Moira Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | Bouverie House 200 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 1LL |
Director Name | Coral Irene Morgan-Thomas |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1996) |
Role | Consultant |
Correspondence Address | Calgary House Church End Sherington Newport Pagnell Bucks MK16 9PD |
Director Name | Mrs Laina Freeman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 December 1994(4 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 04 December 1995) |
Role | Marketing Services Consultant |
Correspondence Address | 8 Russell Avenue Bedford Bedfordshire MK40 3TF |
Director Name | Stella Annette Hitner |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(4 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 04 December 1995) |
Role | Company Director |
Correspondence Address | Village House 17 Bradwell Road Loughton Milton Keynes Buckinghamshire MK5 8AP |
Director Name | Mr Stephen Esmond Kimbell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 March 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Peartree House Pevers Lane Weston Underwood Olney Buckinghamshire MK46 5JT |
Secretary Name | Mr Anthony Leslie Vick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 24 Fairways Two Mile Ash Milton Keynes Buckinghamshire MK8 8AJ |
Director Name | Ian Crookall |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 1997) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flemmings House Old Wendover School High Street Wendover Buckinghamshire HP22 6DU |
Director Name | Julie Aggas |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 January 1996) |
Role | Business Development Director |
Correspondence Address | The Laurels 21 Church Street Weedon Northampton Northamptonshire NN7 4PL |
Director Name | Brendan Hurley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 1997) |
Role | Chief Executive |
Correspondence Address | 82 Guillemot Way Aylesbury Buckinghamshire HP19 3WJ |
Director Name | Graham Henry George Ellis |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 May 2000) |
Role | Oil Company Executive |
Correspondence Address | 3 The Old Rectory Milton Keynes Village Buckinghamshire MK10 3AF |
Director Name | Mr Howard Leslie Miller |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 March 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 62 Ousebank Way Stony Stratford Milton Keynes MK11 1LB |
Director Name | Mary Teresa McGowan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 March 2001) |
Role | Ceo / Health |
Correspondence Address | 3 Skeats Wharf The Moorings Pennyland Milton Keynes Buckinghamshire MK16 8AY |
Director Name | Mr Peter Butler |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 March 2001) |
Role | Solicitor/Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle Farm Castle Road Lavendon Olney Buckinghamshire MK46 4JG |
Director Name | Brendan Hurley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2001) |
Role | Chief Executive |
Correspondence Address | 6 Hillesden Way Buckingham Buckinghamshire MK18 1UE |
Director Name | John Joseph Guy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 27 Luttrell Road Sutton Coldfield West Midlands B74 2SP |
Director Name | Mrs Sonia Coleman |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 March 2001) |
Role | Employment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Upper Stone Hayes Great Linford Milton Keynes Buckinghamshire MK14 5ER |
Registered Address | St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £12,199,000 |
Gross Profit | £1,283,000 |
Net Worth | £685,000 |
Cash | £2,321,000 |
Current Liabilities | £2,067,000 |
Latest Accounts | 25 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2007 | Receiver ceasing to act (1 page) |
1 June 2007 | Receiver's abstract of receipts and payments (2 pages) |
27 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
8 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
19 April 2006 | Order of court - dissolution void (4 pages) |
24 May 2005 | Dissolved (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: the atrium park street west luton LU1 3BE (1 page) |
24 February 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 January 2005 | Liquidators statement of receipts and payments (6 pages) |
12 November 2004 | Administrative Receiver's report (7 pages) |
12 August 2004 | Liquidators statement of receipts and payments (5 pages) |
13 July 2004 | Appointment of receiver/manager (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: st james's house 28 park place leeds LS1 2SP (1 page) |
21 June 2004 | Appointment of a voluntary liquidator (1 page) |
21 June 2004 | Statement of affairs (6 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: 1 telford way luton LU1 1HT (1 page) |
28 January 2004 | Liquidators statement of receipts and payments (5 pages) |
4 August 2003 | Liquidators statement of receipts and payments (5 pages) |
30 January 2003 | Liquidators statement of receipts and payments (5 pages) |
2 August 2002 | Liquidators statement of receipts and payments (6 pages) |
29 July 2001 | Registered office changed on 29/07/01 from: 252 upper third street grafton gate east central milton keynes MK9 1DZ (1 page) |
27 July 2001 | Resolutions
|
27 July 2001 | Appointment of a voluntary liquidator (1 page) |
27 July 2001 | Declaration of solvency (3 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
17 July 2001 | Group of companies' accounts made up to 25 March 2001 (26 pages) |
10 April 2001 | Memorandum and Articles of Association (14 pages) |
3 April 2001 | Company name changed milton keynes and north buckingh amshire chamber of commerce trai ning and enterprise\certificate issued on 03/04/01 (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
5 February 2001 | Full group accounts made up to 26 March 2000 (26 pages) |
2 January 2001 | Annual return made up to 02/12/00 (7 pages) |
3 July 2000 | Director resigned (1 page) |
3 February 2000 | Full group accounts made up to 28 March 1999 (22 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
9 December 1999 | Annual return made up to 02/12/99 (8 pages) |
10 May 1999 | Director's particulars changed (1 page) |
2 February 1999 | Full group accounts made up to 29 March 1998 (21 pages) |
8 January 1999 | Annual return made up to 02/12/98
|
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | Secretary resigned;director resigned (1 page) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (3 pages) |
8 January 1999 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
4 January 1998 | New director appointed (2 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | Director resigned (2 pages) |
19 December 1997 | Full group accounts made up to 30 March 1997 (19 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
19 January 1997 | Full accounts made up to 26 March 1995 (17 pages) |
13 January 1997 | Full group accounts made up to 24 March 1996 (21 pages) |
12 December 1996 | Annual return made up to 02/12/96
|
24 October 1996 | Director resigned (1 page) |
20 May 1996 | New director appointed (2 pages) |
9 April 1996 | Director's particulars changed (1 page) |
20 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 December 1995 | New director appointed (4 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | Resolutions
|
12 December 1995 | Annual return made up to 02/12/95
|
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
22 August 1995 | Registered office changed on 22/08/95 from: 198 silbury boulevard milton keynes buckinghamshire MK9 1LL (1 page) |
13 December 1991 | Memorandum and Articles of Association (4 pages) |
10 September 1990 | Particulars of mortgage/charge (3 pages) |
18 July 1990 | Resolutions
|