Woughton On The Green
Milton Keynes
MK6 3ER
Director Name | Castlemaine Accountancy & Taxation Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 August 2007(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 May 2010) |
Correspondence Address | 3 Henley Business Park Doddington Road Lincoln Lincolnshire LN6 3QR |
Director Name | Contracting Solutions Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 August 2007(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 May 2010) |
Correspondence Address | 3 Henley Business Park Doddington Road Lincoln LN6 3QR |
Secretary Name | Castlemaine Accountancy & Taxation Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 August 2007(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 May 2010) |
Correspondence Address | 3 Henley Business Park Doddington Road Lincoln Lincolnshire LN6 3QR |
Director Name | Mr Eric Alexander Fawdington |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 June 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 The Arbour Ilkley Yorkshire LS29 0EY |
Director Name | Executors Of Edward Joseph Zywicki |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Clarence Drive Menston Ilkley West Yorkshire LS29 6AH |
Secretary Name | Mr Eric Alexander Fawdington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 June 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 The Arbour Ilkley Yorkshire LS29 0EY |
Director Name | Mr Ian John Brookes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 July 2007) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Stamford House 39 Hurst Lane Waingate Village Rawtenstall Rossendale Lancashire BB4 7RE |
Director Name | Michael David Heeley |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (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 | 16 June 1995(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (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 | 16 June 1995(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (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(6 years, 7 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(6 years, 7 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 |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Resolution IT Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2009(17 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 September 2009) |
Correspondence Address | West One Wellington Street Leeds LS1 1BA |
Director Name | Telfast Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2009(17 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 September 2009) |
Correspondence Address | Oakley House Verley Close Woughton On The Green Milton Keynes MK6 3ER |
Registered Address | West One C/O Lorien Resourcing Ltd 114 Wellington Street Leeds LS1 1BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | No Accounts Filed |
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) |
6 November 2009 | Appointment of Mr Derek O'neill as a director (1 page) |
6 November 2009 | Appointment of Mr Derek O'neill as a director (1 page) |
6 November 2009 | Termination of appointment of Telfast Group Limited as a director (1 page) |
6 November 2009 | Termination of appointment of Telfast Group Limited as a director (1 page) |
3 November 2009 | Termination of appointment of Resolution It Services Limited as a director (1 page) |
3 November 2009 | Termination of appointment of Resolution It Services Limited as a director (1 page) |
3 November 2009 | Director's details changed for Telfast Group Limited on 23 September 2009 (1 page) |
3 November 2009 | Director's details changed for Telfast Group Limited on 23 September 2009 (1 page) |
30 October 2009 | Appointment of Resolution It Services Limited as a director (1 page) |
30 October 2009 | Appointment of Resolution It Services Limited as a director (1 page) |
30 October 2009 | Appointment of Telfast Group Limited as a director (1 page) |
30 October 2009 | Appointment of Telfast Group Limited as a director (1 page) |
30 September 2009 | Statement by directors (1 page) |
30 September 2009 | Memorandum of capital - processed 30/09/09 (1 page) |
30 September 2009 | Nc dec already adjusted 23/09/09 (2 pages) |
30 September 2009 | Memorandum of capital - processed 30/09/09 (1 page) |
30 September 2009 | Resolutions
|
30 September 2009 | Solvency statement dated 23/09/09 (1 page) |
30 September 2009 | Nc dec already adjusted 23/09/09 (2 pages) |
30 September 2009 | Solvency Statement dated 23/09/09 (1 page) |
30 September 2009 | Statement by Directors (1 page) |
30 September 2009 | Resolutions
|
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) |
14 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
14 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from west one 114 wellington street leeds west yorkshire LS1 1BA (1 page) |
14 July 2009 | Location of debenture register (1 page) |
14 July 2009 | Location of debenture register (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from west one 114 wellington street leeds west yorkshire LS1 1BA (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from oak house c/o cheryl kirby lorien group pl oak house park lane leeds LS3 1EL (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from oak house c/o cheryl kirby lorien group pl oak house park lane leeds LS3 1EL (1 page) |
6 February 2009 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
6 February 2009 | Accounts made up to 31 January 2008 (5 pages) |
11 June 2008 | Location of debenture register (1 page) |
11 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from c/o chris hinton lorien group pl oak house park lane leeds LS3 1EL (1 page) |
11 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from c/o chris hinton lorien group pl oak house park lane leeds LS3 1EL (1 page) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Location of debenture register (1 page) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 September 2007 | Accounts for a dormant company made up to 26 November 2006 (5 pages) |
30 September 2007 | Accounts made up to 26 November 2006 (5 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (3 pages) |
22 August 2007 | Accounting reference date extended from 26/11/07 to 31/01/08 (1 page) |
22 August 2007 | Secretary resigned;director resigned (1 page) |
22 August 2007 | New secretary appointed;new director appointed (2 pages) |
22 August 2007 | Secretary resigned;director resigned (1 page) |
22 August 2007 | New director appointed (3 pages) |
22 August 2007 | Accounting reference date extended from 26/11/07 to 31/01/08 (1 page) |
22 August 2007 | New secretary appointed;new director appointed (2 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
4 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
24 August 2006 | Accounts for a dormant company made up to 27 November 2005 (5 pages) |
24 August 2006 | Accounts made up to 27 November 2005 (5 pages) |
2 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
29 September 2005 | Accounts for a dormant company made up to 28 November 2004 (5 pages) |
29 September 2005 | Accounts made up to 28 November 2004 (5 pages) |
25 July 2005 | Return made up to 26/05/05; full list of members (2 pages) |
25 July 2005 | Return made up to 26/05/05; full list of members (2 pages) |
28 September 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
28 September 2004 | Accounts made up to 30 November 2003 (5 pages) |
16 June 2004 | Return made up to 26/05/04; full list of members
|
16 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
24 June 2003 | Full accounts made up to 30 November 2002 (6 pages) |
24 June 2003 | Full accounts made up to 30 November 2002 (6 pages) |
8 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
8 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
28 October 2002 | Resolutions
|
28 October 2002 | Application for reregistration from PLC to private (1 page) |
28 October 2002 | Re-registration of Memorandum and Articles (8 pages) |
28 October 2002 | Re-registration of Memorandum and Articles (8 pages) |
28 October 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 October 2002 | Resolutions
|
28 October 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 October 2002 | Application for reregistration from PLC to private (1 page) |
30 July 2002 | Accounts for a dormant company made up to 30 November 2001 (6 pages) |
30 July 2002 | Accounts made up to 30 November 2001 (6 pages) |
5 June 2002 | Return made up to 26/05/02; full list of members
|
5 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
3 July 2001 | Full accounts made up to 26 November 2000 (6 pages) |
3 July 2001 | Full accounts made up to 26 November 2000 (6 pages) |
27 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
27 June 2001 | Return made up to 26/05/01; full list of members
|
21 September 2000 | Full accounts made up to 28 November 1999 (6 pages) |
21 September 2000 | Full accounts made up to 28 November 1999 (6 pages) |
8 June 2000 | Return made up to 26/05/00; full list of members
|
8 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
19 October 1999 | Full accounts made up to 29 November 1998 (6 pages) |
19 October 1999 | Full accounts made up to 29 November 1998 (6 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New secretary appointed (3 pages) |
22 June 1999 | New secretary appointed (3 pages) |
22 June 1999 | Director resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
30 May 1998 | Return made up to 26/05/98; no change of members (4 pages) |
30 May 1998 | Return made up to 26/05/98; no change of members (4 pages) |
16 March 1998 | Accounts made up to 30 November 1997 (7 pages) |
16 March 1998 | Accounts for a dormant company made up to 30 November 1997 (7 pages) |
13 June 1997 | Return made up to 26/05/97; no change of members (4 pages) |
13 June 1997 | Return made up to 26/05/97; no change of members
|
8 May 1997 | Full accounts made up to 29 November 1996 (11 pages) |
8 May 1997 | Full accounts made up to 29 November 1996 (11 pages) |
15 July 1996 | Full accounts made up to 26 November 1995 (14 pages) |
15 July 1996 | Full accounts made up to 26 November 1995 (14 pages) |
2 July 1996 | Return made up to 26/05/96; full list of members (6 pages) |
2 July 1996 | Return made up to 26/05/96; full list of members
|
21 May 1996 | New director appointed (3 pages) |
16 May 1996 | New director appointed (4 pages) |
16 May 1996 | Secretary resigned (1 page) |
16 May 1996 | New secretary appointed;new director appointed (3 pages) |
16 May 1996 | Secretary resigned (1 page) |
12 September 1995 | Accounting reference date extended from 30/09 to 26/11 (1 page) |
12 September 1995 | Accounting reference date extended from 30/09 to 26/11 (1 page) |
9 June 1995 | Return made up to 26/05/95; no change of members (4 pages) |
9 June 1995 | Return made up to 26/05/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |