Bedford
Bedfordshire
MK41 7PP
Director Name | Mark Freeman |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1997(2 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Reynolds Close Bedford MK41 7LH |
Secretary Name | Christina Skeen |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1997(2 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Accountant |
Correspondence Address | 12 Gravenhurst Road Campton Shefford Bedfordshire SG17 5NY |
Secretary Name | Mark Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Reynolds Close Bedford MK41 7LH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | C/O Capital Insolvency Services Pegents Park House Byron Street Leeds West Yorkshire LS2 7QJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £342,291 |
Net Worth | £1,951 |
Cash | £6,603 |
Current Liabilities | £50,531 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 April 2003 | Dissolved (1 page) |
---|---|
13 January 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 December 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Liquidators statement of receipts and payments (5 pages) |
24 December 2001 | Liquidators statement of receipts and payments (5 pages) |
14 February 2001 | Statement of affairs (6 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: 123 tavistock street bedford bedfordshire MK40 2SB (1 page) |
3 January 2001 | Appointment of a voluntary liquidator (1 page) |
3 January 2001 | Resolutions
|
3 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
23 May 2000 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
10 April 2000 | Return made up to 05/09/97; no change of members (4 pages) |
10 April 2000 | Return made up to 05/09/99; no change of members (4 pages) |
10 April 2000 | Return made up to 05/09/98; full list of members (6 pages) |
21 June 1999 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: 123 tavistock street bedford MK40 2SB (1 page) |
6 January 1998 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
6 January 1998 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New secretary appointed (2 pages) |
9 May 1997 | Return made up to 05/09/96; no change of members
|
25 February 1997 | Strike-off action suspended (1 page) |
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
28 May 1996 | Return made up to 05/09/95; full list of members (6 pages) |