Flitwick
Bedford
Bedfordshire
MK45 1RA
Director Name | Mr Paul Michael Whitaker |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farfield House Bolton Road Ilkley West Yorkshire LS29 0RF |
Secretary Name | Dorothy Ellen Moroney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2002(7 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 January 2004) |
Role | Company Director |
Correspondence Address | 14 Kingfisher Road Flitwick Bedfordshire MK45 1RA |
Secretary Name | Richard Charles Tilbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 24 Thorncote Road Northill Biggleswade Bedfordshire SG18 9AQ |
Secretary Name | Katherine Vivienne Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(2 years after company formation) |
Appointment Duration | 5 years (resigned 22 February 2002) |
Role | Company Director |
Correspondence Address | 34 Laburnum Road Sandy Bedfordshire SG19 1HY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 32-34 The Grove Ilkley West Yorkshire LS29 9EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
20 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2003 | Application for striking-off (1 page) |
23 April 2003 | Total exemption full accounts made up to 30 November 2002 (14 pages) |
23 April 2003 | Accounting reference date extended from 31/08/02 to 30/11/02 (1 page) |
31 March 2003 | Return made up to 20/02/03; full list of members
|
18 November 2002 | Registered office changed on 18/11/02 from: elms industrial estate unit 1-5 caxton road bedford bedfordshire MK41 0TY (1 page) |
26 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
7 March 2002 | New secretary appointed (2 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
14 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
24 February 2000 | Return made up to 20/02/00; full list of members
|
1 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
24 February 1999 | Return made up to 20/02/99; full list of members (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
16 February 1998 | Return made up to 20/02/98; no change of members
|
20 June 1997 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
21 March 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Return made up to 20/02/97; no change of members
|
31 March 1996 | Return made up to 20/02/96; full list of members
|
21 April 1995 | Ad 20/02/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
21 April 1995 | Accounting reference date notified as 31/07 (1 page) |
16 March 1995 | Particulars of mortgage/charge (10 pages) |