Boarstall
Aylesbury
Buckinghamshire
HP18 9UX
Secretary Name | Dr Anthony Frank Marchington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1996(11 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 04 November 2003) |
Role | Company Director |
Correspondence Address | Tower Farm Boarstall Aylesbury Buckinghamshire HP18 9UX |
Director Name | Mr Peter Butler |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1999(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 November 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Castle Farm Castle Road Lavendon Olney Buckinghamshire MK46 4JG |
Director Name | Roderick Cameron McMicking Hall |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 June 2002) |
Role | Company Director |
Correspondence Address | 19 Kensington Gate London W8 5NA |
Director Name | Mr David McKay Blair |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(4 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 29 February 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Varrier Jones Drive Papworth Everard Cambridge Cambridgeshire CB3 8GJ |
Director Name | Sovshelfco (Formations) Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Registered Address | Csu Sovereign House PO Box 8 Sovereign Street Leeds LS1 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2002 | Strike-off action suspended (1 page) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
15 August 2001 | Return made up to 27/02/01; full list of members (7 pages) |
6 August 2001 | Total exemption small company accounts made up to 30 June 1999 (5 pages) |
6 August 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
25 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Return made up to 27/02/00; full list of members (6 pages) |
3 April 2000 | Full accounts made up to 30 June 1998 (10 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
7 April 1999 | Return made up to 27/02/99; full list of members (7 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: 15A worton road middle barton chipping norton oxfordshire OX4 4GA (1 page) |
4 August 1998 | Full accounts made up to 30 June 1997 (10 pages) |
6 May 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
4 March 1998 | Return made up to 27/02/98; no change of members
|
27 October 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
4 April 1997 | Return made up to 27/02/97; full list of members (6 pages) |
14 November 1996 | Memorandum and Articles of Association (14 pages) |
3 May 1996 | New secretary appointed;new director appointed (2 pages) |
3 May 1996 | Return made up to 27/02/96; full list of members (6 pages) |
3 May 1996 | Accounts for a dormant company made up to 29 February 1996 (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Accounting reference date shortened from 29/02 to 31/12 (1 page) |
3 May 1996 | Resolutions
|
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | Registered office changed on 03/05/96 from: po box 8 sovereign house south parade leeds LS1 1HQ (1 page) |
1 February 1996 | Memorandum and Articles of Association (18 pages) |
1 February 1996 | Company name changed steam heritage park LIMITED\certificate issued on 02/02/96 (4 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Company name changed sovco (595) LIMITED\certificate issued on 30/01/96 (3 pages) |