Biddenham
Bedfordshire
MK40 4GA
Director Name | Richard Peter Allan Hurd |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2008(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 April 2011) |
Role | Company Director |
Correspondence Address | Highfield Parrotts Lane Cholesbury Buckinghamshire HP23 6NY |
Director Name | Robert John Budding |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2008(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 April 2011) |
Role | Company Director |
Correspondence Address | 18 Poplar Close Burley In Wharfedale West Yorkshire LS29 7RH |
Secretary Name | Mr Richard Peter Allan Hurd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Parrotts Lane Buckland Common Tring Hertfordshire HP23 6NY |
Director Name | Mr Kevin Townsend |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 162 Westmount Road Eltham London SE9 1XA |
Director Name | Mr Christopher Graham Warden |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lumby Lane Pudsey West Yorkshire LS28 9JF |
Secretary Name | Mr Christopher Graham Warden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lumby Lane Pudsey West Yorkshire LS28 9JF |
Director Name | Peter Nicholas Turner |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 02 September 2008) |
Role | Business Consultant |
Correspondence Address | 42 Moorside Sheffield South Yorkshire S10 4LN |
Secretary Name | Mr Peter Arthur Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(13 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 39 Park Gate Strensall York North Yorkshire YO32 5YL |
Registered Address | 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2011 | Final Gazette dissolved following liquidation (1 page) |
23 February 2011 | Administrator's progress report to 28 December 2010 (17 pages) |
23 February 2011 | Administrator's progress report to 28 December 2010 (17 pages) |
12 January 2011 | Notice of move from Administration to Dissolution (17 pages) |
12 January 2011 | Notice of move from Administration to Dissolution on 28 December 2010 (17 pages) |
30 July 2010 | Administrator's progress report to 28 June 2010 (14 pages) |
30 July 2010 | Administrator's progress report to 28 June 2010 (14 pages) |
5 July 2010 | Notice of extension of period of Administration (1 page) |
5 July 2010 | Notice of extension of period of Administration (1 page) |
24 February 2010 | Statement of affairs with form 2.14B (10 pages) |
24 February 2010 | Statement of affairs with form 2.14B (10 pages) |
9 February 2010 | Administrator's progress report to 28 December 2009 (7 pages) |
9 February 2010 | Administrator's progress report to 28 December 2009 (7 pages) |
10 September 2009 | Statement of administrator's proposal (21 pages) |
10 September 2009 | Statement of administrator's proposal (21 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 19 silver court intercity way pudsey leeds LS13 4LY united kingdom (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 19 silver court intercity way pudsey leeds LS13 4LY united kingdom (1 page) |
7 July 2009 | Appointment of an administrator (1 page) |
7 July 2009 | Appointment of an administrator (1 page) |
18 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from sentinel house peasholme green york north yorkshire YO1 7PP (1 page) |
15 May 2009 | Appointment Terminated Secretary peter kay (1 page) |
15 May 2009 | Secretary appointed mr richard peter allan hurd (1 page) |
15 May 2009 | Appointment terminated secretary peter kay (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from sentinel house peasholme green york north yorkshire YO1 7PP (1 page) |
15 May 2009 | Secretary appointed mr richard peter allan hurd (1 page) |
26 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
25 September 2008 | Secretary appointed peter arthur kay (2 pages) |
25 September 2008 | Resolutions
|
25 September 2008 | Appointment Terminated Director and Secretary christopher warden (1 page) |
25 September 2008 | Secretary appointed peter arthur kay (2 pages) |
25 September 2008 | Director appointed kevin roger cawood (2 pages) |
25 September 2008 | Director appointed richard peter allan hurd (2 pages) |
25 September 2008 | Declaration of assistance for shares acquisition (12 pages) |
25 September 2008 | Declaration of assistance for shares acquisition (12 pages) |
25 September 2008 | Director appointed kevin roger cawood (2 pages) |
25 September 2008 | Director appointed robert budding (2 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from 42 moorside sheffield south yorkshire S10 4LN (1 page) |
25 September 2008 | Resolutions
|
25 September 2008 | Director appointed robert budding (2 pages) |
25 September 2008 | Resolutions
|
25 September 2008 | Registered office changed on 25/09/2008 from 42 moorside sheffield south yorkshire S10 4LN (1 page) |
25 September 2008 | Appointment Terminated Director peter turner (1 page) |
25 September 2008 | Appointment terminated director and secretary christopher warden (1 page) |
25 September 2008 | Resolutions
|
25 September 2008 | Appointment terminated director peter turner (1 page) |
25 September 2008 | Director appointed richard peter allan hurd (2 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
5 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
13 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
20 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
20 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
14 June 2005 | Return made up to 11/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 11/05/05; full list of members (7 pages) |
18 February 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
18 February 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
9 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
21 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
21 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
22 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
24 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
24 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
12 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
6 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
6 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
30 July 2001 | Director's particulars changed (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 95 derbyshire lane sheffield S8 9EN (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 95 derbyshire lane sheffield S8 9EN (1 page) |
30 July 2001 | Director's particulars changed (1 page) |
11 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 June 2000 | Return made up to 11/05/00; full list of members
|
2 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
6 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
6 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 June 1999 | Return made up to 11/05/99; no change of members (4 pages) |
7 June 1999 | Return made up to 11/05/99; no change of members (4 pages) |
1 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
6 June 1997 | Return made up to 11/05/97; full list of members (6 pages) |
6 June 1997 | Return made up to 11/05/97; full list of members (6 pages) |
29 May 1997 | Particulars of mortgage/charge (3 pages) |
29 May 1997 | Particulars of mortgage/charge (3 pages) |
10 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
10 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | Director resigned (1 page) |
7 June 1996 | Return made up to 11/05/96; full list of members (6 pages) |
7 June 1996 | Return made up to 11/05/96; full list of members (6 pages) |
17 February 1996 | Accounting reference date notified as 30/06 (1 page) |
17 February 1996 | Accounting reference date notified as 30/06 (1 page) |
11 May 1995 | Incorporation (48 pages) |