Bletchley
Milton Keynes
MK3 7UW
Secretary Name | Cookson Dell & Co Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 December 1996(3 days after company formation) |
Appointment Duration | 27 years, 4 months |
Correspondence Address | 82-84 High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AH |
Director Name | Mr Russell Paul Cookson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1996(same day as company formation) |
Role | Tax Partner |
Country of Residence | England |
Correspondence Address | Grass Gars Farm Seathwaite Broughton In Furness Cumbria LA20 6EA |
Secretary Name | Hillary Janice Dell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Elm Farm Stratford Road Nash Milton Keynes Buckinghamshire MK17 0EF |
Director Name | Roy Leslie Thomas |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(3 days after company formation) |
Appointment Duration | 11 months (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | 145 Western Ave London W3 6RN |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1996(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1996(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 9 Bond Court Leeds LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 September 2001 | Dissolved (1 page) |
---|---|
15 June 2001 | Liquidators statement of receipts and payments (6 pages) |
15 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: oriel house 55 sheep street northampton northamptonshire NN1 2NF (1 page) |
11 January 2001 | Liquidators statement of receipts and payments (6 pages) |
6 July 2000 | Liquidators statement of receipts and payments (6 pages) |
8 February 2000 | Cocomp replace liquidator (9 pages) |
8 February 2000 | Appointment of a voluntary liquidator (1 page) |
21 June 1999 | Resolutions
|
21 June 1999 | Statement of affairs (5 pages) |
21 June 1999 | Appointment of a voluntary liquidator (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: 82-84 high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page) |
1 May 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
26 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
22 January 1997 | Ad 30/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New secretary appointed (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: cookson dell & co 82/84 high street stony stratford milton keynes MK11 1AH (1 page) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: imperial house 1 harley place bristol BS8 3JT (1 page) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
27 December 1996 | Incorporation (4 pages) |