Bourne End
Buckinghamshire
SL8 5LE
Director Name | Gary Alan Steadman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 January 2003) |
Role | Company Executive |
Correspondence Address | 13 Brampton Chase Lower Shiplake Henley On Thames Oxfordshire RG9 3BX |
Secretary Name | Robert Gordon McLennan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 January 2003) |
Role | Company Director |
Correspondence Address | 24 Whin Hill Road Bessacarr Doncaster South Yorkshire DN4 7AF |
Director Name | Robert Gordon McLennan |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2000(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 January 2003) |
Role | Manufacturer |
Correspondence Address | 24 Whin Hill Road Bessacarr Doncaster South Yorkshire DN4 7AF |
Director Name | Charles Reynolds |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2000(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 January 2003) |
Role | Manufacturer |
Correspondence Address | Cedars Cottage Church Side Methley Leeds West Yorkshire LS26 9BH |
Secretary Name | Stephen Mark Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 May 2000) |
Role | Accountant |
Correspondence Address | 25 Carolina Place Finchampstead Wokingham Berkshire RG40 4PQ |
Director Name | Abbey Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Secretary Name | Abbey Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Registered Address | C/O Prosper De Mulder Ltd Ings Road Doncaster South Yorkshire DN5 9SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £3,159,265 |
Latest Accounts | 1 April 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2002 | Application for striking-off (1 page) |
12 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 1 April 2001 (9 pages) |
11 April 2001 | Return made up to 23/03/01; full list of members
|
18 January 2001 | Full accounts made up to 2 April 2000 (9 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: brock house 57 high street maidenhead berkshire SL6 1JT (1 page) |
7 November 2000 | Memorandum and Articles of Association (14 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
3 October 2000 | Declaration of assistance for shares acquisition (7 pages) |
3 October 2000 | Declaration of assistance for shares acquisition (6 pages) |
3 October 2000 | Resolutions
|
30 June 2000 | Resolutions
|
30 June 2000 | Resolutions
|
30 June 2000 | Declaration of assistance for shares acquisition (6 pages) |
30 June 2000 | Declaration of assistance for shares acquisition (6 pages) |
30 June 2000 | Declaration of assistance for shares acquisition (6 pages) |
20 April 2000 | Return made up to 23/03/00; full list of members
|
26 January 2000 | Registered office changed on 26/01/00 from: 3RD floor abbots house abbey street, reading RG1 3BD (1 page) |
27 July 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Particulars of mortgage/charge (7 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Ad 01/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 1999 | Incorporation (20 pages) |