Milton Keynes
Buckinghamshire
MK6 3ND
Director Name | Mrs Karen Lesley Wallis |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Fleet Springfield Milton Keynes Buckinghamshire MK6 3ND |
Secretary Name | Mrs Karen Lesley Wallis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Fleet Springfield Milton Keynes Buckinghamshire MK6 3ND |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | -£124,925 |
Cash | £24,342 |
Current Liabilities | £288,105 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2017 | Liquidators' statement of receipts and payments to 3 July 2017 (17 pages) |
---|---|
13 September 2016 | Liquidators' statement of receipts and payments to 3 July 2016 (17 pages) |
25 August 2015 | Liquidators' statement of receipts and payments to 3 July 2015 (13 pages) |
25 August 2015 | Liquidators statement of receipts and payments to 3 July 2015 (13 pages) |
25 August 2015 | Liquidators statement of receipts and payments to 3 July 2015 (13 pages) |
9 July 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 July 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 September 2014 | Liquidators statement of receipts and payments to 3 July 2014 (11 pages) |
11 September 2014 | Liquidators' statement of receipts and payments to 3 July 2014 (11 pages) |
11 September 2014 | Liquidators statement of receipts and payments to 3 July 2014 (11 pages) |
19 July 2013 | Registered office address changed from Unit 10 Twizel Close, Ro24 Stonebridge Milton Keynes MK13 0DX on 19 July 2013 (1 page) |
17 July 2013 | Statement of affairs with form 4.19 (5 pages) |
17 July 2013 | Resolutions
|
17 July 2013 | Appointment of a voluntary liquidator (1 page) |
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Director's details changed for Karen Lesley Wallis on 16 March 2011 (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
18 June 2007 | Return made up to 28/02/07; full list of members (2 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: unit 10 twizel close, off fingle drive, stonebridge, milton keynes MK13 0DX (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: betteklean house, old wolverton road, milton keynes, buckinghamshire MK12 5QB (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 March 2005 | Return made up to 08/03/05; full list of members (3 pages) |
17 February 2005 | Location of register of members (1 page) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: betteklean house, old wolverton road, milton keynes, buckinghamshire MK12 5QB (1 page) |
1 March 2004 | Return made up to 08/03/04; full list of members
|
19 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New secretary appointed;new director appointed (2 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
8 March 2002 | Incorporation (31 pages) |