Haversham
Milton Keynes
MK19 7AW
Director Name | Marc Brendan Carroll |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(1 day after company formation) |
Appointment Duration | 5 years (resigned 05 January 2009) |
Role | Manager |
Correspondence Address | 616 Avebury Boulevard Milton Keynes Buckinghamshire MK9 3DD |
Director Name | David Rath |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(1 day after company formation) |
Appointment Duration | 5 years (resigned 05 January 2009) |
Role | Marketing |
Correspondence Address | 3 Larch Grove Bletchley Buckinghamshire MK2 2LG |
Secretary Name | Marc Brendan Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 December 2009) |
Role | Manager |
Correspondence Address | 616 Avebury Boulevard Milton Keynes Buckinghamshire MK9 3DD |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | BJR Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2008(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 January 2010) |
Correspondence Address | The Geroge House High Street Tring Herts HP23 4AL |
Registered Address | 1st Floorconsort House Waterdale Doncaster South Yorkshire DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2013 |
---|---|
Net Worth | £16,862 |
Cash | £10,614 |
Current Liabilities | £4,899 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2018 | Liquidators' statement of receipts and payments to 15 December 2017 (16 pages) |
26 February 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
18 January 2017 | Liquidators' statement of receipts and payments to 15 December 2016 (11 pages) |
18 January 2017 | Liquidators' statement of receipts and payments to 15 December 2016 (11 pages) |
5 January 2016 | Registered office address changed from The George House High Street Tring Herts HP23 4AF to C/O the Offices of Silke & Co Limited 1st Floorconsort House Waterdale Doncaster South Yorkshire DN1 3HR on 5 January 2016 (2 pages) |
5 January 2016 | Registered office address changed from The George House High Street Tring Herts HP23 4AF to C/O the Offices of Silke & Co Limited 1st Floorconsort House Waterdale Doncaster South Yorkshire DN1 3HR on 5 January 2016 (2 pages) |
31 December 2015 | Resolutions
|
31 December 2015 | Statement of affairs with form 4.19 (5 pages) |
31 December 2015 | Appointment of a voluntary liquidator (2 pages) |
31 December 2015 | Appointment of a voluntary liquidator (2 pages) |
31 December 2015 | Resolutions
|
31 December 2015 | Statement of affairs with form 4.19 (5 pages) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
19 December 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
7 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
28 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
17 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 May 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Anthony Chandler on 5 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Anthony Chandler on 5 January 2010 (2 pages) |
10 May 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Anthony Chandler on 5 January 2010 (2 pages) |
10 May 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Termination of appointment of Marc Carroll as a secretary (1 page) |
28 April 2010 | Termination of appointment of Marc Carroll as a secretary (1 page) |
24 March 2010 | Termination of appointment of Bjr Secretaries as a secretary (1 page) |
24 March 2010 | Termination of appointment of Bjr Secretaries as a secretary (1 page) |
23 November 2009 | Annual return made up to 5 January 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 5 January 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 5 January 2009 with a full list of shareholders (3 pages) |
10 February 2009 | Appointment terminated director david rath (1 page) |
10 February 2009 | Appointment terminated director marc carroll (1 page) |
10 February 2009 | Appointment terminated director david rath (1 page) |
10 February 2009 | Appointment terminated director marc carroll (1 page) |
9 February 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
9 February 2009 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
9 February 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
9 February 2009 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 616 avebury boulevard central milton keynes MK9 3DD (1 page) |
12 August 2008 | Secretary appointed bjr secretaries (2 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 616 avebury boulevard central milton keynes MK9 3DD (1 page) |
12 August 2008 | Director appointed anthony chandler (2 pages) |
12 August 2008 | Secretary appointed bjr secretaries (2 pages) |
12 August 2008 | Director appointed anthony chandler (2 pages) |
7 April 2008 | Return made up to 05/01/08; full list of members (4 pages) |
7 April 2008 | Return made up to 05/01/08; full list of members (4 pages) |
7 December 2007 | Partial exemption accounts made up to 31 January 2007 (9 pages) |
7 December 2007 | Partial exemption accounts made up to 31 January 2007 (9 pages) |
23 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
7 November 2006 | Partial exemption accounts made up to 31 January 2006 (9 pages) |
7 November 2006 | Partial exemption accounts made up to 31 January 2006 (9 pages) |
6 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
6 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
14 November 2005 | Partial exemption accounts made up to 31 January 2005 (9 pages) |
14 November 2005 | Partial exemption accounts made up to 31 January 2005 (9 pages) |
28 January 2005 | Return made up to 05/01/05; full list of members (3 pages) |
28 January 2005 | Return made up to 05/01/05; full list of members (3 pages) |
18 February 2004 | New secretary appointed;new director appointed (2 pages) |
18 February 2004 | New secretary appointed;new director appointed (2 pages) |
20 January 2004 | Ad 06/01/04--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
20 January 2004 | Ad 06/01/04--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Incorporation (13 pages) |
5 January 2004 | Incorporation (13 pages) |