Calvert Green
Buckinghamshire
MK18 2FW
Director Name | Mr Thomas Alan Sparkes |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2007(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 15 Meadoway Hartwell Aylesbury Bucks HP17 8QJ |
Director Name | Mr Adrian John Loader |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Thame Road Warborough Wallingford Oxfordshire OX10 7DA |
Director Name | Mr Michael John Woolley |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Rodenhurst Road Clapham Park London SW4 8AE |
Secretary Name | Mr Adrian John Loader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Thame Road Warborough Wallingford Oxfordshire OX10 7DA |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved following liquidation (1 page) |
25 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 November 2009 | Liquidators statement of receipts and payments to 21 October 2009 (5 pages) |
13 November 2009 | Liquidators' statement of receipts and payments to 21 October 2009 (5 pages) |
30 October 2008 | Resolutions
|
30 October 2008 | Appointment of a voluntary liquidator (1 page) |
30 October 2008 | Appointment of a voluntary liquidator (1 page) |
30 October 2008 | Statement of affairs with form 4.19 (14 pages) |
30 October 2008 | Resolutions
|
30 October 2008 | Statement of affairs with form 4.19 (14 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 34 thame road warborough wallingford OX10 7DA (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 34 thame road warborough wallingford OX10 7DA (1 page) |
18 September 2008 | Appointment Terminated Director michael woolley (1 page) |
18 September 2008 | Appointment terminated director adrian loader (1 page) |
18 September 2008 | Appointment terminated secretary adrian loader (1 page) |
18 September 2008 | Appointment Terminated Secretary adrian loader (1 page) |
18 September 2008 | Appointment Terminated Director adrian loader (1 page) |
18 September 2008 | Appointment terminated director michael woolley (1 page) |
22 July 2008 | Return made up to 19/07/08; full list of members (5 pages) |
22 July 2008 | Return made up to 19/07/08; full list of members (5 pages) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Location of register of members (1 page) |
18 June 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
18 June 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Company name changed mamt LIMITED\certificate issued on 23/10/07 (2 pages) |
23 October 2007 | Company name changed mamt LIMITED\certificate issued on 23/10/07 (2 pages) |
1 September 2007 | Ad 21/08/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 September 2007 | Ad 21/08/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Incorporation (16 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Incorporation (16 pages) |