Maulden
Bedfordshire
MK45 2DD
Secretary Name | Mr Trevor Geoffrey Barrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2002(4 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | 9 Falcon Way Buckden St Neots Cambridgeshire PE19 5UU |
Director Name | Mr Trevor Geoffrey Barrett |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Falcon Way Buckden St Neots Cambridgeshire PE19 5UU |
Secretary Name | Sandra Stagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Warden Road Ickwell Biggleswade Bedfordshire SG18 9EL |
Director Name | Mr Brenden Dennis Carr |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Thornbridge Teal Farm Washington Tyne And Wear NE38 8TJ |
Director Name | Barry Prendergast |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 March 2001) |
Role | Finance Director |
Correspondence Address | 28 Otterbury Close Bury Lancashire BL8 2TY |
Secretary Name | Barry Prendergast |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 March 2001) |
Role | Finance Director |
Correspondence Address | 28 Otterbury Close Bury Lancashire BL8 2TY |
Secretary Name | Carol Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 September 2002) |
Role | Company Director |
Correspondence Address | 60 Thornbridge Teal Farm Washington Tyne & Wear NE38 8TJ |
Secretary Name | Mr Trevor Geoffrey Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | 9 Falcon Way Buckden St Neots Cambridgeshire PE19 5UU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £15,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 April 2004 | Dissolved (1 page) |
---|---|
21 January 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 January 2004 | Liquidators statement of receipts and payments (5 pages) |
12 May 2003 | Appointment of a voluntary liquidator (1 page) |
12 May 2003 | Resolutions
|
30 April 2003 | Registered office changed on 30/04/03 from: prospero house 46-48 rothesay road luton bedfordshire LU1 1QZ (1 page) |
25 April 2003 | New director appointed (1 page) |
18 March 2003 | Ad 10/09/02--------- £ si 15000@1=15000 £ ic 15000/30000 (2 pages) |
18 March 2003 | Nc inc already adjusted 10/09/02 (2 pages) |
18 March 2003 | Resolutions
|
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 1 telford way luton LU1 1HT (1 page) |
18 December 2002 | New secretary appointed (1 page) |
18 December 2002 | Director resigned (1 page) |
9 April 2002 | Return made up to 18/02/02; full list of members
|
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | Director resigned (1 page) |
2 May 2001 | New secretary appointed (2 pages) |
14 April 2001 | Return made up to 18/02/01; full list of members
|
10 April 2001 | Secretary resigned;director resigned (1 page) |
7 February 2001 | Particulars of mortgage/charge (5 pages) |
30 January 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Resolutions
|
12 January 2001 | Ad 24/11/00--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
12 January 2001 | Director's particulars changed (1 page) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Memorandum and Articles of Association (21 pages) |
12 January 2001 | £ nc 1000/15000 24/11/00 (2 pages) |
12 January 2001 | New secretary appointed;new director appointed (2 pages) |
12 December 2000 | Accounts for a dormant company made up to 28 February 2000 (5 pages) |
24 March 2000 | Return made up to 18/02/00; full list of members
|
30 September 1999 | Resolutions
|
30 September 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
22 March 1999 | Return made up to 18/02/99; full list of members (6 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
18 February 1998 | Incorporation (17 pages) |