Monkston Park
Milton Keynes
MK10 9PA
Director Name | Ms Jane Margaret Moulson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2014(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP |
Director Name | Michael Colin Burge |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2001(1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 65 Harbour Square Suite 3503 Toronto Ontario M5j 2l4 |
Secretary Name | Ms Jane Margaret Moulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 22 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn Cottage Bridle Path Road Leeds West Yorkshire LS17 9NF |
Director Name | Roger Johnson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 January 2014) |
Role | Software Eng |
Country of Residence | Canada |
Correspondence Address | Suite 613 99 Harbour Lane Toronto Ontario M5j 2h2 |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
502 at £1 | Michael Colin Burge 50.20% Ordinary |
---|---|
50 at £1 | Martin Kluchert 5.00% Ordinary |
38 at £1 | Patrick Hardy 3.80% Ordinary |
260 at £1 | Roger Johnson 26.00% Ordinary |
20 at £1 | Jane Moulson 2.00% Ordinary |
20 at £1 | Nancy Carlisle 2.00% Ordinary |
100 at £1 | Eugene Voronov 10.00% Ordinary |
10 at £1 | Eileen Cahalin 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £249,026 |
Cash | £250,864 |
Current Liabilities | £1,838 |
Latest Accounts | 8 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 08 May |
18 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2015 | Final Gazette dissolved following liquidation (1 page) |
18 September 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
18 September 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
14 July 2015 | Liquidators statement of receipts and payments to 7 May 2015 (9 pages) |
14 July 2015 | Liquidators statement of receipts and payments to 7 May 2015 (9 pages) |
14 July 2015 | Liquidators' statement of receipts and payments to 7 May 2015 (9 pages) |
14 July 2015 | Liquidators' statement of receipts and payments to 7 May 2015 (9 pages) |
23 May 2014 | Total exemption small company accounts made up to 8 May 2014 (6 pages) |
23 May 2014 | Total exemption small company accounts made up to 8 May 2014 (6 pages) |
23 May 2014 | Total exemption small company accounts made up to 8 May 2014 (6 pages) |
22 May 2014 | Previous accounting period extended from 1 January 2014 to 8 May 2014 (1 page) |
22 May 2014 | Previous accounting period extended from 1 January 2014 to 8 May 2014 (1 page) |
22 May 2014 | Previous accounting period extended from 1 January 2014 to 8 May 2014 (1 page) |
20 May 2014 | Registered office address changed from Barn Cottage Bridle Path Shadwell Leeds West Yorkshire LS17 9NF on 20 May 2014 (2 pages) |
20 May 2014 | Registered office address changed from Barn Cottage Bridle Path Shadwell Leeds West Yorkshire LS17 9NF on 20 May 2014 (2 pages) |
19 May 2014 | Appointment of a voluntary liquidator (1 page) |
19 May 2014 | Appointment of a voluntary liquidator (1 page) |
19 May 2014 | Resolutions
|
19 May 2014 | Declaration of solvency (3 pages) |
19 May 2014 | Resolutions
|
19 May 2014 | Declaration of solvency (3 pages) |
6 February 2014 | Termination of appointment of Michael Burge as a director (1 page) |
6 February 2014 | Termination of appointment of Roger Johnson as a director (1 page) |
6 February 2014 | Termination of appointment of Michael Burge as a director (1 page) |
6 February 2014 | Termination of appointment of Roger Johnson as a director (1 page) |
6 February 2014 | Appointment of Mrs Jane Margaret Moulson as a director (2 pages) |
6 February 2014 | Appointment of Mrs Jane Margaret Moulson as a director (2 pages) |
6 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
27 September 2013 | Total exemption small company accounts made up to 1 January 2013 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 1 January 2013 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 1 January 2013 (11 pages) |
22 January 2013 | Appointment of Mr Keith John Bennett as a secretary (2 pages) |
22 January 2013 | Termination of appointment of Jane Moulson as a secretary (1 page) |
22 January 2013 | Termination of appointment of Jane Moulson as a secretary (1 page) |
22 January 2013 | Appointment of Mr Keith John Bennett as a secretary (2 pages) |
2 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 1 January 2012 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 1 January 2012 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 1 January 2012 (5 pages) |
31 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 1 January 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 1 January 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 1 January 2011 (5 pages) |
25 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 1 January 2010 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 1 January 2010 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 1 January 2010 (7 pages) |
21 October 2009 | Director's details changed for Roger Johnson on 1 January 2004 (2 pages) |
21 October 2009 | Director's details changed for Michael Colin Burge on 1 January 2004 (2 pages) |
21 October 2009 | Director's details changed for Michael Colin Burge on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Roger Johnson on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Roger Johnson on 1 January 2004 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 1 January 2009 (5 pages) |
21 October 2009 | Director's details changed for Roger Johnson on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Michael Colin Burge on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Michael Colin Burge on 1 January 2004 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 1 January 2009 (5 pages) |
21 October 2009 | Director's details changed for Michael Colin Burge on 1 January 2004 (2 pages) |
21 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (8 pages) |
21 October 2009 | Total exemption small company accounts made up to 1 January 2009 (5 pages) |
21 October 2009 | Director's details changed for Roger Johnson on 1 January 2004 (2 pages) |
21 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (8 pages) |
15 January 2009 | Total exemption small company accounts made up to 1 January 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 1 January 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 1 January 2008 (5 pages) |
22 October 2008 | Return made up to 18/10/08; full list of members (5 pages) |
22 October 2008 | Return made up to 18/10/08; full list of members (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 1 January 2007 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 1 January 2007 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 1 January 2007 (5 pages) |
22 October 2007 | Return made up to 18/10/07; full list of members (4 pages) |
22 October 2007 | Return made up to 18/10/07; full list of members (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 1 January 2006 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 1 January 2006 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 1 January 2006 (6 pages) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Return made up to 18/10/06; full list of members (4 pages) |
6 November 2006 | Return made up to 18/10/06; full list of members (4 pages) |
6 November 2006 | Director's particulars changed (1 page) |
1 February 2006 | Total exemption small company accounts made up to 1 January 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 1 January 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 1 January 2005 (6 pages) |
9 November 2005 | Return made up to 18/10/05; full list of members (5 pages) |
9 November 2005 | Return made up to 18/10/05; full list of members (5 pages) |
5 January 2005 | Return made up to 18/10/04; change of members (7 pages) |
5 January 2005 | Return made up to 18/10/04; change of members (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 1 January 2004 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 1 January 2004 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 1 January 2004 (6 pages) |
15 March 2004 | Ad 01/01/04--------- £ si 75@1=75 £ ic 872/947 (2 pages) |
15 March 2004 | Ad 01/01/04--------- £ si 75@1=75 £ ic 872/947 (2 pages) |
11 December 2003 | Return made up to 18/10/03; full list of members (9 pages) |
11 December 2003 | Return made up to 18/10/03; full list of members (9 pages) |
5 September 2003 | Total exemption small company accounts made up to 1 January 2003 (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 1 January 2003 (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 1 January 2003 (6 pages) |
19 December 2002 | Ad 01/11/02--------- £ si 500@1=500 £ ic 272/772 (2 pages) |
19 December 2002 | Ad 01/12/02--------- £ si 100@1=100 £ ic 772/872 (2 pages) |
19 December 2002 | Ad 01/11/02--------- £ si 500@1=500 £ ic 272/772 (2 pages) |
19 December 2002 | Ad 01/12/02--------- £ si 100@1=100 £ ic 772/872 (2 pages) |
8 November 2002 | Return made up to 18/10/02; full list of members
|
8 November 2002 | Return made up to 18/10/02; full list of members
|
6 August 2002 | Ad 01/05/02--------- £ si 270@1=270 £ ic 2/272 (3 pages) |
6 August 2002 | Ad 01/05/02--------- £ si 270@1=270 £ ic 2/272 (3 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
15 January 2002 | Accounting reference date extended from 31/10/02 to 01/01/03 (1 page) |
15 January 2002 | Accounting reference date extended from 31/10/02 to 01/01/03 (1 page) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
3 December 2001 | New director appointed (2 pages) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
18 October 2001 | Incorporation (10 pages) |
18 October 2001 | Incorporation (10 pages) |