Putnoe
Bedford
Bedfordshire
MK41 8LH
Director Name | Nicholas Peter Field |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Hopton Grove Newport Pagnell Buckinghamshire MK16 0DW |
Secretary Name | Michelle Rachael Boyden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(6 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 02 November 2005) |
Role | Company Director |
Correspondence Address | 164 Queens Drive Putnce Bedford Bedfordshire MK41 9JG |
Secretary Name | Natasha Louise Proctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 2007) |
Role | Branch Manager |
Correspondence Address | 7 Greenways Bowbrick Hill Milton Keynes Buckinghamshire MK17 9JP |
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | REID & Co Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 February 2012) |
Correspondence Address | Witan Court 305 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1EH |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mrs Michelle Rachael Kitchener 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,715 |
Cash | £20,886 |
Current Liabilities | £156,710 |
Latest Accounts | 30 June 2011 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2016 | Final Gazette dissolved following liquidation (1 page) |
19 February 2016 | Final Gazette dissolved following liquidation (1 page) |
19 November 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
19 November 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
14 September 2015 | Liquidators statement of receipts and payments to 5 July 2015 (14 pages) |
14 September 2015 | Liquidators statement of receipts and payments to 5 July 2015 (14 pages) |
14 September 2015 | Liquidators' statement of receipts and payments to 5 July 2015 (14 pages) |
14 September 2015 | Liquidators' statement of receipts and payments to 5 July 2015 (14 pages) |
8 September 2014 | Liquidators statement of receipts and payments to 5 July 2014 (9 pages) |
8 September 2014 | Liquidators statement of receipts and payments to 5 July 2014 (9 pages) |
8 September 2014 | Liquidators' statement of receipts and payments to 5 July 2014 (9 pages) |
8 September 2014 | Liquidators' statement of receipts and payments to 5 July 2014 (9 pages) |
9 August 2013 | Liquidators statement of receipts and payments to 5 July 2013 (9 pages) |
9 August 2013 | Liquidators statement of receipts and payments to 5 July 2013 (9 pages) |
9 August 2013 | Liquidators' statement of receipts and payments to 5 July 2013 (9 pages) |
9 August 2013 | Liquidators' statement of receipts and payments to 5 July 2013 (9 pages) |
12 July 2012 | Statement of affairs with form 4.19 (13 pages) |
12 July 2012 | Appointment of a voluntary liquidator (1 page) |
12 July 2012 | Resolutions
|
12 July 2012 | Statement of affairs with form 4.19 (13 pages) |
12 July 2012 | Appointment of a voluntary liquidator (1 page) |
12 July 2012 | Resolutions
|
4 July 2012 | Registered office address changed from Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 4 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 4 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 4 July 2012 (2 pages) |
29 June 2012 | Registered office address changed from Norfolk House East 499 Silbury Boulevard Central Milton Keynes Buckingham MK9 2AH on 29 June 2012 (2 pages) |
29 June 2012 | Registered office address changed from Norfolk House East 499 Silbury Boulevard Central Milton Keynes Buckingham MK9 2AH on 29 June 2012 (2 pages) |
4 May 2012 | Amended accounts made up to 30 June 2011 (5 pages) |
4 May 2012 | Amended accounts made up to 30 June 2011 (5 pages) |
28 February 2012 | Termination of appointment of Reid & Co Professional Services Limited as a secretary (2 pages) |
28 February 2012 | Termination of appointment of Reid & Co Professional Services Limited as a secretary (2 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
22 August 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (15 pages) |
13 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (15 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
9 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 July 2008 | Return made up to 23/04/08; full list of members (5 pages) |
30 July 2008 | Return made up to 23/04/08; full list of members (5 pages) |
24 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: norfolk house east 499 silbury boulevard central milton keynes buckinghamshire MK9 2AH (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: norfolk house east 499 silbury boulevard central milton keynes buckinghamshire MK9 2AH (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: norfolk house east 499 silbury boulevard central milton keynes buckinghamshire MK9 2AH (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: norfolk house east 499 silbury boulevard central milton keynes buckinghamshire MK9 2AH (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: norfolk house central 112 saxon gate west central milton keynes buckinghamshire MK9 2DN (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: norfolk house central 112 saxon gate west central milton keynes buckinghamshire MK9 2DN (1 page) |
14 November 2007 | Particulars of mortgage/charge (4 pages) |
14 November 2007 | Particulars of mortgage/charge (4 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 May 2007 | Return made up to 23/04/07; full list of members (5 pages) |
17 May 2007 | Return made up to 23/04/07; full list of members (5 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (1 page) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 July 2006 | Return made up to 23/04/06; full list of members (5 pages) |
4 July 2006 | Return made up to 23/04/06; full list of members (5 pages) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
29 November 2005 | £ ic 100/50 02/11/05 £ sr [email protected]=50 (1 page) |
29 November 2005 | £ ic 100/50 02/11/05 £ sr [email protected]=50 (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
27 April 2005 | Return made up to 23/04/05; full list of members
|
27 April 2005 | Registered office changed on 27/04/05 from: 500 avebury boulevard milton keynes buckinghamshire MK9 2BE (1 page) |
27 April 2005 | Return made up to 23/04/05; full list of members
|
27 April 2005 | Registered office changed on 27/04/05 from: 500 avebury boulevard milton keynes buckinghamshire MK9 2BE (1 page) |
26 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
8 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
26 February 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
26 February 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
27 January 2003 | Company name changed pag recruitment LIMITED\certificate issued on 27/01/03 (2 pages) |
27 January 2003 | Company name changed pag recruitment LIMITED\certificate issued on 27/01/03 (2 pages) |
31 December 2002 | Particulars of mortgage/charge (11 pages) |
31 December 2002 | Particulars of mortgage/charge (11 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Director's particulars changed (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page) |
14 November 2002 | New secretary appointed;new director appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Director's particulars changed (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page) |
14 November 2002 | New secretary appointed;new director appointed (2 pages) |
3 July 2002 | Particulars of mortgage/charge (11 pages) |
3 July 2002 | Particulars of mortgage/charge (11 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
23 April 2002 | Incorporation (19 pages) |
23 April 2002 | Incorporation (19 pages) |