Millbrook
Bedford
MK45 2JG
Director Name | Richard David Mead |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2003(4 days after company formation) |
Appointment Duration | 16 years, 6 months (closed 21 April 2020) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Albert Place Ampthill Bedford Bedfordshire MK45 2RZ |
Director Name | Janet Nicola Tuffs |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2003(4 days after company formation) |
Appointment Duration | 16 years, 6 months (closed 21 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sycamore Close Flitwick Bedford Bedfordshire MK45 1LT |
Secretary Name | Mrs Janet Nicola Tuffs |
---|---|
Status | Closed |
Appointed | 28 September 2011(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 21 April 2020) |
Role | Company Director |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Secretary Name | Richard David Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Albert Place Ampthill Bedford Bedfordshire MK45 2RZ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
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 |
Year | 2013 |
---|---|
Net Worth | £30,315 |
Cash | £223 |
Current Liabilities | £277,133 |
Latest Accounts | 15 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 15 March |
23 February 2010 | Delivered on: 4 March 2010 Persons entitled: The Trustees of the Mead Estates Limited Pension Scheme Classification: Legal charge of a registered estate Secured details: £210,000.00 due or to become due from the company to the chargee. Particulars: Land at new wood farm station road ridgmont bedford bedfordshire. Outstanding |
---|---|
28 November 2003 | Delivered on: 4 December 2003 Persons entitled: Alan Gordon Fuller and Elizabeth Ann Fuller Classification: Legal charge Secured details: £225,000.00 due or to become due from the company to the chargee. Particulars: All that piece or parcel of property situate at and known as new wood farm station road ridgmont bedfordshire. Outstanding |
21 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
15 April 2019 | Registered office address changed from New Wood Farm Station Road Ridgmont Bedford Bedfordshire MK43 0UJ to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 15 April 2019 (2 pages) |
13 April 2019 | Resolutions
|
13 April 2019 | Declaration of solvency (7 pages) |
13 April 2019 | Appointment of a voluntary liquidator (3 pages) |
18 March 2019 | Micro company accounts made up to 15 March 2019 (7 pages) |
26 February 2019 | Current accounting period extended from 31 October 2018 to 15 March 2019 (1 page) |
11 February 2019 | Satisfaction of charge 2 in full (1 page) |
11 February 2019 | Satisfaction of charge 1 in full (1 page) |
9 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
8 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
16 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
16 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
6 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Director's details changed for Geoffrey Simon Mead on 1 March 2014 (2 pages) |
31 October 2014 | Director's details changed for Geoffrey Simon Mead on 1 March 2014 (2 pages) |
31 October 2014 | Director's details changed for Geoffrey Simon Mead on 1 March 2014 (2 pages) |
31 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
12 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
12 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
12 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
6 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
14 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
14 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 October 2011 | Appointment of Mrs Janet Nicola Tuffs as a secretary (1 page) |
8 October 2011 | Appointment of Mrs Janet Nicola Tuffs as a secretary (1 page) |
8 October 2011 | Termination of appointment of Richard Mead as a secretary (1 page) |
8 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
8 October 2011 | Termination of appointment of Richard Mead as a secretary (1 page) |
8 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
8 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Director's details changed for Geoffrey Simon Mead on 21 May 2010 (2 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Director's details changed for Geoffrey Simon Mead on 21 May 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 October 2009 | Director's details changed for Janet Nicola Tuffs on 6 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Janet Nicola Tuffs on 6 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Richard David Mead on 6 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Geoffrey Simon Mead on 6 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Richard David Mead on 6 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Janet Nicola Tuffs on 6 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Geoffrey Simon Mead on 6 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Geoffrey Simon Mead on 6 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Richard David Mead on 6 October 2009 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
12 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
9 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
11 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
11 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
12 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: 59 union street dunstable beds LU6 1EX (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: 59 union street dunstable beds LU6 1EX (1 page) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Ad 14/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 October 2003 | Ad 14/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
14 October 2003 | Resolutions
|
14 October 2003 | Resolutions
|
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Incorporation (11 pages) |
6 October 2003 | Incorporation (11 pages) |