Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Secretary Name | Mr Philip Bernard Griffin-Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(83 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 26 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Hugh Leishman Inglis Runciman |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1989(64 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Shoreacres Rhu Dumbartonshire G84 8LG Scotland |
Director Name | John Allan Mackenzie |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1989(64 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 1993) |
Role | C Engineer |
Correspondence Address | 14 Chalton Road Bridge Of Allan Stirling Stirlingshire FK9 4DX Scotland |
Director Name | Alastair John Neil Fowler |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1989(64 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 45 Castleton Drive Newton Mearns Glasgow Lanarkshire G77 5LE Scotland |
Secretary Name | Stanley Bertrand John Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1989(64 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 March 1996) |
Role | Company Director |
Correspondence Address | 140 Newton Street Greenock Renfrewshire PA16 8SJ Scotland |
Director Name | Mr Michael Roger Hewitt |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(68 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Stocks Valley Road Hughenden Valley High Wycombe Bucks HP14 4PF |
Director Name | David John Downes |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(69 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holden Brook New Barn Lane Ockley Surrey RH5 5PF |
Director Name | Mr Michael Charles Edward Averill |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(69 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Meadow Upton Road Dinton Aylesbury Buckinghamshire HP17 8UQ |
Secretary Name | Mr Stuart Macfarlane Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1996(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Sherifflats Road Thankerton Lanarkshire ML12 6PA Scotland |
Director Name | Mr James Robert Meredith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1999(74 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Secretary Name | Jane Leslie King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(74 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | The Old Sty Alderton Towcester Northamptonshire NN12 7LN |
Director Name | Mr Michael James Clarke |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(74 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Derwen House Kibblestone Road Stone Staffordshire ST15 8UJ |
Secretary Name | Ms Sara Philipa Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(76 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Weathercock Lane Woburn Sands Buckinghamshire MK17 8NP |
Secretary Name | Paul Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(79 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2007) |
Role | Secretary |
Correspondence Address | Old Market Place Market Lane Greet Cheltenham Gloucestershire GL54 5BJ Wales |
Director Name | Mr Fraser Andrew Norton Welham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(81 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pennard Terry Road High Wycombe Buckinghamshire HP13 6QJ |
Secretary Name | Carolyn Ann Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(82 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Polo Barn Nairdwood Lane Great Missenden Buckinghamshire HP16 0QH |
Director Name | Mr Christopher Surch |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(84 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes Buckinghamshire MK1 1BU |
Telephone | 01886 888462 |
---|---|
Telephone region | Knightwick |
Registered Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2m at £0.5 | Shanks Waste Management LTD 98.04% Deferred |
---|---|
2m at £0.01 | Shanks Waste Management LTD 1.96% Ordinary |
Latest Accounts | 31 March 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2017 | Application to strike the company off the register (3 pages) |
29 June 2017 | Application to strike the company off the register (3 pages) |
2 June 2017 | Order of court - restore and wind up (1 page) |
2 June 2017 | Order of court - restore and wind up (1 page) |
17 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2015 | Application to strike the company off the register (3 pages) |
11 March 2015 | Application to strike the company off the register (3 pages) |
20 February 2015 | Solvency Statement dated 18/02/15 (1 page) |
20 February 2015 | Statement by Directors (1 page) |
20 February 2015 | Resolutions
|
20 February 2015 | Statement of capital on 20 February 2015
|
20 February 2015 | Statement by Directors (1 page) |
20 February 2015 | Statement of capital on 20 February 2015
|
20 February 2015 | Solvency Statement dated 18/02/15 (1 page) |
20 February 2015 | Resolutions
|
29 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
8 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
29 August 2012 | Termination of appointment of Christopher Surch as a director (1 page) |
29 August 2012 | Termination of appointment of Christopher Surch as a director (1 page) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
22 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
2 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
25 November 2009 | Director's details changed for Robert Ian Cartwright on 12 November 2009 (3 pages) |
25 November 2009 | Secretary's details changed for Philip Bernard Griffin-Smith on 13 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Robert Ian Cartwright on 12 November 2009 (3 pages) |
25 November 2009 | Secretary's details changed for Philip Bernard Griffin-Smith on 13 November 2009 (3 pages) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Location of register of members (1 page) |
29 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
3 June 2009 | Appointment terminated director fraser welham (1 page) |
3 June 2009 | Appointment terminated director fraser welham (1 page) |
19 May 2009 | Director appointed christopher surch (2 pages) |
19 May 2009 | Director appointed christopher surch (2 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from shanks house 211 blochairn road blochairn glasgow G21 2RL (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from shanks house 211 blochairn road blochairn glasgow G21 2RL (1 page) |
7 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
9 July 2008 | Return made up to 30/06/08; no change of members (4 pages) |
9 July 2008 | Return made up to 30/06/08; no change of members (4 pages) |
6 May 2008 | Secretary appointed philip bernard griffin-smith (2 pages) |
6 May 2008 | Secretary appointed philip bernard griffin-smith (2 pages) |
6 May 2008 | Appointment terminated secretary carolyn gibson (1 page) |
6 May 2008 | Appointment terminated secretary carolyn gibson (1 page) |
19 December 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | New director appointed (2 pages) |
11 September 2007 | Return made up to 30/06/07; full list of members (7 pages) |
11 September 2007 | Return made up to 30/06/07; full list of members (7 pages) |
13 March 2007 | Secretary resigned (2 pages) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | Secretary resigned (2 pages) |
13 March 2007 | New secretary appointed (1 page) |
16 October 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Secretary's particulars changed (1 page) |
28 July 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: moira alexander, shanks road A8 edinburgh road, coatbridge lanarkshire ML5 4UG (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: moira alexander, shanks road A8 edinburgh road, coatbridge lanarkshire ML5 4UG (1 page) |
26 July 2005 | Return made up to 30/06/05; full list of members
|
26 July 2005 | Return made up to 30/06/05; full list of members
|
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
2 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
2 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: shanks house A8 edinburgh road, coatbridge lanarkshire ML5 4UG (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: shanks house A8 edinburgh road, coatbridge lanarkshire ML5 4UG (1 page) |
10 July 2003 | Return made up to 30/06/03; full list of members
|
10 July 2003 | Return made up to 30/06/03; full list of members
|
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
26 June 2002 | Return made up to 30/06/02; full list of members (8 pages) |
26 June 2002 | Return made up to 30/06/02; full list of members (8 pages) |
27 November 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
27 November 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
20 July 2001 | Return made up to 30/06/01; full list of members
|
20 July 2001 | Return made up to 30/06/01; full list of members
|
31 January 2001 | Full accounts made up to 4 April 2000 (7 pages) |
31 January 2001 | Full accounts made up to 4 April 2000 (7 pages) |
31 January 2001 | Full accounts made up to 4 April 2000 (7 pages) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Secretary resigned (1 page) |
8 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Director's particulars changed (1 page) |
13 July 2000 | Return made up to 30/06/00; full list of members
|
13 July 2000 | Return made up to 30/06/00; full list of members
|
6 June 2000 | Registered office changed on 06/06/00 from: A8 edinburgh road coatbridge lanarkshire ML5 4UG (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: A8 edinburgh road coatbridge lanarkshire ML5 4UG (1 page) |
25 May 2000 | Director's particulars changed (1 page) |
25 May 2000 | Director's particulars changed (1 page) |
20 April 2000 | Director's particulars changed (1 page) |
20 April 2000 | Director's particulars changed (1 page) |
31 January 2000 | Full accounts made up to 27 March 1999 (6 pages) |
31 January 2000 | Full accounts made up to 27 March 1999 (6 pages) |
15 July 1999 | Return made up to 30/06/99; no change of members (13 pages) |
15 July 1999 | Return made up to 30/06/99; no change of members (13 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (3 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | New director appointed (3 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Full accounts made up to 28 March 1998 (9 pages) |
1 February 1999 | Full accounts made up to 28 March 1998 (9 pages) |
17 July 1998 | Return made up to 30/06/98; no change of members (8 pages) |
17 July 1998 | Return made up to 30/06/98; no change of members (8 pages) |
7 January 1998 | Full accounts made up to 29 March 1997 (13 pages) |
7 January 1998 | Full accounts made up to 29 March 1997 (13 pages) |
8 July 1997 | Return made up to 30/06/97; full list of members (11 pages) |
8 July 1997 | Return made up to 30/06/97; full list of members (11 pages) |
20 January 1997 | Full accounts made up to 30 March 1996 (12 pages) |
20 January 1997 | Full accounts made up to 30 March 1996 (12 pages) |
12 July 1996 | Return made up to 30/06/96; no change of members (9 pages) |
12 July 1996 | Return made up to 30/06/96; no change of members (9 pages) |
28 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: 22 woodside place glasgow G3 7QY (1 page) |
28 March 1996 | Registered office changed on 28/03/96 from: 22 woodside place glasgow G3 7QY (1 page) |
23 January 1996 | Full accounts made up to 1 April 1995 (12 pages) |
23 January 1996 | Full accounts made up to 1 April 1995 (12 pages) |
23 January 1996 | Full accounts made up to 1 April 1995 (12 pages) |
22 June 1990 | Memorandum and Articles of Association (11 pages) |
22 June 1990 | Memorandum and Articles of Association (11 pages) |
17 November 1924 | Incorporation (12 pages) |
17 November 1924 | Incorporation (12 pages) |