Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Secretary Name | Mr Philip Bernard Griffin-Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 17 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Andrew Murray Stewart |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 February 2000) |
Role | Chart Acc |
Country of Residence | United Kingdom |
Correspondence Address | 42 Charlotte Street Helensburgh Dunbartonshire G84 7SA Scotland |
Director Name | Prof Nicholas Christopher Dwelly Kuenssberg |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 February 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Cleveden Drive Glasgow Lanarkshire G12 0SE Scotland |
Director Name | Mr Alistair Allan Kean |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 November 1997(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 February 2000) |
Role | Engineering Geologist |
Country of Residence | Scotland |
Correspondence Address | 40 Holmhead Road Cathcart Glasgow G44 3AR Scotland |
Director Name | Douglas Gordon Anderson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 February 2000) |
Role | Plant Hirer |
Correspondence Address | A 35 Thorn Road Bearsden Glasgow Lanarkshire G61 4BS Scotland |
Director Name | Colin Alistair Grant |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | 1/8 Saint Leonards Hill Edinburgh Midlothian EH8 9RZ Scotland |
Secretary Name | Alexander Roderick Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | 1 Campsie View Drive Blanefield Glasgow Lanarkshire G63 9JE Scotland |
Director Name | David John Downes |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 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 James Robert Meredith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2003) |
Role | Managing Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Director Name | Mr Michael James Clarke |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Derwen House Kibblestone Road Stone Staffordshire ST15 8UJ |
Director Name | Mr Michael Charles Edward Averill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Little Meadow Upton Road Dinton Aylesbury Buckinghamshire HP17 8UQ |
Secretary Name | Jane Leslie King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | The Old Sty Alderton Towcester Northamptonshire NN12 7LN |
Secretary Name | Ms Sara Philipa Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(3 years 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(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2007) |
Role | Comapny 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(8 years, 1 month 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(9 years, 2 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(11 years, 5 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 |
Director Name | Mr Toby Richard Woolrych |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2012(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
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 |
1.6m at £0.1 | Shanks Waster Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 July 2015 | Final Gazette dissolved via 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) |
20 February 2015 | Statement by Directors (1 page) |
20 February 2015 | Resolutions
|
20 February 2015 | Solvency Statement dated 18/02/15 (1 page) |
20 February 2015 | Statement of capital on 20 February 2015
|
17 February 2015 | Termination of appointment of Toby Richard Woolrych as a director on 11 February 2015 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
8 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Director's details changed for Mr Toby Richard Woolrych on 27 December 2012 (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
31 August 2012 | Appointment of Mr Toby Richard Woolrych as a director (2 pages) |
29 August 2012 | Termination of appointment of Christopher Surch as a director (1 page) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 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) |
27 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
3 June 2009 | Appointment terminated director fraser welham (1 page) |
1 June 2009 | Director appointed christopher surch (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from shanks house 211 blochairn road blochairn glasgow G21 2RL (1 page) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
29 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
6 May 2008 | Appointment terminated secretary carolyn gibson (1 page) |
6 May 2008 | Secretary appointed philip bernard griffin-smith (2 pages) |
28 November 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
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) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New secretary appointed (1 page) |
2 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
16 October 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
8 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: moira alexander, shanks house A8 edinburgh road, coatbridge lanarkshire ML5 4UG (1 page) |
26 July 2005 | Return made up to 30/06/05; full list of members
|
5 May 2005 | Director resigned (1 page) |
13 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
2 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
24 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: shanks house A8 edinburgh road coatbridge lanarkshire ML5 4UG (1 page) |
7 April 2003 | Director resigned (1 page) |
11 February 2003 | Auditor's resignation (2 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
19 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
9 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
31 January 2001 | Full accounts made up to 4 April 2000 (13 pages) |
31 January 2001 | Full accounts made up to 4 April 2000 (13 pages) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
28 November 2000 | Return made up to 11/11/00; full list of members
|
8 November 2000 | Director's particulars changed (1 page) |
25 May 2000 | Director's particulars changed (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: bio logic house 119 vermont street glasgow G41 1LU (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | New secretary appointed (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (4 pages) |
18 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
18 February 2000 | Dec mort/charge * (4 pages) |
17 February 2000 | Resolutions
|
17 February 2000 | Auditor's resignation (1 page) |
17 February 2000 | Memorandum and Articles of Association (6 pages) |
12 January 2000 | Return made up to 11/11/99; full list of members
|
15 November 1999 | Ad 08/09/99--------- £ si [email protected]=45 £ ic 159925/159970 (2 pages) |
23 March 1999 | Memorandum and Articles of Association (21 pages) |
23 March 1999 | Ad 19/02/99--------- £ si [email protected]=517 £ ic 159408/159925 (3 pages) |
23 March 1999 | Resolutions
|
23 March 1999 | Nc inc already adjusted 19/02/99 (1 page) |
8 January 1999 | Partic of mort/charge * (6 pages) |
16 December 1998 | Return made up to 11/11/98; full list of members (7 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: 292 st vincent street glasgow G2 5TQ (1 page) |
2 September 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
5 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Ad 25/11/97--------- £ si 159408@1=159408 £ si [email protected]=1953 £ ic 2/161363 (4 pages) |
4 December 1997 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
4 December 1997 | Memorandum and Articles of Association (19 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (3 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | £ nc 100/161408 25/11/97 (1 page) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | Conve 25/11/97 (1 page) |
19 November 1997 | Company name changed st. Vincent street (269) LIMITED\certificate issued on 19/11/97 (2 pages) |
11 November 1997 | Incorporation (21 pages) |