Oldbrook
Milton Keynes
MK6 2TA
Director Name | Mr Peter Nichols |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 02 January 2015) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | Valhalla House 30, Ashby Road Tove Valley Business Park Towcester Northamptonshire NN12 6PG |
Secretary Name | Colin French |
---|---|
Status | Closed |
Appointed | 09 March 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 02 January 2015) |
Role | Company Director |
Correspondence Address | 6 Hillside Avenue Silverstone Towcester Northamptonshire NN12 8UR |
Director Name | Mr Alan Lamont Barr |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(same day as company formation) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2010(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Peter Nichols 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2014 | Application to strike the company off the register (3 pages) |
28 August 2014 | Application to strike the company off the register (3 pages) |
8 May 2014 | Accounts made up to 31 March 2014 (2 pages) |
8 May 2014 | Accounts made up to 31 March 2014 (2 pages) |
28 January 2014 | Director's details changed for Mr Peter Nichols on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mr Peter Nichols on 28 January 2014 (2 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
4 December 2013 | Accounts made up to 31 March 2013 (2 pages) |
4 December 2013 | Accounts made up to 31 March 2013 (2 pages) |
28 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
16 May 2012 | Accounts made up to 31 March 2012 (2 pages) |
16 May 2012 | Accounts made up to 31 March 2012 (2 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Accounts made up to 31 March 2011 (2 pages) |
15 September 2011 | Accounts made up to 31 March 2011 (2 pages) |
7 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 March 2010 | Resolutions
|
11 March 2010 | Company name changed lycidas (495) LIMITED\certificate issued on 11/03/10
|
11 March 2010 | Company name changed lycidas (495) LIMITED\certificate issued on 11/03/10
|
11 March 2010 | Resolutions
|
9 March 2010 | Termination of appointment of Alan Barr as a director (1 page) |
9 March 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
9 March 2010 | Termination of appointment of Alan Barr as a director (1 page) |
9 March 2010 | Appointment of Colin French as a secretary (1 page) |
9 March 2010 | Appointment of Peter Nichols as a director (2 pages) |
9 March 2010 | Appointment of John James Fields as a director (2 pages) |
9 March 2010 | Appointment of Peter Nichols as a director (2 pages) |
9 March 2010 | Appointment of Colin French as a secretary (1 page) |
9 March 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
9 March 2010 | Termination of appointment of Lycidas Nominees Limited as a director (1 page) |
9 March 2010 | Appointment of John James Fields as a director (2 pages) |
9 March 2010 | Termination of appointment of Lycidas Nominees Limited as a director (1 page) |
12 January 2010 | Incorporation
|
12 January 2010 | Incorporation
|
12 January 2010 | Incorporation
|