MILTON KEYNES AND NORTH BUCKINGHAMSHIRE CHAMBER OF COMMERCE

Register to unlock more data on OkredoRegister

MILTON KEYNES AND NORTH BUCKINGHAMSHIRE CHAMBER OF COMMERCE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03966643

Incorporation date

05/04/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1FECopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2000)
dot icon10/12/2016
Final Gazette dissolved following liquidation
dot icon16/02/2015
Dissolution deferment
dot icon16/02/2015
Completion of winding up
dot icon06/10/2013
Order of court to wind up
dot icon25/04/2013
Annual return made up to 2013-03-23 no member list
dot icon16/04/2013
Termination of appointment of Dentons Secretaries Limited as a secretary
dot icon16/04/2013
Termination of appointment of Rod Morphew as a director
dot icon10/04/2013
Secretary's details changed for Snr Denton Secretaries Limited on 2013-03-28
dot icon09/01/2013
Termination of appointment of Linda Mansfield as a director
dot icon09/01/2013
Termination of appointment of Garry Dockree as a director
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-23 no member list
dot icon17/04/2012
Director's details changed for Mr Garry Victor Dockree on 2010-11-20
dot icon25/03/2012
Total exemption full accounts made up to 2011-03-31
dot icon04/01/2012
Appointment of Mr Simon Alexander Read as a director
dot icon29/11/2011
Appointment of Mr Colin Fox as a director
dot icon10/11/2011
Termination of appointment of Rita Spada as a director
dot icon15/09/2011
Termination of appointment of Nicholas Mann as a director
dot icon31/08/2011
Termination of appointment of Adrian Day as a director
dot icon27/03/2011
Annual return made up to 2011-03-23 no member list
dot icon09/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon22/12/2010
Appointment of Mr Adrian James Day as a director
dot icon22/12/2010
Appointment of Mr Rod Morphew as a director
dot icon22/12/2010
Appointment of Mr Stephen Peter Latchford as a director
dot icon31/10/2010
Termination of appointment of Mark Archer as a director
dot icon19/10/2010
Secretary's details changed for Dws Secretaries Limited on 2010-09-30
dot icon29/09/2010
Termination of appointment of Gavin Kibble as a director
dot icon05/09/2010
Termination of appointment of Paul Shepherd as a director
dot icon10/08/2010
Registered office address changed from 252 Upper Third Street Grafton Gate East Central Milton Keynes Buckinghamshire MK9 1DZ on 2010-08-11
dot icon07/07/2010
Termination of appointment of Robert Goodman as a director
dot icon19/04/2010
Annual return made up to 2010-03-23 no member list
dot icon19/04/2010
Director's details changed for Mark Archer on 2010-03-22
dot icon19/04/2010
Director's details changed for Mr Garry Victor Dockree on 2010-03-22
dot icon19/04/2010
Director's details changed for Mr Gavin Stuart Kibble on 2010-03-22
dot icon19/04/2010
Director's details changed for Silvia Ann Vitiello on 2010-03-22
dot icon19/04/2010
Director's details changed for Moira Myers on 2010-03-22
dot icon19/04/2010
Director's details changed for George Graham Anderson on 2010-03-22
dot icon19/04/2010
Secretary's details changed for Dws Secretaries Limited on 2010-03-22
dot icon15/02/2010
Appointment of Nicholas Richard Mann as a director
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon16/12/2009
Termination of appointment of Peter Butler as a director
dot icon21/04/2009
Annual return made up to 23/03/09
dot icon21/04/2009
Director appointed mr gavin stuart kibble
dot icon21/04/2009
Appointment terminated director frederick nonyelu
dot icon03/03/2009
Director appointed paul shepherd
dot icon23/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon19/01/2009
Director appointed garry dockree
dot icon15/01/2009
Appointment terminated director christopher barnes
dot icon14/01/2009
Appointment terminated director sonia coleman
dot icon14/01/2009
Appointment terminated director ernest reading
dot icon12/01/2009
Director appointed silvia vitiello
dot icon16/12/2008
Secretary appointed dws secretaries LIMITED
dot icon16/12/2008
Appointment terminated secretary hp secretarial services LIMITED
dot icon02/12/2008
Resolutions
dot icon16/10/2008
Group of companies' accounts made up to 2007-03-31
dot icon30/09/2008
Director appointed rita elizabeth spada
dot icon06/08/2008
Appointment terminated director deborah strazza
dot icon06/08/2008
Appointment terminated director peter muir
dot icon15/06/2008
Appointment terminated director michael reilly
dot icon13/04/2008
Annual return made up to 23/03/08
dot icon31/03/2008
Director appointed robert bernard clyde goodman
dot icon20/02/2008
New director appointed
dot icon20/02/2008
New director appointed
dot icon20/02/2008
New director appointed
dot icon29/11/2007
Director resigned
dot icon29/11/2007
Director resigned
dot icon29/11/2007
Director resigned
dot icon21/10/2007
Group of companies' accounts made up to 2006-03-31
dot icon07/08/2007
Director resigned
dot icon07/08/2007
Director resigned
dot icon27/04/2007
Annual return made up to 23/03/07
dot icon24/01/2007
New director appointed
dot icon16/01/2007
New director appointed
dot icon17/12/2006
New director appointed
dot icon12/12/2006
Director resigned
dot icon18/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon11/04/2006
Annual return made up to 23/03/06
dot icon13/02/2006
Director resigned
dot icon13/02/2006
New director appointed
dot icon11/12/2005
Director resigned
dot icon27/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon08/08/2005
Group of companies' accounts made up to 2004-03-31
dot icon25/04/2005
Annual return made up to 23/03/05
dot icon19/12/2004
New director appointed
dot icon19/12/2004
New director appointed
dot icon19/12/2004
New director appointed
dot icon01/12/2004
Director resigned
dot icon01/12/2004
Director resigned
dot icon01/12/2004
Director resigned
dot icon13/10/2004
Director resigned
dot icon25/07/2004
Group of companies' accounts made up to 2003-03-31
dot icon27/04/2004
Annual return made up to 23/03/04
dot icon21/12/2003
Resolutions
dot icon08/09/2003
Director resigned
dot icon01/09/2003
Director resigned
dot icon17/04/2003
Annual return made up to 23/03/03
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
Director resigned
dot icon16/04/2003
New director appointed
dot icon06/04/2003
New director appointed
dot icon06/04/2003
New director appointed
dot icon06/04/2003
New director appointed
dot icon06/04/2003
New director appointed
dot icon06/04/2003
Director resigned
dot icon06/04/2003
Director resigned
dot icon13/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon29/08/2002
New director appointed
dot icon28/03/2002
Annual return made up to 23/03/02
dot icon28/03/2002
New director appointed
dot icon28/03/2002
New director appointed
dot icon28/03/2002
New director appointed
dot icon28/03/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon29/01/2002
New director appointed
dot icon29/01/2002
New director appointed
dot icon29/01/2002
New director appointed
dot icon21/01/2002
Director resigned
dot icon21/01/2002
Director resigned
dot icon21/01/2002
Director resigned
dot icon21/01/2002
Director resigned
dot icon21/01/2002
Director resigned
dot icon31/10/2001
Accounts for a dormant company made up to 2001-03-25
dot icon15/10/2001
New director appointed
dot icon02/10/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon25/07/2001
Director resigned
dot icon25/07/2001
New director appointed
dot icon25/07/2001
New director appointed
dot icon25/07/2001
New director appointed
dot icon25/07/2001
New director appointed
dot icon25/07/2001
New director appointed
dot icon25/07/2001
New director appointed
dot icon25/07/2001
New director appointed
dot icon25/07/2001
New director appointed
dot icon25/07/2001
New director appointed
dot icon25/07/2001
New director appointed
dot icon13/04/2001
Annual return made up to 23/03/01
dot icon05/03/2001
Resolutions
dot icon18/02/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon02/11/2000
Registered office changed on 03/11/00 from: oxford house cliftonville northampton northamptonshire NN1 5PN
dot icon31/10/2000
Memorandum and Articles of Association
dot icon26/10/2000
Certificate of change of name
dot icon24/09/2000
Resolutions
dot icon17/04/2000
Secretary resigned;director resigned
dot icon17/04/2000
Director resigned
dot icon17/04/2000
Registered office changed on 18/04/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New secretary appointed
dot icon05/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jardine, Carolyn
Director
21/11/2004 - 19/11/2006
1
SWIFT INCORPORATIONS LIMITED
Nominee Director
05/04/2000 - 10/04/2000
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/04/2000 - 10/04/2000
99599
INSTANT COMPANIES LIMITED
Nominee Director
05/04/2000 - 10/04/2000
43699
HP SECRETARIAL SERVICES LIMITED
Corporate Secretary
10/04/2000 - 23/11/2008
92

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MILTON KEYNES AND NORTH BUCKINGHAMSHIRE CHAMBER OF COMMERCE

MILTON KEYNES AND NORTH BUCKINGHAMSHIRE CHAMBER OF COMMERCE is an(a) Dissolved company incorporated on 05/04/2000 with the registered office located at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1FE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MILTON KEYNES AND NORTH BUCKINGHAMSHIRE CHAMBER OF COMMERCE?

toggle

MILTON KEYNES AND NORTH BUCKINGHAMSHIRE CHAMBER OF COMMERCE is currently Dissolved. It was registered on 05/04/2000 and dissolved on 10/12/2016.

Where is MILTON KEYNES AND NORTH BUCKINGHAMSHIRE CHAMBER OF COMMERCE located?

toggle

MILTON KEYNES AND NORTH BUCKINGHAMSHIRE CHAMBER OF COMMERCE is registered at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1FE.

What does MILTON KEYNES AND NORTH BUCKINGHAMSHIRE CHAMBER OF COMMERCE do?

toggle

MILTON KEYNES AND NORTH BUCKINGHAMSHIRE CHAMBER OF COMMERCE operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MILTON KEYNES AND NORTH BUCKINGHAMSHIRE CHAMBER OF COMMERCE?

toggle

The latest filing was on 10/12/2016: Final Gazette dissolved following liquidation.