VOLUNTEER CENTRE MILTON KEYNES
Overview
| Company Name | VOLUNTEER CENTRE MILTON KEYNES |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04302653 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VOLUNTEER CENTRE MILTON KEYNES?
- Other information service activities n.e.c. (63990) / Information and communication
Where is VOLUNTEER CENTRE MILTON KEYNES located?
| Registered Office Address | 13 Stoke Road LU7 2SW Leighton Buzzard Bedfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VOLUNTEER CENTRE MILTON KEYNES?
| Company Name | From | Until |
|---|---|---|
| MILTON KEYNES VOLUNTEER CONNECTIONS | Oct 10, 2001 | Oct 10, 2001 |
What are the latest accounts for VOLUNTEER CENTRE MILTON KEYNES?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for VOLUNTEER CENTRE MILTON KEYNES?
| Annual Return |
|
|---|
What are the latest filings for VOLUNTEER CENTRE MILTON KEYNES?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Annual return made up to Oct 10, 2013 no member list | 8 pages | AR01 | ||
Termination of appointment of Sandra Fielding as a director | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2013 | 19 pages | AA | ||
Registered office address changed from * Acorn House 383 Midsummer Boulevard Central Milton Keynes Buckinghamshire MK9 3HP* on Aug 07, 2013 | 1 pages | AD01 | ||
Annual return made up to Oct 10, 2012 no member list | 9 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2012 | 18 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2011 | 18 pages | AA | ||
Annual return made up to Oct 10, 2011 no member list | 9 pages | AR01 | ||
Appointment of Mrs Maureen Ghirelli as a director | 2 pages | AP01 | ||
Appointment of Mr Paul Sumedho as a director | 2 pages | AP01 | ||
Appointment of Mr Gareth Huw Jones as a director | 2 pages | AP01 | ||
Termination of appointment of Michael Nussbaum as a director | 1 pages | TM01 | ||
Annual return made up to Oct 10, 2010 no member list | 8 pages | AR01 | ||
Termination of appointment of Anna Peters as a director | 1 pages | TM01 | ||
Termination of appointment of Anna Peters as a director | 1 pages | TM01 | ||
Termination of appointment of Maureen Gladwin as a director | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2010 | 18 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2009 | 12 pages | AA | ||
Annual return made up to Oct 10, 2009 no member list | 7 pages | AR01 | ||
Director's details changed for Peter Holden on Oct 10, 2009 | 2 pages | CH01 | ||
Director's details changed for Dr Michael Leslie Nussbaum on Oct 10, 2009 | 2 pages | CH01 | ||
Director's details changed for Anna Scarlett Peters on Oct 10, 2009 | 2 pages | CH01 | ||
Who are the officers of VOLUNTEER CENTRE MILTON KEYNES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NUSSBAUM, Michael Leslie | Secretary | 9 Padstow Avenue Fishermead MK6 2EP Milton Keynes Buckinghamshire | British | 67308180001 | ||||||
| BAILEY, Jonathan Richard | Director | 13 Carnweather Court MK4 3DL Milton Keynes Buckinghamshire | United Kingdom | British | 98428840001 | |||||
| BAKER, Claire | Director | Braford Gardens MK5 7NY Milton Keynes 71 Bucks Great Britain | United Kingdom | British | 140464360001 | |||||
| DUNSE, Edith Mary | Director | 10 Hutton Avenue Oldbrook MK6 2QW Milton Keynes | England | British | 71579530001 | |||||
| GHIRELLI, Maureen | Director | c/o Volunteer Centre Midsummer Boulevard MK9 3HP Milton Keynes Acorn House United Kingdom | England | British | 57842380001 | |||||
| HOLDEN, Peter | Director | 50 Byerly Place MK14 7QE Downs Barn Milton Keynes | United Kingdom | British | 85622550001 | |||||
| JONES, Gareth Huw | Director | Stoke Road LU7 2SW Leighton Buzzard 13 Bedfordshire England | United Kingdom | British | 157867200001 | |||||
| SUMEDHO, Paul | Director | Stoke Road LU7 2SW Leighton Buzzard 13 Bedfordshire England | England | British | 156488040001 | |||||
| BALZANELLA, Jan | Director | Sycamore Cottage 6 Main Road NN12 7RU Towcester Northamptonshire | England | British | 85622450001 | |||||
| COOK, Anita Patricia | Director | 28 Church End Road Shenley Brook End MK5 7AB Milton Keynes Buckinghamshire | United Kingdom | British | 78342290001 | |||||
| CORBETT, Simon John | Director | 54 Wordsworth Avenue MK16 8SB Newport Pagnell Buckinghamshire | British | 78342270001 | ||||||
| DAVIDSON, Katherine | Director | 102 Victoria Street Wolverton MK12 5HJ Milton Keynes Buckinghamshire | British | 77927020003 | ||||||
| ESCOTT, Arthur James | Director | 21 Redding Grove Crownhill MK8 ODH Milton Keynes Buckinghamshire | British | 49299200001 | ||||||
| FIELDING, Sandra Kay | Director | 11 Wood Street Woburn Sands MK17 8PH Milton Keynes Buckinghamshire | United Kingdom | British | 71401150001 | |||||
| GLADWIN, Maureen Rose | Director | 77 Westminster Drive Bletchley MK3 6LZ Milton Keynes Buckinghamshire | United Kingdom | British | 37836290001 | |||||
| HEYCOCK, John Edwin | Director | 14 Lynmouth Crescent Furzton MK4 1HD Milton Keynes Buckinghamshire | England | British | 109717320001 | |||||
| HUISH, Eileen | Director | 9 Maree Close Linslade LU7 2XG Leighton Buzzard | British | 85622340001 | ||||||
| NUSSBAUM, Michael Leslie | Director | 9 Padstow Avenue Fishermead MK6 2EP Milton Keynes Buckinghamshire | England | British | 67308180001 | |||||
| OISE, Collins | Director | 1d Talland Avenue Fishermead MK6 2ET Milton Keynes Buckinghamshire | British | 100746160001 | ||||||
| PANTHER, Colleen | Director | 1 Badgemore Court Two Mile Ash MK8 8AF Milton Keynes Buckinghamshire | British | 109734820001 | ||||||
| PETERS, Anna Scarlett | Director | 47 High Street MK46 4EB Olney Buckinghamshire | United Kingdom | British | 118103670001 | |||||
| ROYAL, Jennifer Ann | Director | 10 Grassington Bancroft MK13 0QJ Milton Keynes Buckinghamshire | British | 64356920001 | ||||||
| SAVAGE, Graham | Director | 59 Windmill Hill Drive MK3 7RJ Bletchley Milton Keynes | British | 85622250001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0