VOLUNTEER CENTRE MILTON KEYNES

VOLUNTEER CENTRE MILTON KEYNES

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameVOLUNTEER CENTRE MILTON KEYNES
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04302653
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of VOLUNTEER CENTRE MILTON KEYNES?

    Previous Company Names
    Company NameFromUntil
    MILTON KEYNES VOLUNTEER CONNECTIONSOct 10, 2001Oct 10, 2001

    What are the latest accounts for VOLUNTEER CENTRE MILTON KEYNES?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for VOLUNTEER CENTRE MILTON KEYNES?

    Annual Return
    Last Annual Return

    What are the latest filings for VOLUNTEER CENTRE MILTON KEYNES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Oct 10, 2013 no member list

    8 pagesAR01

    Termination of appointment of Sandra Fielding as a director

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2013

    19 pagesAA

    Registered office address changed from * Acorn House 383 Midsummer Boulevard Central Milton Keynes Buckinghamshire MK9 3HP* on Aug 07, 2013

    1 pagesAD01

    Annual return made up to Oct 10, 2012 no member list

    9 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    18 pagesAA

    Total exemption full accounts made up to Mar 31, 2011

    18 pagesAA

    Annual return made up to Oct 10, 2011 no member list

    9 pagesAR01

    Appointment of Mrs Maureen Ghirelli as a director

    2 pagesAP01

    Appointment of Mr Paul Sumedho as a director

    2 pagesAP01

    Appointment of Mr Gareth Huw Jones as a director

    2 pagesAP01

    Termination of appointment of Michael Nussbaum as a director

    1 pagesTM01

    Annual return made up to Oct 10, 2010 no member list

    8 pagesAR01

    Termination of appointment of Anna Peters as a director

    1 pagesTM01

    Termination of appointment of Anna Peters as a director

    1 pagesTM01

    Termination of appointment of Maureen Gladwin as a director

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2010

    18 pagesAA

    Total exemption full accounts made up to Mar 31, 2009

    12 pagesAA

    Annual return made up to Oct 10, 2009 no member list

    7 pagesAR01

    Director's details changed for Peter Holden on Oct 10, 2009

    2 pagesCH01

    Director's details changed for Dr Michael Leslie Nussbaum on Oct 10, 2009

    2 pagesCH01

    Director's details changed for Anna Scarlett Peters on Oct 10, 2009

    2 pagesCH01

    Who are the officers of VOLUNTEER CENTRE MILTON KEYNES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NUSSBAUM, Michael Leslie
    9 Padstow Avenue
    Fishermead
    MK6 2EP Milton Keynes
    Buckinghamshire
    Secretary
    9 Padstow Avenue
    Fishermead
    MK6 2EP Milton Keynes
    Buckinghamshire
    British67308180001
    BAILEY, Jonathan Richard
    13 Carnweather Court
    MK4 3DL Milton Keynes
    Buckinghamshire
    Director
    13 Carnweather Court
    MK4 3DL Milton Keynes
    Buckinghamshire
    United KingdomBritish98428840001
    BAKER, Claire
    Braford Gardens
    MK5 7NY Milton Keynes
    71
    Bucks
    Great Britain
    Director
    Braford Gardens
    MK5 7NY Milton Keynes
    71
    Bucks
    Great Britain
    United KingdomBritish140464360001
    DUNSE, Edith Mary
    10 Hutton Avenue
    Oldbrook
    MK6 2QW Milton Keynes
    Director
    10 Hutton Avenue
    Oldbrook
    MK6 2QW Milton Keynes
    EnglandBritish71579530001
    GHIRELLI, Maureen
    c/o Volunteer Centre
    Midsummer Boulevard
    MK9 3HP Milton Keynes
    Acorn House
    United Kingdom
    Director
    c/o Volunteer Centre
    Midsummer Boulevard
    MK9 3HP Milton Keynes
    Acorn House
    United Kingdom
    EnglandBritish57842380001
    HOLDEN, Peter
    50 Byerly Place
    MK14 7QE Downs Barn
    Milton Keynes
    Director
    50 Byerly Place
    MK14 7QE Downs Barn
    Milton Keynes
    United KingdomBritish85622550001
    JONES, Gareth Huw
    Stoke Road
    LU7 2SW Leighton Buzzard
    13
    Bedfordshire
    England
    Director
    Stoke Road
    LU7 2SW Leighton Buzzard
    13
    Bedfordshire
    England
    United KingdomBritish157867200001
    SUMEDHO, Paul
    Stoke Road
    LU7 2SW Leighton Buzzard
    13
    Bedfordshire
    England
    Director
    Stoke Road
    LU7 2SW Leighton Buzzard
    13
    Bedfordshire
    England
    EnglandBritish156488040001
    BALZANELLA, Jan
    Sycamore Cottage 6 Main Road
    NN12 7RU Towcester
    Northamptonshire
    Director
    Sycamore Cottage 6 Main Road
    NN12 7RU Towcester
    Northamptonshire
    EnglandBritish85622450001
    COOK, Anita Patricia
    28 Church End Road
    Shenley Brook End
    MK5 7AB Milton Keynes
    Buckinghamshire
    Director
    28 Church End Road
    Shenley Brook End
    MK5 7AB Milton Keynes
    Buckinghamshire
    United KingdomBritish78342290001
    CORBETT, Simon John
    54 Wordsworth Avenue
    MK16 8SB Newport Pagnell
    Buckinghamshire
    Director
    54 Wordsworth Avenue
    MK16 8SB Newport Pagnell
    Buckinghamshire
    British78342270001
    DAVIDSON, Katherine
    102 Victoria Street
    Wolverton
    MK12 5HJ Milton Keynes
    Buckinghamshire
    Director
    102 Victoria Street
    Wolverton
    MK12 5HJ Milton Keynes
    Buckinghamshire
    British77927020003
    ESCOTT, Arthur James
    21 Redding Grove
    Crownhill
    MK8 ODH Milton Keynes
    Buckinghamshire
    Director
    21 Redding Grove
    Crownhill
    MK8 ODH Milton Keynes
    Buckinghamshire
    British49299200001
    FIELDING, Sandra Kay
    11 Wood Street
    Woburn Sands
    MK17 8PH Milton Keynes
    Buckinghamshire
    Director
    11 Wood Street
    Woburn Sands
    MK17 8PH Milton Keynes
    Buckinghamshire
    United KingdomBritish71401150001
    GLADWIN, Maureen Rose
    77 Westminster Drive
    Bletchley
    MK3 6LZ Milton Keynes
    Buckinghamshire
    Director
    77 Westminster Drive
    Bletchley
    MK3 6LZ Milton Keynes
    Buckinghamshire
    United KingdomBritish37836290001
    HEYCOCK, John Edwin
    14 Lynmouth Crescent
    Furzton
    MK4 1HD Milton Keynes
    Buckinghamshire
    Director
    14 Lynmouth Crescent
    Furzton
    MK4 1HD Milton Keynes
    Buckinghamshire
    EnglandBritish109717320001
    HUISH, Eileen
    9 Maree Close
    Linslade
    LU7 2XG Leighton Buzzard
    Director
    9 Maree Close
    Linslade
    LU7 2XG Leighton Buzzard
    British85622340001
    NUSSBAUM, Michael Leslie
    9 Padstow Avenue
    Fishermead
    MK6 2EP Milton Keynes
    Buckinghamshire
    Director
    9 Padstow Avenue
    Fishermead
    MK6 2EP Milton Keynes
    Buckinghamshire
    EnglandBritish67308180001
    OISE, Collins
    1d Talland Avenue
    Fishermead
    MK6 2ET Milton Keynes
    Buckinghamshire
    Director
    1d Talland Avenue
    Fishermead
    MK6 2ET Milton Keynes
    Buckinghamshire
    British100746160001
    PANTHER, Colleen
    1 Badgemore Court
    Two Mile Ash
    MK8 8AF Milton Keynes
    Buckinghamshire
    Director
    1 Badgemore Court
    Two Mile Ash
    MK8 8AF Milton Keynes
    Buckinghamshire
    British109734820001
    PETERS, Anna Scarlett
    47 High Street
    MK46 4EB Olney
    Buckinghamshire
    Director
    47 High Street
    MK46 4EB Olney
    Buckinghamshire
    United KingdomBritish118103670001
    ROYAL, Jennifer Ann
    10 Grassington
    Bancroft
    MK13 0QJ Milton Keynes
    Buckinghamshire
    Director
    10 Grassington
    Bancroft
    MK13 0QJ Milton Keynes
    Buckinghamshire
    British64356920001
    SAVAGE, Graham
    59 Windmill Hill Drive
    MK3 7RJ Bletchley
    Milton Keynes
    Director
    59 Windmill Hill Drive
    MK3 7RJ Bletchley
    Milton Keynes
    British85622250001

    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