Childrey
Wantage
Oxfordshire
OX12 9YR
Director Name | Mr Paul Clement Scott |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2003(91 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 November 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Lawrence Close Childrey Wantage Oxfordshire OX12 9YR |
Director Name | Mr Stephen David Bender |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2006(93 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 November 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Casewick Lane Uffington Stamford Lincolnshire PE9 4SX |
Director Name | John Henry Jacobs |
---|---|
Date of Birth | February 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(80 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1994) |
Role | Shipowner |
Correspondence Address | 73 Portland Place London W1N 3AL |
Director Name | Richard Wells Park |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(80 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 November 1994) |
Role | Shipbroker |
Correspondence Address | 29 Ferguson Close London E14 3SH |
Director Name | Richard Alan Pottruff |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(80 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 October 1994) |
Role | Accountant |
Correspondence Address | 55 St James Avenue Beckenham Kent BR3 4HF |
Director Name | Mr Michael James Kingshott |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(82 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Brick Kiln Lane Horsmonden Kent TN12 8EN |
Director Name | Mr Stuart John Bridges |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(82 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 April 1997) |
Role | Corporate Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine Cottage Nuptown Warfield Berkshire RG42 6HS |
Director Name | Paul Michael Pascan |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(85 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2002) |
Role | Accountant |
Correspondence Address | 38 Hillcroft Dunstable Bedfordshire LU6 1TU |
Director Name | Mr Philip William Rose |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(89 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 05 February 2002) |
Role | Director Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gardenways Black Pot Lane Oundle Peterborough PE8 4AT |
Director Name | Allister Mark Stafford |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 2 Chequers Orchard Banbury Road, Moreton Pinkney Daventry Northamptonshire NN11 3SQ |
Director Name | Mr Ian Roger Spry |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(89 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2005) |
Role | Accountant |
Correspondence Address | 27 Bromley Avenue Bromley Kent BR1 4BG |
Director Name | Mr Kevin Edgar Torlage |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 June 2004(92 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 September 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Westway Raynes Park London SW20 9LS |
Director Name | Mr David Alexander Winduss |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(92 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Glebe House Buckland Dinham Frome Somerset BA11 2QW |
Registered Address | 2nd Floor 63 Curzon Street London W1J 8PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,500,000 |
Latest Accounts | 30 June 2006 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2007 | Application for striking-off (1 page) |
30 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
13 March 2007 | Certificate of reduction of issued capital (1 page) |
8 March 2007 | Reduction of iss capital and minute (oc) (3 pages) |
8 February 2007 | Resolutions
|
26 July 2006 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
31 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
13 April 2006 | New director appointed (3 pages) |
13 April 2006 | Director resigned (1 page) |
23 August 2005 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page) |
16 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
20 December 2004 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
27 September 2004 | New director appointed (5 pages) |
24 September 2004 | Director resigned (1 page) |
16 July 2004 | New director appointed (4 pages) |
14 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
7 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
16 June 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
12 March 2003 | Company name changed ontime automotive LIMITED\certificate issued on 12/03/03 (2 pages) |
11 November 2002 | Director resigned (1 page) |
10 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
20 September 2001 | New director appointed (2 pages) |
9 July 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
22 June 2001 | Return made up to 24/05/01; full list of members
|
14 July 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
14 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
5 April 2000 | Company name changed st helen's shipping company limi ted\certificate issued on 06/04/00 (2 pages) |
22 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
27 January 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
18 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
9 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | New director appointed (2 pages) |
20 March 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
22 June 1996 | Return made up to 24/05/96; no change of members (4 pages) |
26 February 1996 | Registered office changed on 26/02/96 from: 9 manderville place london W1M 5LB (1 page) |
25 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
4 January 1952 | Resolutions
|
3 May 1912 | Incorporation (43 pages) |