Oxbridge
Bridport
West Dorset
DT6 3TZ
Director Name | John Claridge Jorgensen |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1991(74 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 09 July 2002) |
Role | Managing Director |
Correspondence Address | Waldens Manor Waldens Road Kevinbgton Orpington Kent BR5 4EV |
Director Name | Miss Mary Gay Platt |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1991(74 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 09 July 2002) |
Role | Taxation Accountant |
Correspondence Address | Little Orchard 25 Page Heath Lane Bromley Kent BR1 2DR |
Secretary Name | Mr Bernard Moger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1991(74 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 09 July 2002) |
Role | Company Director |
Correspondence Address | 7 Laurel Drive Winchmore Hill London N21 1LJ |
Director Name | Mr Bernard Moger |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(74 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 May 1991) |
Role | Secretary |
Correspondence Address | 7 Laurel Drive Winchmore Hill London N21 1LJ |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,792,731 |
Current Liabilities | £32,346 |
Latest Accounts | 31 December 1989 (33 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2001 | Receiver ceasing to act (1 page) |
7 November 2001 | Receiver's abstract of receipts and payments (3 pages) |
5 September 2001 | Receiver's abstract of receipts and payments (4 pages) |
6 February 2001 | Appointment of receiver/manager (1 page) |
6 February 2001 | Receiver ceasing to act (1 page) |
6 September 2000 | Receiver's abstract of receipts and payments (3 pages) |
30 July 1999 | Receiver's abstract of receipts and payments (3 pages) |
30 July 1998 | Receiver's abstract of receipts and payments (3 pages) |
7 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
11 July 1997 | Receiver's abstract of receipts and payments (3 pages) |
21 August 1996 | Receiver's abstract of receipts and payments (3 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: st.andrew's house 20 st.andrew street london EC4A 3AD (1 page) |
20 July 1995 | Receiver's abstract of receipts and payments (6 pages) |