Oakwood
Derby
Derbyshire
DE21 2UH
Secretary Name | Mrs Delrose Joy Goma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2000(73 years, 1 month after company formation) |
Appointment Duration | 9 years (closed 10 April 2009) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 8 Oakside Way Oakwood Derby Derbyshire DE21 2UH |
Director Name | Mrs Karen Waldron |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(81 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 10 April 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Chapel Row Chapel Lane Crich Matlock Derbyshire DE4 5BU |
Director Name | Julian Swinnerton Dyer |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(64 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 10 June 1995) |
Role | Assistant Secretary Vickers Plc |
Correspondence Address | The Mews Rystwood Forest Row East Sussex RH18 5NB |
Director Name | Nicholas Bevins |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(64 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 1997) |
Role | Secretary Vickers Plc |
Correspondence Address | 14 Aymer Road Hove East Sussex BN3 4GA |
Secretary Name | David Edward George Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(64 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 10 June 1995) |
Role | Company Director |
Correspondence Address | 20 West Close Fernhurst Haslemere Surrey GU27 3JR |
Director Name | Philip John Clarke |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1995(68 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 August 1998) |
Role | Chartered Secretary |
Correspondence Address | 51a Mount Harry Road Sevenoaks Kent TN13 3JN |
Secretary Name | Elizabeth Jayne Felton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1995(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 5 Tedder Close Uxbridge Middlesex UB10 0SH |
Director Name | Michael Tobin |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(69 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1998) |
Role | Taxation Manager |
Correspondence Address | 7 Tyrrell Square Kings Place Western Road Mitcham Surrey CR4 3SD |
Secretary Name | Victoria Anne Llewellyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(69 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 112 Homefield Park Grove Road Sutton Surrey SM1 2DY |
Director Name | Michael Peter Dodworth |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(71 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 52 Denton Street London SW18 2JS |
Director Name | Mr David Robert Miller |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(71 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 29 October 1998) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 27a The Ridgeway Stanmore Middlesex HA7 4BE |
Director Name | Paul Martin Forster |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(71 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 1999) |
Role | Chartered Secretary |
Correspondence Address | 153 Hare Lane Claygate Esher Surrey KT10 0RA |
Director Name | Andrew Lloyd John |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(71 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 1 Fairshot Court Woodcock Hill, Sandridge St. Albans Hertfordshire AL4 9ED |
Secretary Name | Paul Martin Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(71 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 153 Hare Lane Claygate Esher Surrey KT10 0RA |
Director Name | Richard Edmund McKeown |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(72 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 September 1999) |
Role | Chartered Secretary |
Correspondence Address | 4 Water Tower Close Uxbridge Middlesex UB8 1XS |
Secretary Name | Richard Edmund McKeown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(72 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | 4 Water Tower Close Uxbridge Middlesex UB8 1XS |
Director Name | Susan Jane Abesser |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(72 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 March 2000) |
Role | Solicitor |
Correspondence Address | 38 Queensdale Road London W11 4SA |
Secretary Name | Susan Jane Abesser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(72 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 March 2000) |
Role | Solicitor |
Correspondence Address | 38 Queensdale Road London W11 4SA |
Director Name | Mr John Emmerson Warren |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(73 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 February 2008) |
Role | Chartered Secretary |
Correspondence Address | 1 Gellesfield Chare Whickham Newcastle Upon Tyne NE16 5TQ |
Director Name | John Richard Ashfield |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(73 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 January 2004) |
Role | Company Director |
Correspondence Address | 4 Peckham Gardens Mackworth Derby DE22 4FY |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 September 2008 | Director's change of particulars / karen waldron / 15/08/2008 (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from rolls royce PLC moor lane derby derbyshire DE24 8BJ (1 page) |
7 August 2008 | Declaration of solvency (3 pages) |
7 August 2008 | Resolutions
|
7 August 2008 | Appointment of a voluntary liquidator (1 page) |
20 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
22 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
22 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
8 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
4 March 2008 | Director appointed karen waldron (2 pages) |
4 March 2008 | Appointment terminated director john warren (1 page) |
11 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
13 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
17 June 2005 | Return made up to 11/06/05; full list of members (3 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
15 June 2004 | Return made up to 11/06/04; full list of members
|
29 January 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
29 January 2004 | Director resigned (1 page) |
25 July 2003 | Return made up to 11/06/03; full list of members (8 pages) |
21 March 2003 | Company name changed vickers neonatal equipment limit ed\certificate issued on 21/03/03 (2 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
7 July 2001 | Return made up to 11/06/01; full list of members (8 pages) |
23 February 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
4 April 2000 | Director resigned (1 page) |
24 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: vickers house 2 bessborough gardens london SW1V 2JE (1 page) |
30 September 1999 | Secretary resigned;director resigned (1 page) |
30 September 1999 | New secretary appointed;new director appointed (2 pages) |
27 September 1999 | Director's particulars changed (1 page) |
4 August 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
3 August 1999 | Return made up to 11/06/99; full list of members (7 pages) |
20 July 1999 | Director resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Secretary resigned (1 page) |
13 May 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
2 November 1998 | Registered office changed on 02/11/98 from: vickers house millbank tower millbank london SW1P 4RA (1 page) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | New director appointed (3 pages) |
26 August 1998 | Secretary resigned (1 page) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | Director resigned (1 page) |
14 July 1998 | Return made up to 11/06/98; full list of members (8 pages) |
20 March 1998 | New director appointed (2 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
13 July 1997 | Return made up to 11/06/97; no change of members (5 pages) |
17 January 1997 | New secretary appointed (2 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | New director appointed (3 pages) |
17 January 1997 | Secretary resigned (1 page) |
27 September 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
28 June 1996 | Return made up to 11/06/96; full list of members (5 pages) |
19 March 1996 | Secretary's particulars changed (2 pages) |
13 November 1995 | Secretary's particulars changed (4 pages) |
21 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
13 September 1995 | Resolutions
|
21 August 1995 | Director's particulars changed (4 pages) |
28 June 1995 | Return made up to 11/06/95; no change of members (4 pages) |
26 June 1995 | Director resigned;new director appointed (2 pages) |
26 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 June 1988 | Memorandum and Articles of Association (45 pages) |