Boars Hill
Oxford
Oxfordshire
OX1 5DL
Director Name | Mr John William Bowring Wimble |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1991(63 years after company formation) |
Appointment Duration | 17 years, 8 months (closed 09 March 2009) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Truslowe Manor Avebury Truslowe Marlborough Wiltshire SN8 1RB |
Secretary Name | Michael Clive Snell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1994(65 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 09 March 2009) |
Role | Company Director |
Correspondence Address | Russet Lodge Maltings Orchard Pirton Hitchin Hertfordshire SG5 3YR |
Director Name | Dr Richard Alan Horne |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1994(66 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 09 March 2009) |
Role | General Medical Practitioner |
Correspondence Address | 38 Junction Road Norton Stockton On Tees Cleveland TS20 1PW |
Director Name | Mr Peter Wyatt Bedford |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1997(68 years, 8 months after company formation) |
Appointment Duration | 12 years (closed 09 March 2009) |
Role | Insurance Broker (Retired) |
Country of Residence | England |
Correspondence Address | Swallick Farmhouse Alton Road, Winslade Basingstoke Hampshire RG25 2NG |
Director Name | Anthony Robin Bycroft |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(63 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 October 1999) |
Role | Insurance Broker |
Correspondence Address | Homelea 77 Grove Road Tring Hertfordshire HP23 5PB |
Director Name | Mr Alan Thomas Grieve |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(63 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 October 1992) |
Role | Solicitor And Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoke Lodge Clee Downton Ludlow Salop SY8 3EG Wales |
Director Name | Mr Ronald Philip Hancock |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(63 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 1993) |
Role | Insurance Broker |
Correspondence Address | Hillside Farm Shere Road West Horsley Leatherhead Surrey KT24 6ER |
Director Name | Dr Jack Elius Miller |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(63 years after company formation) |
Appointment Duration | 3 years (resigned 28 July 1994) |
Role | Medical Practitioner |
Correspondence Address | 38 Fruin Courts Newton Mearns Glasgow Lanarkshire G77 6HJ Scotland |
Director Name | Mr Brian Humphrey Rivington |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(63 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 1999) |
Role | Insurance Broker |
Correspondence Address | 45 Barlings Road Harpenden Hertfordshire AL5 2BJ |
Secretary Name | Mr John Joseph Whitmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(63 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 1994) |
Role | Company Director |
Correspondence Address | 11 Windmill Heights Bearsted Maidstone Kent ME14 4QE |
Director Name | Brian Denney |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(65 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lofthouse Farm Wike Lane Harewood Leeds West Yorkshire LS17 9LU |
Director Name | Donald Ellis Raley |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(65 years after company formation) |
Appointment Duration | 5 years (resigned 25 June 1998) |
Role | Company Director |
Correspondence Address | Benachie Drummond Terrace Crieff Perthshire PH7 4AF Scotland |
Director Name | Mr Martin John Leadbetter |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(71 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 May 2003) |
Role | Chief Executive |
Correspondence Address | 50 Selcroft Road Purley Surrey CR8 1AS |
Director Name | Clive Richard Spiller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(72 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 14 February 2001) |
Role | Insurance Broker |
Correspondence Address | 26 Grange Park St. Arvans Chepstow Gwent NP16 6EA Wales |
Director Name | Mr Keith Charles Taylor |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(72 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 14 February 2001) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 5 Harrow Road Leighton Buzzard Bedfordshire LU7 4UF |
Registered Address | Third Floor 3 Field Court Grays Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,105,059 |
Net Worth | -£1,449,471 |
Cash | £425,485 |
Current Liabilities | £1,578,984 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
9 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | Liquidators statement of receipts and payments to 1 December 2008 (5 pages) |
9 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 October 2008 | Liquidators statement of receipts and payments to 1 September 2008 (5 pages) |
8 May 2008 | Liquidators statement of receipts and payments to 1 September 2008 (5 pages) |
21 September 2007 | Liquidators statement of receipts and payments (5 pages) |
20 March 2007 | Liquidators statement of receipts and payments (5 pages) |
2 October 2006 | Liquidators statement of receipts and payments (5 pages) |
13 March 2006 | Liquidators statement of receipts and payments (5 pages) |
3 November 2005 | Registered office changed on 03/11/05 from: new house suite 25 67-68 hatton garden london EC1N 8JY (1 page) |
22 September 2005 | Liquidators statement of receipts and payments (5 pages) |
8 September 2004 | Appointment of a voluntary liquidator (1 page) |
8 September 2004 | Resolutions
|
8 September 2004 | Statement of affairs (7 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: stigenace primett road stevenage hertfordshire SG1 3EE (1 page) |
6 January 2004 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
22 July 2003 | Annual return made up to 12/07/03 (5 pages) |
2 June 2003 | Director resigned (1 page) |
17 May 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
27 July 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
22 March 2001 | Particulars of mortgage/charge (5 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: hertlands house primett road stevenage herts SG1 3EE (1 page) |
27 September 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Annual return made up to 12/07/00 (4 pages) |
28 April 2000 | Particulars of mortgage/charge (19 pages) |
21 January 2000 | Full group accounts made up to 31 December 1998 (29 pages) |
4 August 1999 | Annual return made up to 12/07/99 (11 pages) |
4 August 1999 | Director resigned (1 page) |
21 April 1999 | Resolutions
|
28 January 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Director resigned (1 page) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Full group accounts made up to 31 December 1997 (30 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Annual return made up to 12/07/97
|
15 July 1997 | Accounts made up to 31 December 1996 (26 pages) |
2 April 1997 | New director appointed (3 pages) |
12 August 1996 | Accounts made up to 31 December 1995 (22 pages) |
31 July 1996 | Annual return made up to 12/07/96 (13 pages) |
29 September 1995 | Accounts made up to 31 December 1994 (21 pages) |
8 July 1983 | Accounts made up to 31 December 1982 (19 pages) |