Middleton Cheney
Banbury
Oxon
OX17 2NF
Director Name | Guy Mervyn Norris |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2000(71 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 May 2005) |
Role | Solicitor |
Correspondence Address | The Dower House Church Road Snitterfield Stratford Upon Avon CV37 0LF |
Director Name | Denis Saunders |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(63 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | Lime Tree House 3 Tapster Court Bushwood Lane Lapworth Warwickshire B94 5PJ |
Director Name | Kenneth Nelson Templeton |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(63 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 August 2000) |
Role | Finance Director Bundy International |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Grange The Street Brightwell-Cum-Sotwell Wallingford Oxfordshire OX10 0RX |
Director Name | Mr Denis Walker |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(63 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 15 August 1993) |
Role | Secretary |
Correspondence Address | 28 Lionel Street Burnley Lancashire BB12 6DY |
Director Name | David Peter Lillycrop |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 1993(64 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 10 August 2000) |
Role | Secretary |
Correspondence Address | Canal Cottage Halton Village Buckinghamshire HP22 5NS |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(71 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,150,882 |
Latest Accounts | 31 December 2002 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2004 | Application for striking-off (1 page) |
6 August 2004 | Resolutions
|
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 September 2003 | Return made up to 15/08/03; full list of members (5 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: lambourn court abingdon business park abingdon oxofordshire OX14 1UH (1 page) |
1 July 2002 | Director resigned (1 page) |
2 October 2001 | Return made up to 15/08/01; full list of members (6 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (4 pages) |
25 August 2000 | Director resigned (1 page) |
22 August 2000 | Return made up to 15/08/00; full list of members
|
31 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
26 October 1999 | Secretary's particulars changed (1 page) |
26 October 1999 | Return made up to 15/08/99; full list of members (6 pages) |
20 January 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
16 September 1998 | Return made up to 15/08/98; no change of members (5 pages) |
16 September 1998 | Director resigned (1 page) |
12 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
19 February 1998 | Company name changed T.I. machines (holdings) LIMITED\certificate issued on 20/02/98 (2 pages) |
22 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
3 September 1997 | Return made up to 15/08/97; no change of members (6 pages) |
23 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
6 September 1996 | Return made up to 15/08/96; full list of members (7 pages) |
24 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
23 August 1995 | Return made up to 15/08/95; no change of members (10 pages) |