Witney
Oxon
OX8 6UN
Director Name | Mr Philip Edward Charles Dexter |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1998(64 years, 3 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Companies Secretary |
Country of Residence | England |
Correspondence Address | 174 Moor Lane Upminster Essex RM14 1HE |
Director Name | Mrs Ann Frances Smith |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1998(64 years, 3 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Accountant |
Correspondence Address | 27 Middleton Close Chingford London E4 8EA |
Secretary Name | St James's Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 1998(64 years, 3 months after company formation) |
Appointment Duration | 25 years, 7 months |
Correspondence Address | St. James's Place London SW1A 1NP |
Director Name | Mr Alexander Davidson Murray |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(57 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1995) |
Role | Technical Representative |
Correspondence Address | 4 Christ Church Court Colchester Essex CO3 3AU |
Secretary Name | Mr Derek James Adams |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 September 1991(57 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | White Gates High Cogges Witney Oxfordshire OX8 6UN |
Director Name | Jane Bernadette Payne |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(61 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1998) |
Role | Secretary |
Correspondence Address | 44 Castlemaine Avenue Gillingham Kent ME7 2QE |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £44,787 |
Gross Profit | -£131,451 |
Net Worth | £112,720 |
Cash | £61,234 |
Current Liabilities | £22,181 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 September 2001 | Dissolved (1 page) |
---|---|
22 June 2001 | Liquidators statement of receipts and payments (5 pages) |
22 June 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 April 2001 | Liquidators statement of receipts and payments (5 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Declaration of solvency (3 pages) |
17 March 2000 | Appointment of a voluntary liquidator (1 page) |
27 January 2000 | Return made up to 24/09/99; full list of members
|
27 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | New director appointed (2 pages) |
1 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
1 October 1998 | Full accounts made up to 30 June 1998 (14 pages) |
1 September 1998 | Registered office changed on 01/09/98 from: 33 davies street london W1Y 1FN (1 page) |
22 October 1997 | Full accounts made up to 30 June 1997 (15 pages) |
7 October 1997 | Return made up to 24/09/97; no change of members
|
22 October 1996 | Return made up to 24/09/96; no change of members (4 pages) |
21 August 1996 | Full accounts made up to 30 June 1996 (14 pages) |
4 October 1995 | Return made up to 24/09/95; full list of members (6 pages) |
25 September 1995 | Full accounts made up to 30 June 1995 (15 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | New director appointed (2 pages) |