Swinbrook
Burford
Oxon
OX18 4DZ
Secretary Name | Mr Philip Stanley Goodman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Dellcott Close Welwyn Garden City Hertfordshire AL8 7BB |
Director Name | Mr Wesley John Tee |
---|---|
Date of Birth | February 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(55 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 1996) |
Role | Publisher/Printer |
Correspondence Address | Teesdale Old Hall Lane Walton On The Naze Essex CO14 8LF |
Director Name | Mr Ian Richard Tee |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(55 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 October 1996) |
Role | Advertising Director/Publisher |
Correspondence Address | Hamford Lodge Old Hall Lane Walton On The Naze Essex CO14 8LF |
Director Name | Mr David Wesley Tee |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(55 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 October 1996) |
Role | Production Director/Publisher |
Correspondence Address | The Rectory Little Warley Hall Lane Brentwood Essex CM13 3EQ |
Secretary Name | Miss Kathleen Gertude Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(55 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 October 1996) |
Role | Company Director |
Correspondence Address | 51 Squirrels Heath Road Harold Wood Romford Essex RM3 0LS |
Director Name | Steven Michael Tee |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(59 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | Flat 3 110a Highbury New Park London N5 2DR |
Director Name | Mr Thomas Nightingale |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(59 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 1997) |
Role | Finance Director |
Correspondence Address | 74 Churston Drive Morden Surrey SM4 4JQ |
Director Name | Mr Eric Alliott Verdon-Roe |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(60 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 October 2007) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Westrow House Holwell Sherborne Dorset DT9 5LF |
Director Name | David Baird Fraser |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 24 Malmains Way Beckenham Kent BR3 6SA |
Director Name | Malcolm Frank Franklin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 1998) |
Role | Publisher |
Correspondence Address | Honey Cottage 4 Hynesbury Road Friarscliff Christchurch Dorset BH23 4ER |
Secretary Name | David Baird Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(60 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 South Eaton Place London SW1W 9JJ |
Secretary Name | David Baird Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 24 Malmains Way Beckenham Kent BR3 6SA |
Director Name | Mr Simon Papillon Tindall |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 September 1998) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 31 Lonsdale Road London SW13 9JP |
Director Name | Mr Anthony Kees Schulp |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 September 1998(62 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 January 2007) |
Role | Publishing Director |
Country of Residence | United Kingdom |
Correspondence Address | Roundabouts Farm River Common Petworth West Sussex GU28 9BH |
Director Name | Peter Murray Foubister |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(62 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | Arbrook Cottage 84 Manor Road South Esher Surrey KT10 0QQ |
Director Name | Mr Simon Francis Daukes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(62 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Gunterstone Road London W14 9BS |
Director Name | James Robert Little |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(63 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 June 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 76 South Park Road Wimbledon London SW19 8SZ |
Director Name | David Baird Fraser |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(63 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 South Eaton Place London SW1W 9JJ |
Director Name | Mr Brian John Freeman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(64 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fitzalan Road Claygate Surrey KT10 0LX |
Director Name | William John Howard Murray |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(64 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 2005) |
Role | Advertising Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Copse End Camberley Surrey GU15 2BP |
Director Name | Mr Peter Franklin Higham |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(65 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2007) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 230 Staines Road Twickenham Middlesex TW2 5AR |
Registered Address | 174 Hammersmith Road London W6 7JP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2007 | Application for striking-off (1 page) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | Director resigned (1 page) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2007 | Director resigned (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members
|
11 November 2005 | Return made up to 10/10/05; full list of members (10 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
9 June 2005 | Director resigned (1 page) |
16 March 2005 | Secretary resigned;director resigned (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
10 November 2004 | Return made up to 10/10/04; full list of members
|
20 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 March 2004 | Particulars of mortgage/charge (10 pages) |
19 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
10 November 2003 | Return made up to 10/10/03; full list of members (10 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
11 November 2002 | Return made up to 10/10/02; full list of members
|
9 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
29 March 2002 | Director's particulars changed (1 page) |
8 November 2001 | Return made up to 10/10/01; full list of members
|
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 May 2001 | New director appointed (2 pages) |
9 November 2000 | Return made up to 10/10/00; full list of members (8 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
9 November 1999 | Return made up to 10/10/99; full list of members (16 pages) |
28 October 1999 | Director's particulars changed (1 page) |
15 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 July 1999 | New director appointed (3 pages) |
30 July 1999 | New director appointed (4 pages) |
30 July 1999 | Resolutions
|
22 July 1999 | Secretary's particulars changed (1 page) |
20 December 1998 | Return made up to 10/10/98; full list of members (8 pages) |
20 December 1998 | Director resigned (1 page) |
19 November 1998 | Director's particulars changed (1 page) |
20 October 1998 | New director appointed (3 pages) |
16 October 1998 | New director appointed (3 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 12/14 ansdell street london W8 5TR (1 page) |
18 December 1997 | Auditor's resignation (1 page) |
10 November 1997 | Return made up to 10/10/97; full list of members (9 pages) |
17 October 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
27 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
6 May 1997 | Return made up to 02/04/97; full list of members (12 pages) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
27 April 1997 | New director appointed (3 pages) |
27 April 1997 | Resolutions
|
27 April 1997 | Resolutions
|
24 March 1997 | Location of register of members (1 page) |
24 March 1997 | Location of debenture register (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Return made up to 02/04/96; full list of members (9 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: standard house bonhill street london EC2A 4DA (1 page) |
14 November 1996 | New director appointed (3 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | New director appointed (3 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | New secretary appointed;new director appointed (3 pages) |
14 November 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
28 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
10 August 1995 | New director appointed (4 pages) |
10 August 1995 | New director appointed (2 pages) |
21 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
10 April 1995 | Return made up to 02/04/95; full list of members (8 pages) |