Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(66 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 May 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Secretary Name | Fiona Margaret Gillespie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(66 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | 6 Blakeney Close London NW1 0BR |
Director Name | Reginald William Bishop |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(55 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Parkside Park Road Stevington Bedford MK43 7QG |
Director Name | Roger John Pearson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(55 years after company formation) |
Appointment Duration | 9 months (resigned 22 January 1993) |
Role | Accountant |
Correspondence Address | Greenacres 33 Renhold Road Wilden Bedford Bedfordshire MK44 2QA |
Secretary Name | Roger John Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(55 years after company formation) |
Appointment Duration | 9 months (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | Greenacres 33 Renhold Road Wilden Bedford Bedfordshire MK44 2QA |
Director Name | Mr Michael Stuart Watson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 1994) |
Role | Accountant |
Correspondence Address | 3 Riseley Road Maidenhead Berkshire SL6 6EP |
Secretary Name | Mr Michael Stuart Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 1994) |
Role | Accountant |
Correspondence Address | 3 Riseley Road Maidenhead Berkshire SL6 6EP |
Director Name | Philip Nigel Baldrey |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 1996) |
Role | Finance Director |
Correspondence Address | 34 Lovelace Close Abingdon Oxfordshire OX14 1XW |
Director Name | Mr Michael Hugh Hayes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(57 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 April 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wenlock Mounthooly Jedburgh Roxburghshire TD8 6TJ Scotland |
Secretary Name | Philip Nigel Baldrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 1996) |
Role | Finance Director |
Correspondence Address | 34 Lovelace Close Abingdon Oxfordshire OX14 1XW |
Director Name | David Anthony Hugh Rodger |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(58 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 January 1996) |
Role | Chief Executive |
Correspondence Address | Oaktrees Pinley Green Claverdon Warwickshire CV35 8LU |
Director Name | Kenneth Nelson Templeton |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(58 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 May 2003) |
Role | Finance Director Bundy |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Grange The Street Brightwell-Cum-Sotwell Wallingford Oxfordshire OX10 0RX |
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(58 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 May 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | David Peter Lillycrop |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 1996(59 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 May 2003) |
Role | Secretary |
Correspondence Address | Canal Cottage Halton Village Buckinghamshire HP22 5NS |
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 | £162,000 |
Latest Accounts | 31 December 2002 (21 years, 3 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) |
10 August 2004 | Secretary's particulars changed (1 page) |
10 August 2004 | Return made up to 24/05/04; full list of members (5 pages) |
6 August 2004 | Resolutions
|
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 June 2003 | Return made up to 24/05/03; full list of members (5 pages) |
19 June 2003 | Secretary resigned (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (4 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: lambourn court abingdon oxfordshire OX14 1UH (1 page) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
5 July 2002 | Return made up to 24/05/02; full list of members (7 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 May 2001 | Return made up to 24/05/01; full list of members (6 pages) |
31 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
30 May 2000 | Return made up to 24/05/00; full list of members (6 pages) |
7 July 1999 | Return made up to 24/04/99; full list of members (6 pages) |
20 January 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
29 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
22 September 1998 | Resolutions
|
13 May 1998 | Return made up to 24/05/98; no change of members (5 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 June 1997 | Return made up to 26/04/97; no change of members (5 pages) |
3 June 1997 | Director resigned (1 page) |
28 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
6 May 1996 | Registered office changed on 06/05/96 from: paddock works rounds green road po box 3964 oldbury warley west midlands B69 2FG (1 page) |
6 May 1996 | New director appointed (1 page) |
6 May 1996 | Secretary resigned (1 page) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | New secretary appointed (1 page) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | New director appointed (2 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
11 May 1995 | Return made up to 26/04/95; no change of members
|
11 May 1995 | New director appointed (2 pages) |
1 August 1994 | New secretary appointed;new director appointed (2 pages) |