Eynsham
Witney
Oxfordshire
OX29 4EZ
Director Name | Patrick Graham Lowe |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(52 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 17 May 2011) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Redmans Farm Cold Aston Cheltenham Gloucestershire GL54 3BJ Wales |
Director Name | Rupert James Graham Lowe |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(52 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 17 May 2011) |
Role | Commodities Dealer |
Correspondence Address | 12 Onslow Gardens London SW7 2AP |
Secretary Name | David Michael Gledhill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(52 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 17 May 2011) |
Role | Company Director |
Correspondence Address | 91 Hurst Rise Road Oxford Oxfordshire OX2 9HF |
Director Name | Martin Robert Barry |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(52 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 22 November 1993) |
Role | Electrical Engineer |
Correspondence Address | 54 Lough Road Cork Eire |
Director Name | Barry Alfred Orford |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(52 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1995) |
Role | Electrical Engineer |
Correspondence Address | 564 Forest Road London E17 3ED |
Director Name | Mr Peter Snell |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1994) |
Role | Accountant |
Correspondence Address | 236 St Margarets Road Twickenham Middlesex TW1 1NL |
Registered Address | Rutland House 44 Masons Hill Bromley Kent BR2 9EQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 31 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2010 | Restoration by order of the court (3 pages) |
19 April 2010 | Restoration by order of the court (3 pages) |
25 November 1998 | Dissolved (1 page) |
25 November 1998 | Dissolved (1 page) |
24 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 August 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 April 1998 | Liquidators statement of receipts and payments (5 pages) |
8 April 1998 | Liquidators' statement of receipts and payments (5 pages) |
6 October 1997 | Liquidators' statement of receipts and payments (5 pages) |
6 October 1997 | Liquidators statement of receipts and payments (5 pages) |
9 April 1997 | Liquidators' statement of receipts and payments (7 pages) |
9 April 1997 | Liquidators statement of receipts and payments (7 pages) |
10 April 1996 | Appointment of a voluntary liquidator (1 page) |
10 April 1996 | Resolutions
|
10 April 1996 | Statement of affairs (15 pages) |
10 April 1996 | Resolutions
|
10 April 1996 | Appointment of a voluntary liquidator (1 page) |
15 March 1996 | Registered office changed on 15/03/96 from: p o box 303 cumnor road wootton boars hill oxford OX1 5JZ (1 page) |
15 March 1996 | Registered office changed on 15/03/96 from: p o box 303 cumnor road wootton boars hill oxford OX1 5JZ (1 page) |
13 February 1996 | Memorandum and Articles of Association (6 pages) |
13 February 1996 | Memorandum and Articles of Association (6 pages) |
13 February 1996 | Resolutions
|
13 February 1996 | Resolutions
|
27 January 1996 | Particulars of mortgage/charge (7 pages) |
27 January 1996 | Particulars of mortgage/charge (7 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members
|
13 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
13 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |