80 Banbury Road
Oxford
Oxfordshire
OX2 6LQ
Director Name | Peter Rene Beckett |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1991(45 years after company formation) |
Appointment Duration | 33 years |
Role | Doctor |
Correspondence Address | 39 Southway Carshalton Beeches Carshalton Surrey SM5 4HP |
Director Name | Judith Evelyn Bogdanor |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1991(45 years after company formation) |
Appointment Duration | 33 years |
Role | Doctor |
Correspondence Address | 1 Blenheim Drive Oxford Oxfordshire OX2 8DH |
Director Name | Susan Marion Heller |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1991(45 years after company formation) |
Appointment Duration | 33 years |
Role | Teacher |
Correspondence Address | 73 Shirley Avenue Shirley Southampton SO15 5NH |
Secretary Name | Judith Evelyn Bogdanor |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1991(45 years after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 1 Blenheim Drive Oxford Oxfordshire OX2 8DH |
Registered Address | C/O Dinesh Desai & Co Stanley House Stanley Avenue Wembley Middlesex HA0 4JB |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £12,500 |
Net Worth | £354,502 |
Cash | £374,330 |
Current Liabilities | £19,828 |
Latest Accounts | 19 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 19 December |
10 January 2004 | Dissolved (1 page) |
---|---|
10 October 2003 | Liquidators statement of receipts and payments (5 pages) |
10 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 July 2003 | Liquidators statement of receipts and payments (5 pages) |
20 January 2003 | Liquidators statement of receipts and payments (5 pages) |
4 March 2002 | Total exemption full accounts made up to 19 December 2001 (6 pages) |
22 February 2002 | Accounting reference date shortened from 31/12/01 to 19/12/01 (1 page) |
21 January 2002 | Declaration of solvency (3 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: c/o lawrence & co 132-134 college road harrow middlesex HA1 1BQ (1 page) |
4 January 2002 | Appointment of a voluntary liquidator (1 page) |
4 January 2002 | Resolutions
|
6 April 2001 | Full accounts made up to 31 December 2000 (6 pages) |
19 March 2001 | Return made up to 15/03/01; full list of members
|
23 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
12 April 2000 | Return made up to 15/03/00; full list of members (9 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
29 March 1999 | Return made up to 15/03/99; full list of members (6 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
20 March 1998 | Return made up to 15/03/98; full list of members
|
20 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
13 March 1997 | Return made up to 15/03/97; no change of members (4 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
16 April 1996 | Return made up to 15/03/96; no change of members
|
16 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
5 April 1995 | Return made up to 15/03/95; full list of members (6 pages) |