Watlington
Oxfordshire
OX9 5JN
Secretary Name | Pollyanna Barbara Lacey |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 2004(55 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Correspondence Address | 104 Fountain Road Tooting London SW17 0HN |
Director Name | Clifford Basil Deaney |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(41 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 8 Western Dene Hazlemere High Wycombe Buckinghamshire HP15 7EN |
Secretary Name | Michael Gilbert Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(41 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 07 September 2004) |
Role | Company Director |
Correspondence Address | 2 The Meadows Watlington Oxfordshire OX9 5JN |
Director Name | Paul David Deaney |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(48 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 September 2004) |
Role | Company Director |
Correspondence Address | 10 Taplin Way Tylers Green High Wycombe Buckinghamshire HP10 8DW |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£141,491 |
Cash | £39,359 |
Current Liabilities | £420,237 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2007 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Next Return Due | 14 June 2017 (overdue) |
---|
23 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 March 2009 | Liquidators statement of receipts and payments to 2 March 2009 (6 pages) |
20 May 2008 | Insolvency:sec of state's release of liquidator (1 page) |
2 May 2008 | Court order insolvency:replacement of liquidator (7 pages) |
2 May 2008 | Appointment of a voluntary liquidator (1 page) |
2 May 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 March 2008 | Resolutions
|
13 March 2008 | Declaration of solvency (3 pages) |
13 March 2008 | Appointment of a voluntary liquidator (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 2 the meadows watlington oxfordshire OX49 5JN (1 page) |
28 September 2007 | Return made up to 31/05/07; change of members (6 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 26 the row lane end bucks HP14 3JS (2 pages) |
16 February 2007 | Secretary's particulars changed (1 page) |
6 January 2007 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 July 2006 | Return made up to 31/05/06; full list of members (8 pages) |
24 January 2006 | Secretary's particulars changed (1 page) |
15 November 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
13 September 2005 | Return made up to 31/05/05; full list of members (8 pages) |
21 April 2005 | Accounts for a small company made up to 31 August 2003 (9 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Resolutions
|
2 August 2004 | Return made up to 31/05/04; full list of members (9 pages) |
24 August 2003 | Return made up to 31/05/03; full list of members (8 pages) |
2 July 2003 | Accounts for a small company made up to 31 August 2002 (9 pages) |
19 March 2002 | Accounts for a small company made up to 31 August 2001 (9 pages) |
5 July 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
3 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
6 September 2000 | Return made up to 31/05/00; full list of members (7 pages) |
17 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
2 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
18 August 1998 | Return made up to 31/05/98; no change of members (4 pages) |
25 February 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
7 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
23 June 1997 | Full accounts made up to 31 August 1996 (14 pages) |
9 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
24 April 1996 | Full accounts made up to 31 August 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
7 June 1984 | Accounts made up to 31 August 1982 (9 pages) |
16 March 1983 | Annual return made up to 09/06/82 (7 pages) |
29 January 1982 | Accounts made up to 31 August 1980 (9 pages) |