Middleton Cheney
Banbury
Oxon
OX17 2NF
Secretary Name | Miss Fiona Margaret Gillespie |
---|---|
Status | Closed |
Appointed | 20 April 2004(44 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | 79 Blake Apartments New River Avenue London N8 7QF |
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(48 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 November 2008) |
Role | Chartered Accountant |
Correspondence Address | 180 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AQ |
Director Name | Michael John Spence |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | The Cottage, Greens Lane Golding Lane, Mannings Heath Horsham West Sussex RH13 6JW |
Director Name | Nicholas Hughes |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | 2 Royal Crescent Mews Brighton East Sussex BN2 1AW |
Director Name | Ian Frank Davis |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Forest Lodge Grouse Road Colgate Horsham West Sussex RH13 6HT |
Director Name | Hugh Kenneth Hughes |
---|---|
Date of Birth | February 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | The Old School House Peeks Brook Lane Horley Surrey RH6 9ST |
Secretary Name | Peter Harvey Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Beechbrook Priory Road Forest Row East Sussex RH18 5HP |
Director Name | Peter Harvey Watkins |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Beechbrook Priory Road Forest Row East Sussex RH18 5HP |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | David Barrington Martin |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 6 Copse Lane The Copse Hamble Southampton SO31 4QH |
Director Name | Mr John Bamford |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22a Chertsey Road Feltham Middlesex TW13 4RA |
Director Name | John Robert Keating |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1996(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | Pear Tree Farm Grouse Road Colgate Horsham Sussex RH13 6HT |
Director Name | David Eric Purcell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | 39 Caburn Heights Southgate West Crawley West Sussex RH11 8QX |
Director Name | Clive Martin Prentice |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Greystones 2 Osborne Road Crowborough East Sussex TN6 2HN |
Secretary Name | Clive Martin Prentice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Greystones 2 Osborne Road Crowborough East Sussex TN6 2HN |
Director Name | Matthew Liddle |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 High Street Flitton Bedfordshire MK45 5DY |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Director Name | Guy Mervyn Norris |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(40 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 July 2007) |
Role | Solicitor |
Correspondence Address | The Dower House Church Road Snitterfield Stratford Upon Avon CV37 0LF |
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
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 |
Latest Accounts | 5 August 2006 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2008 | Resolutions
|
4 June 2008 | Application for striking-off (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (1 page) |
9 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
24 July 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
24 May 2007 | Resolutions
|
19 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2006 | Secretary's particulars changed (1 page) |
21 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
18 May 2006 | Full accounts made up to 31 July 2005 (9 pages) |
28 September 2005 | Secretary's particulars changed (1 page) |
25 August 2005 | Return made up to 30/07/05; full list of members (5 pages) |
25 August 2005 | Return made up to 30/07/04; full list of members (5 pages) |
25 August 2005 | Secretary resigned (1 page) |
3 June 2005 | Full accounts made up to 31 July 2004 (10 pages) |
25 November 2004 | New secretary appointed (2 pages) |
17 May 2004 | Full accounts made up to 31 July 2003 (10 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
4 September 2003 | Return made up to 30/07/03; full list of members (5 pages) |
28 May 2003 | Full accounts made up to 31 July 2002 (11 pages) |
20 March 2003 | Auditor's resignation (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: t I group PLC lambourn court, wyndyke furlong abingdon oxfordshire OX14 1UH (1 page) |
1 July 2002 | Director resigned (1 page) |
6 June 2002 | Full accounts made up to 31 July 2001 (11 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
9 October 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
2 October 2001 | Return made up to 30/07/01; full list of members (6 pages) |
25 October 2000 | Director resigned (1 page) |
29 September 2000 | Full accounts made up to 31 December 1999 (19 pages) |
4 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
28 July 2000 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
11 November 1999 | New secretary appointed (4 pages) |
11 November 1999 | New director appointed (8 pages) |
11 November 1999 | New director appointed (4 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: gatwick house horley surrey RH6 9SU (2 pages) |
5 November 1999 | Secretary resigned;director resigned (1 page) |
4 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
27 October 1999 | Director resigned (1 page) |
10 September 1999 | Return made up to 30/07/99; full list of members (8 pages) |
24 March 1999 | Resolutions
|
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
23 November 1998 | Return made up to 30/07/98; no change of members (10 pages) |
23 November 1998 | New director appointed (2 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
15 August 1997 | Return made up to 30/07/97; no change of members (6 pages) |
27 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Secretary resigned;director resigned (1 page) |
28 January 1997 | Return made up to 31/12/96; full list of members
|
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
23 September 1996 | Full group accounts made up to 31 March 1996 (17 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
1 April 1996 | Director resigned (1 page) |
20 March 1996 | New director appointed (1 page) |
20 March 1996 | Director resigned (10 pages) |
20 March 1996 | New director appointed (1 page) |
20 March 1996 | Director resigned (3 pages) |
12 March 1996 | Particulars of mortgage/charge (3 pages) |
9 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1996 | New director appointed (2 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members
|
7 December 1995 | Full group accounts made up to 31 March 1995 (19 pages) |