Oxford
Oxfordshire
OX2 7NT
Secretary Name | Sarah Pocock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2008(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 23 March 2010) |
Role | Company Director |
Correspondence Address | Buckhurst Lodge 333 Main Road Westerham Kent TN16 2HP |
Director Name | Mr Jeffrey Marson Brown |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2001) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Johnsdale Oxted Surrey RH8 0BW |
Director Name | Mr Edward George Pocock |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 November 2000) |
Role | Company Director |
Correspondence Address | Swaynesland Dairy Lane Crockham Hill Edenbridge Kent TN8 6RA |
Director Name | Sylvia Margaret Pocock |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 2001) |
Role | Property Consultant Administra |
Correspondence Address | Fieldside Tandridge Lane, Tandridge Oxted Surrey RH8 9NN |
Secretary Name | Mr Jeffrey Marson Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Johnsdale Oxted Surrey RH8 0BW |
Director Name | Michael John Arnold Dunn |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(42 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2008) |
Role | Chartered Civil Engineer |
Correspondence Address | Walnut Acre Tandridge Road Warlingham Surrey CR6 9LS |
Secretary Name | Mrs Christine Patricia Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(42 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Gates Green Road West Wickham Kent BR4 9JN |
Registered Address | Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £191,651 |
Cash | £31,546 |
Current Liabilities | £38,497 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2008 | Secretary appointed sarah POCOCK (1 page) |
10 November 2008 | Secretary appointed sarah pocock (1 page) |
10 November 2008 | Appointment terminated secretary christine draper (1 page) |
10 November 2008 | Appointment Terminated Secretary christine draper (1 page) |
7 November 2008 | Appointment Terminated Director michael dunn (1 page) |
7 November 2008 | Appointment terminated director michael dunn (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 1364 london road norbury london SW16 4DE (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 1364 london road norbury london SW16 4DE (1 page) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members
|
23 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Return made up to 31/12/01; full list of members
|
3 April 2002 | Director resigned (1 page) |
28 March 2002 | Resolutions
|
28 March 2002 | Resolutions
|
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: herald house 4-6 high street westerham kent TN16 1RF (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: herald house 4-6 high street westerham kent TN16 1RF (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
16 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 April 1997 | Registered office changed on 29/04/97 from: 104A station road east oxted surrey RH8 0QB (1 page) |
29 April 1997 | Registered office changed on 29/04/97 from: 104A station road east oxted surrey RH8 0QB (1 page) |
11 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
11 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
20 June 1988 | Resolutions
|
20 June 1988 | Resolutions
|
10 September 1959 | Incorporation (14 pages) |
10 September 1959 | Incorporation (14 pages) |