Childrey
Wantage
Oxfordshire
OX12 9YR
Director Name | Mr Paul Clement Scott |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(42 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 20 November 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Lawrence Close Childrey Wantage Oxfordshire OX12 9YR |
Director Name | Mr Stephen David Bender |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2006(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 November 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Casewick Lane Uffington Stamford Lincolnshire PE9 4SX |
Director Name | Mr Jack Clarke |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 September 1996) |
Role | Engineer |
Correspondence Address | 1 Thorncliffe Park Royton Oldham Lancashire OL2 5RX |
Director Name | Mr Max James Gladwyn |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Deepdale London SW19 5EZ |
Director Name | Mr Robert Michael Hannam |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 22 Lee Bottom Road Todmorden Lancashire OL14 6HH |
Director Name | Robert Bruce Beecroft Ropner |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 January 1997) |
Role | Gentleman |
Country of Residence | England |
Correspondence Address | Badger Farm Kirklington Bedale North Yorkshire DL8 2LR |
Secretary Name | Mr Robert Michael Hannam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | 22 Lee Bottom Road Todmorden Lancashire OL14 6HH |
Director Name | Roger James Winter |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(33 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 31 October 1993) |
Role | Chartered Accountant |
Correspondence Address | The Old Rectory Barningham Richmond North Yorkshire DL11 7DW |
Director Name | Mr Alan Phillip Theakston |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 1997) |
Role | Chartered Sec |
Country of Residence | England |
Correspondence Address | 15 The Green High Coniscliffe Darlington County Durham DL2 2LJ |
Secretary Name | Mr Alan Phillip Theakston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 April 1997) |
Role | Chartered Sec |
Country of Residence | England |
Correspondence Address | 15 The Green High Coniscliffe Darlington County Durham DL2 2LJ |
Director Name | Nigel David Pulling |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(36 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 4 Yeavering Close Gosforth Newcastle Upon Tyne NE3 4YU |
Director Name | Capt Paul Anthony Scott Markland |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(37 years, 3 months after company formation) |
Appointment Duration | 3 days (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | Binnacle House Riverside Road West Newton Ferrers Plymouth Devon PL8 1AD |
Director Name | Mr Michael James Kingshott |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Brick Kiln Lane Horsmonden Kent TN12 8EN |
Director Name | Mr Paul Michael Pascan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Hillcroft Dunstable Bedfordshire LU6 1TU |
Director Name | Mr David Alexander Winduss |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(37 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Glebe House Buckland Dinham Frome Somerset BA11 2QW |
Registered Address | 2nd Floor 63 Curzon Street London W1J 8PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £725,400 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2007 | Application for striking-off (1 page) |
23 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
13 March 2007 | Certificate of reduction of issued capital (1 page) |
8 February 2007 | Resolutions
|
26 July 2006 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
19 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (3 pages) |
23 August 2005 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page) |
10 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
20 December 2004 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
8 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
7 December 2003 | Accounts made up to 30 June 2003 (11 pages) |
15 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
10 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
9 May 2002 | Return made up to 05/04/02; full list of members
|
9 April 2002 | Director resigned (1 page) |
10 January 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
9 July 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
8 May 2001 | Return made up to 05/04/01; full list of members (7 pages) |
14 July 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
15 April 2000 | Return made up to 05/04/00; full list of members (7 pages) |
22 March 1999 | Company name changed frederick greenwood & sons (hold ings) LIMITED\certificate issued on 22/03/99 (2 pages) |
27 January 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
8 June 1998 | Accounts made up to 31 December 1997 (11 pages) |
24 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
5 September 1997 | Accounts made up to 31 December 1996 (12 pages) |
9 June 1997 | Return made up to 05/04/97; full list of members
|
15 May 1997 | Registered office changed on 15/05/97 from: trafalgar works belfield road rochdale lancs OL16 2UX (1 page) |
6 May 1997 | New director appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
27 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (3 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
25 September 1996 | Director resigned (2 pages) |
25 September 1996 | New secretary appointed;new director appointed (1 page) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | Director resigned (1 page) |
16 May 1996 | Accounts made up to 31 December 1995 (14 pages) |
16 May 1996 | Return made up to 05/04/96; no change of members (5 pages) |
19 April 1995 | Return made up to 05/04/95; no change of members
|
19 April 1995 | Accounts made up to 31 December 1994 (15 pages) |
14 May 1979 | Memorandum and Articles of Association (37 pages) |