Tumbledown Hill Cumnor
Oxford
Oxfordshire
OX2 9QE
Director Name | Mr Rodney Charles Joseph Scraggs |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1992(31 years, 11 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Press Tool Designer |
Correspondence Address | Otters Pond South Green Kirtlington Kidlington Oxfordshire OX5 3HJ |
Director Name | Mr Kenneth Townsend |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1992(31 years, 11 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Press Tool Designer |
Correspondence Address | 34 South Lawn Witney Oxfordshire OX8 7HX |
Secretary Name | Mr Rodney Charles Joseph Scraggs |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1992(31 years, 11 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Otters Pond South Green Kirtlington Kidlington Oxfordshire OX5 3HJ |
Director Name | Mr Robert William John Francis |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1994) |
Role | Press Tool Designer |
Correspondence Address | 5 Abberbury Road Iffley Oxford Oxfordshire OX4 4ET |
Registered Address | 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £83,060 |
Cash | £33,788 |
Current Liabilities | £61,807 |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
9 February 2002 | Dissolved (1 page) |
---|---|
9 November 2001 | Liquidators statement of receipts and payments (5 pages) |
9 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 August 2001 | Liquidators statement of receipts and payments (6 pages) |
12 February 2001 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | Liquidators statement of receipts and payments (5 pages) |
15 February 2000 | Liquidators statement of receipts and payments (5 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: critchleys boswell house 1-5 broad street oxford OX1 3AW (1 page) |
16 February 1999 | Appointment of a voluntary liquidator (1 page) |
16 February 1999 | Resolutions
|
16 February 1999 | Statement of affairs (6 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: technology house oakfield estate eynsham oxford OX8 1TH (1 page) |
24 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
27 March 1996 | Return made up to 02/04/96; full list of members (6 pages) |
29 February 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
4 April 1995 | Return made up to 02/04/95; full list of members (6 pages) |
22 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |