Middleton Cheney
Banbury
Oxon
OX17 2NF
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(45 years, 7 months 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 |
Secretary Name | Miss Fiona Margaret Gillespie |
---|---|
Status | Closed |
Appointed | 31 July 2007(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | 79 Blake Apartments New River Avenue London N8 7QF |
Director Name | Denis Saunders |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 October 1999) |
Role | Company Director |
Correspondence Address | Lime Tree House 3 Tapster Court Bushwood Lane Lapworth Warwickshire B94 5PJ |
Director Name | Kenneth Nelson Templeton |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(29 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 15 August 1995) |
Role | Finance Director (Operations) |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Grange The Street Brightwell-Cum-Sotwell Wallingford Oxfordshire OX10 0RX |
Secretary Name | Mr Denis Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(29 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 August 1992) |
Role | Company Director |
Correspondence Address | 28 Lionel Street Burnley Lancashire BB12 6DY |
Director Name | Mr Denis Walker |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(30 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 15 August 1993) |
Role | Secretary |
Correspondence Address | 28 Lionel Street Burnley Lancashire BB12 6DY |
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(30 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | David Peter Lillycrop |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 1993(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 09 August 2000) |
Role | Secretary |
Correspondence Address | Canal Cottage Halton Village Buckinghamshire HP22 5NS |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 April 2001) |
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 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(37 years, 9 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 |
Director Name | Stephen John Aubrey |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2007) |
Role | Chartered Surveyor |
Correspondence Address | 113 Heythorp Street London SW18 5BT |
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 |
Year | 2014 |
---|---|
Net Worth | £4,375,000 |
Latest Accounts | 5 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2008 | Application for striking-off (1 page) |
4 June 2008 | Resolutions
|
5 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
2 October 2006 | Return made up to 15/08/06; full list of members (3 pages) |
18 May 2006 | Full accounts made up to 31 July 2005 (9 pages) |
25 August 2005 | Return made up to 15/08/05; full list of members (6 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (10 pages) |
26 October 2004 | Return made up to 15/08/04; full list of members (6 pages) |
28 May 2004 | Full accounts made up to 31 July 2003 (9 pages) |
10 May 2004 | New director appointed (2 pages) |
4 September 2003 | Return made up to 15/08/03; full list of members (5 pages) |
28 May 2003 | Full accounts made up to 31 July 2002 (8 pages) |
20 March 2003 | Auditor's resignation (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: lambourn court abingdon business park abingdon oxon OX14 1UH (1 page) |
6 June 2002 | Full accounts made up to 31 July 2001 (8 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 October 2001 | Return made up to 15/08/01; full list of members (6 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
24 May 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 August 2000 | Director resigned (1 page) |
22 August 2000 | Return made up to 15/08/00; full list of members
|
26 October 1999 | Return made up to 15/08/99; full list of members (7 pages) |
26 October 1999 | Secretary's particulars changed (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (4 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
8 September 1998 | Return made up to 15/08/98; no change of members (6 pages) |
18 August 1998 | Auditor's resignation (1 page) |
7 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 September 1997 | Return made up to 15/08/97; no change of members (6 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 September 1996 | Return made up to 15/08/96; full list of members (7 pages) |
28 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
7 September 1995 | Return made up to 15/08/95; no change of members (8 pages) |