Nuffield
Henley On Thames
Oxfordshire
RG9 5TA
Secretary Name | Mrs Maria Julia Marsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2006(43 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 14 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgeway Farmhouse Nuffield Henley On Thames Oxfordshire RG9 5TA |
Secretary Name | Graham George Wilcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(28 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 17 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Verne Drive Ampthill Bedfordshire MK45 2PS |
Director Name | Mr Oris Fabrizi |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 September 1994) |
Role | Company Director |
Correspondence Address | 20 Longfield Avenue Millhill London NW7 2EG |
Director Name | Mrs Maria Marsh |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | 6 Beresford Avenue Wembley Middlesex HA0 1WD |
Secretary Name | Mr Oris Fabrizi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(28 years, 9 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 20 December 1991) |
Role | Company Director |
Correspondence Address | 152 Etchingham Park Road London N3 2EN |
Director Name | Mr Robert George Wadge |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(36 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pie Garden Flamstead St Albans Hertfordshire AL3 8BP |
Director Name | Keith Thour Watson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(36 years after company formation) |
Appointment Duration | 5 years (resigned 22 April 2004) |
Role | Sales Director |
Correspondence Address | 24 Barrowdene Close Pinner Middlesex HA5 3DD |
Director Name | Graham George Wilcock |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(36 years after company formation) |
Appointment Duration | 7 years (resigned 17 May 2006) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Verne Drive Ampthill Bedfordshire MK45 2PS |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £71,232 |
Current Liabilities | £25,700 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
14 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2010 | Final Gazette dissolved following liquidation (1 page) |
14 May 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 May 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 February 2010 | Liquidators' statement of receipts and payments to 14 January 2010 (5 pages) |
18 February 2010 | Liquidators statement of receipts and payments to 14 January 2010 (5 pages) |
20 July 2009 | Liquidators statement of receipts and payments to 14 July 2009 (5 pages) |
20 July 2009 | Liquidators' statement of receipts and payments to 14 July 2009 (5 pages) |
22 January 2009 | Liquidators statement of receipts and payments to 14 January 2009 (5 pages) |
22 January 2009 | Liquidators' statement of receipts and payments to 14 January 2009 (5 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: 6 hermitage road, st.johns woking surrey GU21 8TB (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 6 hermitage road, st.johns woking surrey GU21 8TB (1 page) |
25 January 2008 | Resolutions
|
25 January 2008 | Appointment of a voluntary liquidator (1 page) |
25 January 2008 | Declaration of solvency (3 pages) |
25 January 2008 | Appointment of a voluntary liquidator (1 page) |
25 January 2008 | Declaration of solvency (3 pages) |
25 January 2008 | Resolutions
|
18 January 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
18 January 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
16 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
16 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
5 December 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
5 December 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Secretary resigned;director resigned (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Secretary resigned;director resigned (1 page) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
25 January 2006 | Return made up to 13/01/06; full list of members (3 pages) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Return made up to 13/01/06; full list of members (3 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 6 beresford avenue wembley middlesex hao 1WD (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 6 beresford avenue wembley middlesex hao 1WD (1 page) |
22 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
22 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
19 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
29 April 2004 | Company name changed alfred & company LIMITED\certificate issued on 29/04/04 (2 pages) |
29 April 2004 | Company name changed alfred & company LIMITED\certificate issued on 29/04/04 (2 pages) |
20 January 2004 | Return made up to 13/01/04; full list of members (8 pages) |
20 January 2004 | Return made up to 13/01/04; full list of members
|
10 November 2003 | Full accounts made up to 30 April 2003 (14 pages) |
10 November 2003 | Full accounts made up to 30 April 2003 (14 pages) |
20 January 2003 | Return made up to 13/01/03; full list of members (8 pages) |
20 January 2003 | Return made up to 13/01/03; full list of members (8 pages) |
6 November 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
6 November 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
18 January 2002 | Return made up to 13/01/02; full list of members (7 pages) |
18 January 2002 | Return made up to 13/01/02; full list of members (7 pages) |
15 November 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
15 November 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
29 January 2001 | Return made up to 13/01/01; full list of members (7 pages) |
29 January 2001 | Return made up to 13/01/01; full list of members (7 pages) |
23 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
14 February 2000 | Return made up to 13/01/00; full list of members
|
14 February 2000 | Return made up to 13/01/00; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 30 April 1999 (12 pages) |
28 October 1999 | Resolutions
|
28 October 1999 | Full accounts made up to 30 April 1999 (12 pages) |
28 October 1999 | Resolutions
|
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
2 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
2 February 1999 | Return made up to 13/01/99; full list of members
|
23 September 1998 | Full accounts made up to 30 April 1998 (14 pages) |
23 September 1998 | Full accounts made up to 30 April 1998 (14 pages) |
18 February 1998 | Return made up to 13/01/98; no change of members (4 pages) |
18 February 1998 | Return made up to 13/01/98; no change of members
|
26 January 1998 | Amended full accounts made up to 30 April 1997 (3 pages) |
26 January 1998 | Amended full accounts made up to 30 April 1997 (3 pages) |
20 October 1997 | Full accounts made up to 30 April 1997 (13 pages) |
20 October 1997 | Full accounts made up to 30 April 1997 (13 pages) |
21 January 1997 | Return made up to 13/01/97; no change of members (4 pages) |
21 January 1997 | Return made up to 13/01/97; no change of members (4 pages) |
23 October 1996 | Full accounts made up to 30 April 1996 (21 pages) |
23 October 1996 | Full accounts made up to 30 April 1996 (21 pages) |
24 January 1996 | Return made up to 13/01/96; full list of members (6 pages) |
24 January 1996 | Return made up to 13/01/96; full list of members (6 pages) |
23 January 1996 | Full accounts made up to 30 April 1995 (16 pages) |
23 January 1996 | Full accounts made up to 30 April 1995 (16 pages) |