Oxford
Director Name | David Peter Morris |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1991(25 years, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Rectory Barn Rectory Farm Court Fenny Compton Leamington Spa Warwickshire CV33 0XX |
Director Name | Henry Alan Stephens |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1991(25 years, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Director Name | Roy Edward William Strange |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1991(25 years, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 48 Franklin Road Headington Oxford Oxfordshire OX3 7SA |
Secretary Name | Henry Alan Stephens |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 1991(25 years, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Director Name | Raymond Charles Newport |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(25 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 11 January 1993) |
Role | Printer |
Correspondence Address | 3 Old Farm Close Worminghall Aylesbury Buckinghamshire HP18 9JU |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £506,222 |
Net Worth | £401,245 |
Current Liabilities | £150,558 |
Latest Accounts | 31 December 1990 (33 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 August 2003 | Dissolved (1 page) |
---|---|
24 May 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 May 2003 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
10 July 2002 | Liquidators statement of receipts and payments (5 pages) |
26 June 2002 | Certificate that Creditors have been paid in full (7 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: po box 55 1 surrey street london WC2R 2NT (1 page) |
24 January 2002 | Liquidators statement of receipts and payments (5 pages) |
29 June 2001 | Liquidators statement of receipts and payments (5 pages) |
15 January 2001 | Liquidators statement of receipts and payments (5 pages) |
5 July 2000 | Liquidators statement of receipts and payments (5 pages) |
10 January 2000 | Liquidators statement of receipts and payments (5 pages) |
8 July 1999 | Liquidators statement of receipts and payments (5 pages) |
5 January 1999 | Liquidators statement of receipts and payments (5 pages) |
3 July 1998 | Liquidators statement of receipts and payments (5 pages) |
15 July 1997 | Resolutions
|
25 June 1997 | Registered office changed on 25/06/97 from: po box 160 the mirror building holborn circus london EC1P 1DQ (1 page) |
23 June 1997 | Appointment of a voluntary liquidator (1 page) |