Ewelme
Wallingford
Oxfordshire
OX10 6HP
Secretary Name | Ms Helena Caroline Peacock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1998(33 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lancaster Grove London NW3 4PB |
Director Name | Mr Brian James Landers |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2003(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 February 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Briarbank House 12a Childs Hill Road Bookham Leatherhead Surrey KT23 3QG |
Director Name | Mr Peter Thomas Staheyeff Carson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(27 years after company formation) |
Appointment Duration | 5 years (resigned 02 May 1997) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 4 Royal Crescent London W11 4SL |
Director Name | Mr John Walter Webster |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(27 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 January 1996) |
Role | Group Finance Director |
Correspondence Address | Woodmans Cottage Bramley Road Silchester Reading Berkshire RG7 2LT |
Secretary Name | Mr Nigel John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(27 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | Oaklands Foxley Lane Binfield Bracknell Berkshire RG12 5EE |
Director Name | Mr Nigel John Williams |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 November 1995) |
Role | Accountant |
Correspondence Address | Oaklands Foxley Lane Binfield Bracknell Berkshire RG12 5EE |
Director Name | Mr Stephen Derek Hall |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 1998) |
Role | Accountant |
Correspondence Address | Parsonage Farm Cottage Forty Green Beaconsfield Buckinghamshire HP9 1XS |
Secretary Name | Ms Cecily Julia Engle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Blenheim Terrace London NW8 0EJ |
Director Name | Roger Grenville Quinton Clarke |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(32 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1999) |
Role | Accountant |
Correspondence Address | Whitebeam Wainhill Chinnor Oxfordshire OX39 4AB |
Director Name | Ms Cecily Julia Engle |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 July 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Blenheim Terrace London NW8 0EJ |
Director Name | Charles Richard Power |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2003) |
Role | Finance Director |
Correspondence Address | 17 Cumberland Street London SW1V 4LS |
Director Name | Ms Helena Caroline Peacock |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(37 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 May 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lancaster Grove London NW3 4PB |
Registered Address | 80 Strand London WC2R 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £427,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2004 | Application for striking-off (1 page) |
26 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
18 June 2003 | Director resigned (1 page) |
11 June 2003 | New director appointed (2 pages) |
10 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
21 March 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members
|
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: bath road harmondsworth middlesex UB7 0DA (1 page) |
26 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
6 June 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
28 April 2000 | Return made up to 31/03/00; full list of members
|
23 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
29 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
11 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | New secretary appointed (2 pages) |
19 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
5 May 1998 | Return made up to 31/03/98; no change of members
|
25 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
12 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
18 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
20 December 1996 | Resolutions
|
3 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
14 August 1996 | Auditor's resignation (1 page) |
17 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
21 February 1996 | Director resigned (1 page) |
24 January 1996 | Secretary resigned;director resigned (2 pages) |
24 January 1996 | New secretary appointed (1 page) |
24 January 1996 | New director appointed (2 pages) |
12 June 1995 | Return made up to 31/03/95; no change of members (4 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (8 pages) |