Bodicote
Banbury
Oxfordshire
OX15 4EJ
Director Name | Morton Ronald Middleditch |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1992(26 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Chestnut Walk Rectory Lane Stevenage Hertfordshire SG1 4DD |
Director Name | Mr Peter Francis Blakemore |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1999(33 years, 1 month after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Springhill Lane Lower Penn Wolverhampton West Midlands WV4 4TW |
Director Name | Mr Stephen Parfett |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1999(33 years, 1 month after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Cheetham Hill Farm 98 Moor End Road Mellor Stockport Cheshire SK6 5NQ |
Secretary Name | Morton Ronald Middleditch |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1999(33 years, 1 month after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 5 Chestnut Walk Rectory Lane Stevenage Hertfordshire SG1 4DD |
Director Name | Thomas James Davies |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 102 Park Avenue Ruislip Middlesex HA4 7UP |
Director Name | Mr Raymond Edward Donelan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taramisk Orchard Rise Groombridge Tunbridge Wells Kent TN3 9RX |
Director Name | Ronald Wild |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 January 1997) |
Role | Company Director |
Correspondence Address | 6 Priory Close Peppard Common Henley Oxfordshire |
Director Name | Michael Stockbridge |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | 16 Beech Avenue Radlett Hertfordshire WD7 7DE |
Director Name | John Leonard Stanton |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Terrace 67 Hendon Lane Finchley London N3 1SJ |
Director Name | Geoffrey Purdy |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(26 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | 79 Raphael Drive Shoeburyness Southend On Sea Essex SS3 9UP |
Director Name | John George Augustus Irish |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 12 Georgian Way Harrow On The Hill Harrow Middlesex HA1 3LF |
Director Name | Philip Dutton |
---|---|
Date of Birth | May 1902 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | 9 Deeson Close Little Faxton Huntingdon Cambridgeshire PE1 9NE |
Director Name | Stephen William Denny |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 February 1996) |
Role | Company Director |
Correspondence Address | The Cowshed Seymor Court Lane Marlow Bucks SL7 3DD |
Director Name | Garry Michael Craft |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hobb House Bambury Bloxham Oxon OX15 4PD |
Director Name | Mr Keith William Clarke |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(26 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 25 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Great Barn Culverthorpe Grantham Lincs NG32 3NH |
Secretary Name | Philip William Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 34 Victor Road Windsor Berkshire SL4 3JU |
Director Name | Timothy Michael Jolly |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | 30 Selwyn Drive Ellnbrook Hatfield Hertfordshire AL10 9NJ |
Director Name | Ian Stuart Whitaker Hall |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 58 Park Road Southport Merseyside PR9 9JB |
Director Name | Mr Ronald Charles Colley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 1999) |
Role | Marketing Director Landmark Ca |
Country of Residence | England |
Correspondence Address | 1 Chapel Close Clifton Banbury Oxfordshire OX15 0PT |
Director Name | Jeremy Charles Marwood |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(30 years after company formation) |
Appointment Duration | 3 years (resigned 30 April 1999) |
Role | Retailing |
Correspondence Address | 1 Poplar Farm Cottage The Green Easton Wells Somerset BA5 1ED |
Director Name | Philip Trevor Jenkins |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 May 1998) |
Role | Retail & Catering Development |
Correspondence Address | Pear Tree House Rooks Lane Misterton Doncoaster DN10 4AF |
Director Name | Martin Williams |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(30 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 18 Witchford Welwyn Garden City Hertfordshire AL7 2PR |
Director Name | Richard Robert Hill |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 11 Wood Way Great Notley Essex CM7 8JS |
Director Name | Neil Robert Henry |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 1999) |
Role | Marketing Director |
Correspondence Address | 289 Reading Road Henley On Thames Oxfordshire RG9 1EL |
Director Name | Keith Hamilton Webb |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 1999) |
Role | Trading Director |
Correspondence Address | Larchwood 22 Pen Y Bryn Road Colwyn Bay Conwy LL29 6AG Wales |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford WD17 1HE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £22,850 |
Net Worth | £67,360 |
Cash | £67,460 |
Current Liabilities | £45,663 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
24 April 2006 | Dissolved (1 page) |
---|---|
24 January 2006 | Liquidators statement of receipts and payments (5 pages) |
24 January 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 November 2005 | Liquidators statement of receipts and payments (5 pages) |
15 June 2005 | Liquidators statement of receipts and payments (5 pages) |
23 November 2004 | Liquidators statement of receipts and payments (5 pages) |
27 May 2004 | Liquidators statement of receipts and payments (5 pages) |
20 November 2003 | Liquidators statement of receipts and payments (5 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: mezzanine floor hygeia building 66-68 college road harrow middlesex HA1 1BE (1 page) |
3 December 2002 | Appointment of a voluntary liquidator (1 page) |
3 December 2002 | Resolutions
|
21 November 2002 | Declaration of solvency (9 pages) |
14 November 2002 | Return made up to 24/10/02; full list of members (8 pages) |
22 January 2002 | Full accounts made up to 30 April 2001 (12 pages) |
30 October 2001 | Return made up to 24/10/01; full list of members
|
5 March 2001 | Registered office changed on 05/03/01 from: 32/40 headstone drive harrow middlesex HA3 5QT (1 page) |
10 January 2001 | Full accounts made up to 30 April 2000 (23 pages) |
3 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
24 August 2000 | Director resigned (1 page) |
15 December 1999 | Full accounts made up to 30 April 1999 (21 pages) |
25 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
16 February 1999 | Full accounts made up to 25 April 1998 (15 pages) |
17 November 1998 | Return made up to 24/10/98; no change of members
|
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
29 May 1998 | Full accounts made up to 26 April 1997 (15 pages) |
17 February 1998 | Delivery ext'd 3 mth 26/04/97 (2 pages) |
10 November 1997 | Return made up to 24/10/97; full list of members (18 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
6 March 1997 | Full accounts made up to 27 April 1996 (15 pages) |
4 February 1997 | Director resigned (1 page) |
28 January 1997 | New director appointed (2 pages) |
15 November 1996 | Return made up to 24/10/96; no change of members
|
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | New director appointed (2 pages) |
13 November 1995 | Return made up to 24/10/95; no change of members (6 pages) |
9 November 1995 | Full accounts made up to 29 April 1995 (15 pages) |