100 High Street
Wheatley
Oxfordshire
OX33 1XP
Director Name | Mr John McCallion |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2000(33 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 27 Wethered Park Marlow Buckinghamshire SL7 2BH |
Secretary Name | Clare Elisabeth Keyte |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2003(35 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | Cromwell House 100 High Street Wheatley Oxfordshire OX33 1XP |
Director Name | Peter William Black |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2005(38 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Senior Ops Manager |
Correspondence Address | 116 Rothwell Road Desborough Northamptonshire NN14 2NT |
Director Name | Mrs Tanya Helen Lewis |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2005(38 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 14 West End Minchinhampton Gloucestershire GL6 9JA Wales |
Director Name | Mr Peter Charles Chesterfield |
---|---|
Date of Birth | December 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 29 November 2000) |
Role | Baker |
Correspondence Address | Holly Tree Cottage 21 Toot Baldon Oxford Oxfordshire OX44 9NH |
Director Name | Mr Graham William Keyte |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(24 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Cromwell House 100 High Street Wheatley Oxfordshire OX33 1XP |
Secretary Name | Clare Elisabeth Keyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | 22 Barlow Close Wheatley Oxford OX33 1NL |
Secretary Name | Jennifer Mohr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 May 2003) |
Role | Company Director |
Correspondence Address | 47 Foxborough Road Radley Oxfordshire OX14 3AB |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,007,064 |
Gross Profit | £1,202,036 |
Net Worth | -£782,777 |
Cash | £9,479 |
Current Liabilities | £1,351,513 |
Latest Accounts | 31 March 2005 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 May 2007 | Dissolved (1 page) |
---|---|
19 February 2007 | Notice of move from Administration to Dissolution (26 pages) |
18 September 2006 | Administrator's progress report (16 pages) |
28 April 2006 | Statement of affairs (15 pages) |
21 April 2006 | Statement of affairs (12 pages) |
19 April 2006 | Statement of administrator's proposal (41 pages) |
11 April 2006 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 1 ledgers close sandy lane west littlemore oxford OX4 6JS (1 page) |
21 February 2006 | Appointment of an administrator (1 page) |
19 January 2006 | Ad 31/10/05--------- £ si [email protected]=5000 £ ic 57500/62500 (2 pages) |
19 January 2006 | Ad 30/11/05--------- £ si [email protected]=2500 £ ic 55000/57500 (2 pages) |
19 January 2006 | Ad 30/11/05--------- £ si [email protected]=2500 £ ic 52500/55000 (2 pages) |
23 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
25 October 2005 | Ad 07/10/05--------- £ si [email protected]=7500 £ ic 45000/52500 (2 pages) |
25 October 2005 | Ad 07/10/05--------- £ si [email protected]=5000 £ ic 40000/45000 (2 pages) |
8 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
5 March 2005 | Particulars of mortgage/charge (5 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
12 January 2005 | Director resigned (1 page) |
23 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
20 April 2004 | Return made up to 06/12/03; full list of members
|
21 November 2003 | Full accounts made up to 31 March 2003 (22 pages) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2003 | New secretary appointed (1 page) |
15 June 2003 | Auditor's resignation (1 page) |
3 June 2003 | Secretary resigned (1 page) |
30 December 2002 | Return made up to 06/12/02; full list of members
|
23 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
14 December 2001 | Return made up to 06/12/01; full list of members (7 pages) |
3 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
19 February 2001 | Return made up to 06/12/00; full list of members
|
9 January 2001 | New director appointed (2 pages) |
19 December 2000 | Director resigned (1 page) |
11 December 2000 | New secretary appointed (2 pages) |
10 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
9 December 1999 | Return made up to 06/12/99; full list of members
|
23 October 1999 | Particulars of mortgage/charge (7 pages) |
15 July 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 December 1998 | Return made up to 06/12/98; full list of members
|
29 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 January 1998 | Return made up to 06/12/97; full list of members
|
4 September 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
3 December 1996 | Return made up to 06/12/96; full list of members (6 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
16 May 1996 | Return made up to 06/12/95; full list of members
|
10 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
7 August 1991 | Ad 05/07/91--------- £ si [email protected]=39996 £ ic 4/40000 (2 pages) |