Eaton Road Appleton
Abingdon
OX13 5JJ
Secretary Name | Mr Edward Geoffrey Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2005(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 21 October 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Eaton Road Appleton Abingdon OX13 5JJ |
Director Name | Mr Stephen John Ridler |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2009(41 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 21 October 2010) |
Role | Ggm Commercial Service |
Country of Residence | England |
Correspondence Address | Bourton House Lonsdale Court Great Rollright Chipping Norton Oxfordshire OX7 5RB |
Director Name | Mr Peter Roger Tilley |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(23 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2000) |
Role | Director/Company Secretary |
Correspondence Address | 21 Masefield Road Lower Gornal Dudley West Midlands DY3 3BU |
Director Name | Mr Keith Graham Martin |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(23 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 27 Sherwell Drive Alcester Warwickshire B49 5HA |
Director Name | Mr Patrick John McGraghan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(23 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 10 Priory Close Dudley West Midlands DY1 3ED |
Director Name | Mr David Terence Rowney |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(23 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Gotthersley Aston Lane Claverley Wolverhampton West Midlands WV5 7DX |
Secretary Name | Mr Peter Roger Tilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(23 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 21 Masefield Road Lower Gornal Dudley West Midlands DY3 3BU |
Director Name | Diane Walker |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 October 2005) |
Role | Professional Development Manag |
Correspondence Address | 22 Newlands Road Oakengates Telford Salop TF2 6NE |
Director Name | John Boot |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(31 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 June 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 75 Walsall Road Kings Hill Darlastan WS10 9JU |
Director Name | John Boot |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(31 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 June 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 75 Walsall Road Kings Hill Darlastan WS10 9JU |
Director Name | Irene Edgar |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 October 2005) |
Role | Pensions Manager |
Correspondence Address | 73 Lane Avenue Walsall West Midlands WS2 8SE |
Secretary Name | David Pinion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(31 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 June 2000) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Lady Lea Road Horsley Derbyshire DE21 5BN |
Director Name | Geoffrey Hurmson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(32 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 October 2005) |
Role | General Manager Travel |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wild Thyme Drive Muxton Telford Shropshire TF2 8RU |
Secretary Name | John Boot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(32 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Walsall Road Kings Hill Darlastan WS10 9JU |
Secretary Name | Graham Charles Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 October 2005) |
Role | Company Director |
Correspondence Address | 47 Borrowcop Lane Lichfield Staffordshire WS14 9DG |
Director Name | Mr Stephen Raymond Allsopp |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(37 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 2007) |
Role | Personnel Section Manager |
Country of Residence | England |
Correspondence Address | 20 Bentley Close Swindon Wiltshire SN3 2RD |
Director Name | Mr Vivian Stanley Woodell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 May 2009) |
Role | Chief Executive The Phone Co O |
Country of Residence | England |
Correspondence Address | 32 West End Chipping Norton Oxfordshire OX7 5EX |
Director Name | Mr Patrick Hugo Gray |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(39 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 03 November 2008) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 67 Divinity Road Oxford OX4 1LH |
Director Name | Mrs Doreen May Shaw |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(40 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 May 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 69 Mackay Road Little Bloxwich Walsall West Midlands WS3 3BT |
Director Name | Mrs Doreen May Shaw |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(40 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 May 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 69 Mackay Road Little Bloxwich Walsall West Midlands WS3 3BT |
Registered Address | 88 Wood Street London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 24 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 26 January |
21 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2010 | Final Gazette dissolved following liquidation (1 page) |
21 July 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 July 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 February 2010 | Registered office address changed from C/O Co Op, Co Operative House 234 Botley Road Oxford Oxfordshire OX2 0HP on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from C/O Co Op, Co Operative House 234 Botley Road Oxford Oxfordshire OX2 0HP on 10 February 2010 (2 pages) |
29 January 2010 | Resolutions
|
29 January 2010 | Appointment of a voluntary liquidator (2 pages) |
29 January 2010 | Appointment of a voluntary liquidator (2 pages) |
29 January 2010 | Declaration of solvency (3 pages) |
29 January 2010 | Declaration of solvency (3 pages) |
29 January 2010 | Resolutions
|
3 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
8 June 2009 | Accounts for a dormant company made up to 24 January 2009 (2 pages) |
8 June 2009 | Director appointed steve ridler (2 pages) |
8 June 2009 | Appointment terminated director vivian woodell (1 page) |
8 June 2009 | Appointment terminated director john boot (1 page) |
8 June 2009 | Appointment Terminated Director vivian woodell (1 page) |
8 June 2009 | Accounts made up to 24 January 2009 (2 pages) |
8 June 2009 | Appointment terminated director doreen shaw (1 page) |
8 June 2009 | Appointment Terminated Director doreen shaw (1 page) |
8 June 2009 | Appointment Terminated Director john boot (1 page) |
8 June 2009 | Director appointed steve ridler (2 pages) |
24 November 2008 | Director appointed doreen shaw (2 pages) |
24 November 2008 | Director appointed doreen shaw (2 pages) |
24 November 2008 | Appointment terminated director patrick gray (1 page) |
24 November 2008 | Appointment Terminated Director patrick gray (1 page) |
29 July 2008 | Return made up to 18/06/08; full list of members (8 pages) |
29 July 2008 | Return made up to 18/06/08; full list of members (8 pages) |
8 May 2008 | Accounts made up to 26 January 2008 (2 pages) |
8 May 2008 | Accounts for a dormant company made up to 26 January 2008 (2 pages) |
18 December 2007 | New director appointed (4 pages) |
18 December 2007 | New director appointed (4 pages) |
18 December 2007 | New director appointed (4 pages) |
18 December 2007 | New director appointed (4 pages) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | Director resigned (1 page) |
30 July 2007 | Return made up to 18/06/07; full list of members (8 pages) |
30 July 2007 | Return made up to 18/06/07; full list of members (8 pages) |
18 July 2007 | Accounts for a dormant company made up to 27 January 2007 (2 pages) |
18 July 2007 | Accounts made up to 27 January 2007 (2 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: c/o co-op new barclay house 234 botley road oxford OX2 0HP (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: c/o co-op new barclay house 234 botley road oxford OX2 0HP (1 page) |
1 December 2006 | Accounts made up to 28 January 2006 (2 pages) |
1 December 2006 | Accounts for a dormant company made up to 28 January 2006 (2 pages) |
12 July 2006 | Return made up to 18/06/06; full list of members (8 pages) |
12 July 2006 | Return made up to 18/06/06; full list of members (8 pages) |
6 March 2006 | Accounting reference date extended from 25/09/05 to 26/01/06 (1 page) |
6 March 2006 | Accounting reference date extended from 25/09/05 to 26/01/06 (1 page) |
19 January 2006 | New director appointed (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New secretary appointed;new director appointed (6 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New secretary appointed;new director appointed (6 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: po box 8 10 hatherton road walsall west midlands WS1 1JH (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: po box 8 10 hatherton road walsall west midlands WS1 1JH (1 page) |
11 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
11 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
6 June 2005 | Accounts made up to 25 September 2004 (2 pages) |
6 June 2005 | Accounts for a dormant company made up to 25 September 2004 (2 pages) |
6 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
12 May 2004 | Auditor's resignation (1 page) |
12 May 2004 | Auditor's resignation (1 page) |
6 April 2004 | Full accounts made up to 27 September 2003 (7 pages) |
6 April 2004 | Full accounts made up to 27 September 2003 (7 pages) |
5 August 2003 | Return made up to 18/06/03; full list of members (7 pages) |
5 August 2003 | Return made up to 18/06/03; full list of members (7 pages) |
28 April 2003 | Full accounts made up to 28 September 2002 (7 pages) |
28 April 2003 | Full accounts made up to 28 September 2002 (7 pages) |
12 July 2002 | Return made up to 18/06/02; full list of members
|
12 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
16 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2002 | Full accounts made up to 29 September 2001 (6 pages) |
3 April 2002 | Full accounts made up to 29 September 2001 (6 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | New secretary appointed (2 pages) |
5 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
5 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
10 May 2001 | Full accounts made up to 30 September 2000 (6 pages) |
10 May 2001 | Full accounts made up to 30 September 2000 (6 pages) |
17 July 2000 | Return made up to 18/06/00; full list of members (8 pages) |
17 July 2000 | Return made up to 18/06/00; full list of members
|
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
11 May 2000 | Accounting reference date extended from 30/06/00 to 25/09/00 (1 page) |
11 May 2000 | Accounting reference date extended from 30/06/00 to 25/09/00 (1 page) |
28 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | Registered office changed on 15/04/00 from: 37 park road woodsetton dudley west midlands DY1 4JN (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | Registered office changed on 15/04/00 from: 37 park road woodsetton dudley west midlands DY1 4JN (1 page) |
15 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Resolutions
|
10 April 2000 | Resolutions
|
31 March 2000 | Articles of association (10 pages) |
31 March 2000 | Articles of association (10 pages) |
22 July 1999 | Return made up to 18/06/99; full list of members (7 pages) |
22 July 1999 | Return made up to 18/06/99; full list of members (7 pages) |
16 March 1999 | Full accounts made up to 30 June 1998 (7 pages) |
16 March 1999 | Full accounts made up to 30 June 1998 (7 pages) |
4 July 1998 | Return made up to 18/06/98; no change of members
|
4 July 1998 | Return made up to 18/06/98; no change of members (5 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (7 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (7 pages) |
30 July 1997 | Return made up to 18/06/97; no change of members (5 pages) |
30 July 1997 | Return made up to 18/06/97; no change of members (5 pages) |
12 March 1997 | Full accounts made up to 30 June 1996 (7 pages) |
12 March 1997 | Full accounts made up to 30 June 1996 (7 pages) |
26 June 1996 | Return made up to 18/06/96; full list of members (7 pages) |
26 June 1996 | Return made up to 18/06/96; full list of members (7 pages) |
23 January 1996 | Full accounts made up to 30 June 1995 (7 pages) |
23 January 1996 | Full accounts made up to 30 June 1995 (7 pages) |
28 March 1968 | Memorandum of association (4 pages) |
28 March 1968 | Memorandum of association (4 pages) |