The Street
Northstoke
Oxon
Director Name | Timothy Gibson Wilder |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1991(23 years after company formation) |
Appointment Duration | 9 years, 10 months (closed 21 August 2001) |
Role | Company Director |
Correspondence Address | Vermont St Lucians Lane Wallingford Oxfordshire OX10 9RR |
Secretary Name | Mr John Robert Wyndham Wilder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1991(23 years after company formation) |
Appointment Duration | 9 years, 10 months (closed 21 August 2001) |
Role | Company Director |
Correspondence Address | The Mill House The Street Northstoke Oxon |
Director Name | Mr John Herbert Wyndham Wilder |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(23 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 November 1996) |
Role | Chariman |
Correspondence Address | St Lucians Wallingford Oxfordshire OX10 9AA |
Registered Address | C/O Buchler Phillips 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,456,404 |
Net Worth | £484,827 |
Cash | £1,272 |
Current Liabilities | £2,510,625 |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
21 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2001 | Application for striking-off (1 page) |
11 May 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 April 2000 (3 pages) |
11 May 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 April 2000 (3 pages) |
18 April 2000 | Notice of completion of voluntary arrangement (3 pages) |
2 June 1999 | Administrator's abstract of receipts and payments (2 pages) |
10 May 1999 | Notice of discharge of Administration Order (3 pages) |
27 April 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 April 1999 (2 pages) |
4 March 1999 | Administrator's abstract of receipts and payments (2 pages) |
9 February 1999 | Administrator's abstract of receipts and payments (3 pages) |
9 February 1999 | Administrator's abstract of receipts and payments (2 pages) |
24 July 1998 | Administrator's abstract of receipts and payments (2 pages) |
6 May 1998 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
6 May 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 April 1998 (76 pages) |
3 February 1998 | Administrator's abstract of receipts and payments (3 pages) |
19 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1997 | Administrator's abstract of receipts and payments (3 pages) |
11 August 1997 | Full accounts made up to 31 October 1995 (18 pages) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1997 | Statement of administrator's proposal (8 pages) |
11 April 1997 | Statement of administrator's proposal (75 pages) |
14 March 1997 | Administration Order (7 pages) |
14 March 1997 | Notice of Administration Order (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: hithercroft industrial estate wallingford oxon OX10 9AP (1 page) |
24 December 1996 | Director resigned (1 page) |
11 December 1996 | Company name changed john wilder (agricultural) limit ed\certificate issued on 12/12/96 (2 pages) |
7 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Particulars of mortgage/charge (7 pages) |
28 April 1995 | Full accounts made up to 31 October 1994 (18 pages) |
11 December 1994 | Return made up to 05/10/94; no change of members (3 pages) |
21 October 1993 | Return made up to 05/10/93; full list of members
|