Great Oxendon
Market Harborough
Leicestershire
LE16 8NE
Director Name | Edward John Pratt |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(23 years after company formation) |
Appointment Duration | 2 months (resigned 11 May 1992) |
Role | Company Director |
Correspondence Address | 31 Bullimore Grove Kenilworth Warwickshire CV8 2QF |
Director Name | David Stuart Winterbottom |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(23 years after company formation) |
Appointment Duration | 2 months (resigned 11 May 1992) |
Role | Company Director |
Correspondence Address | Walnuts End 6 The Paddock Whitegate Northwich Cheshire WA16 0GZ |
Secretary Name | William Albert Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(23 years after company formation) |
Appointment Duration | 1 year (resigned 09 March 1993) |
Role | Company Director |
Correspondence Address | 21 Beech Avenue Cale Green Stockport Cheshire SK3 8HA |
Director Name | Mr James Hall Dale |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 October 1996) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Bradda Brae Bradda East Port Erin Isle Of Man IM9 6QB |
Director Name | Mr Daniel Joseph Sullivan |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 1992(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 June 1996) |
Role | Entrepreneur |
Correspondence Address | 4525 Laclede St Louis Missouri 63108 United States |
Secretary Name | Mr James Hall Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(24 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 1994) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Bradda Brae Bradda East Port Erin Isle Of Man IM9 6QB |
Director Name | Philip Gregory Jones |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1996) |
Role | Group Financial Director |
Correspondence Address | Infield Lodge Infield Road Glatton Huntingdon Cambridgeshire PE28 5RY |
Secretary Name | Philip Gregory Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Infield Lodge Infield Road Glatton Huntingdon Cambridgeshire PE28 5RY |
Registered Address | 44 Maiden Lane London WC2E 7LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 March 1996 (28 years, 1 month ago) |
---|---|
Next Accounts Due | 30 January 1998 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Next Return Due | 7 February 2017 (overdue) |
---|
12 May 1992 | Delivered on: 29 May 1992 Satisfied on: 14 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee and debenture Secured details: All monies due or to become due from thecompany and or all or anybof the other companies named therein to the chargee under the terms of the facilities agreement dated 12TH may 1992 and this charge. Particulars: See form 395 ref M85. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
12 May 1992 | Delivered on: 27 May 1992 Satisfied on: 14 July 1995 Persons entitled: Legal and General Assurance Society Limited Classification: Guarantee and debenture Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the mezzanine loan agreement of even date and the prior chargesas defined. Particulars: See form 395 ref M114. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 February 2018 | Restoration by order of the court (2 pages) |
---|---|
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2012 | Restoration by order of the court (3 pages) |
26 April 2012 | Restoration by order of the court (3 pages) |
14 December 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
10 October 1996 | Secretary resigned;director resigned (1 page) |
10 October 1996 | Secretary resigned;director resigned (1 page) |
3 October 1996 | Accounts for a dormant company made up to 30 March 1996 (7 pages) |
3 October 1996 | Accounts for a dormant company made up to 30 March 1996 (7 pages) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
17 February 1996 | Location of register of members (non legible) (1 page) |
17 February 1996 | Location of register of members (non legible) (1 page) |
31 January 1996 | Return made up to 24/01/96; no change of members (6 pages) |
31 January 1996 | Return made up to 24/01/96; no change of members (6 pages) |
19 September 1995 | Accounts for a dormant company made up to 1 April 1995 (10 pages) |
19 September 1995 | Accounts for a dormant company made up to 1 April 1995 (10 pages) |
19 September 1995 | Accounts for a dormant company made up to 1 April 1995 (10 pages) |
14 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1995 | Return made up to 24/01/95; full list of members (10 pages) |
6 February 1995 | Return made up to 24/01/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
13 October 1994 | Full accounts made up to 2 April 1994 (15 pages) |
13 October 1994 | Full accounts made up to 2 April 1994 (15 pages) |
13 October 1994 | Full accounts made up to 2 April 1994 (15 pages) |
20 April 1994 | Return made up to 09/03/94; no change of members (6 pages) |
20 April 1994 | Return made up to 09/03/94; no change of members (6 pages) |
3 August 1993 | Full accounts made up to 3 April 1993 (17 pages) |
3 August 1993 | Full accounts made up to 3 April 1993 (17 pages) |
3 August 1993 | Full accounts made up to 3 April 1993 (17 pages) |
3 June 1992 | Declaration of assistance for shares acquisition (1 page) |
3 June 1992 | Resolutions
|
3 June 1992 | Resolutions
|
3 June 1992 | Declaration of assistance for shares acquisition (1 page) |
13 December 1988 | Full accounts made up to 31 March 1988 (15 pages) |
13 December 1988 | Full accounts made up to 31 March 1988 (15 pages) |