Nuffield
Oxfordshire
OX10 6QL
Director Name | Mr Shane Marco |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2014(45 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 11 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Gardenia Road Bush Hill Pk Enfield Middx EN1 2HZ |
Director Name | Brian Berridge |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1995) |
Role | Sales Director |
Correspondence Address | 14 Orchard Close Osgathorpe Loughborough Leicestershire LE12 9UF |
Director Name | Dr Sybil Wolfram |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(23 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 23 July 1993) |
Role | University Teacher |
Correspondence Address | Norton Lee Kidmore End Reading Berkshire RG4 9BE |
Director Name | Mr Conrad Paul Wolfram |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(23 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 02 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Chapel Hill Wootton Woodstock Oxfordshire OX20 1DX |
Director Name | Hugo Wolfram |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(23 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 02 December 2014) |
Role | Textile Yarn Manufacturer |
Correspondence Address | 34 Park Town Oxford Oxfordshire OX2 6SJ |
Secretary Name | Hugo Wolfram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(23 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 02 December 2014) |
Role | Company Director |
Correspondence Address | 34 Park Town Oxford Oxfordshire OX2 6SJ |
Director Name | Janet Elizabeth Langdell |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Great Holt Old Lane Dockenfield Farnham GU10 4HG |
Director Name | Gabrielle Orcutt |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 December 2014) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 10 White Road East Hendred Wantage Oxfordshire OX12 8JG |
Director Name | Judith Wolfram |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2012(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 December 2014) |
Role | Pa To Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Park Town Oxford Oxfordshire OX2 6SJ |
Registered Address | 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Hugo Wolfram 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £145,140 |
Cash | £48,816 |
Current Liabilities | £5,876 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
21 June 1984 | Delivered on: 26 June 1984 Satisfied on: 8 November 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 34 park town, central north oxford, oxfordshire. T.N. on 11123. Fully Satisfied |
---|
11 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2021 | Return of final meeting in a members' voluntary winding up (9 pages) |
8 December 2020 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 8 December 2020 (1 page) |
7 December 2020 | Appointment of a voluntary liquidator (2 pages) |
7 December 2020 | Declaration of solvency (8 pages) |
25 November 2020 | Resolutions
|
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
20 February 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
1 March 2018 | Confirmation statement made on 25 January 2018 with updates (5 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
6 January 2015 | Termination of appointment of Hugo Wolfram as a director on 2 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Hugo Wolfram as a secretary on 2 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Judith Wolfram as a director on 2 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Hugo Wolfram as a director on 2 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Janet Elizabeth Langdell as a director on 2 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Conrad Paul Wolfram as a director on 2 December 2014 (1 page) |
6 January 2015 | Appointment of Shane Marco as a director on 2 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Conrad Paul Wolfram as a director on 2 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Hugo Wolfram as a secretary on 2 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Janet Elizabeth Langdell as a director on 2 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Hugo Wolfram as a director on 2 December 2014 (1 page) |
6 January 2015 | Appointment of Shane Marco as a director on 2 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Janet Elizabeth Langdell as a director on 2 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Gabrielle Orcutt as a director on 2 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Gabrielle Orcutt as a director on 2 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Hugo Wolfram as a secretary on 2 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Judith Wolfram as a director on 2 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Judith Wolfram as a director on 2 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Conrad Paul Wolfram as a director on 2 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Gabrielle Orcutt as a director on 2 December 2014 (1 page) |
6 January 2015 | Appointment of Shane Marco as a director on 2 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Roger Philip Beaumont as a director on 2 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Roger Philip Beaumont as a director on 2 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Roger Philip Beaumont as a director on 2 December 2014 (2 pages) |
18 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
18 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
29 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
11 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (8 pages) |
11 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 August 2012 | Appointment of Judith Wolfram as a director (2 pages) |
31 August 2012 | Appointment of Judith Wolfram as a director (2 pages) |
21 February 2012 | Director's details changed for Gabrielle Orcutt on 8 January 2012 (2 pages) |
21 February 2012 | Director's details changed for Gabrielle Orcutt on 8 January 2012 (2 pages) |
21 February 2012 | Director's details changed for Gabrielle Orcutt on 8 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Appointment of Gabrielle Orcutt as a director (2 pages) |
5 January 2012 | Appointment of Gabrielle Orcutt as a director (2 pages) |
5 January 2012 | Appointment of Janet Elizabeth Langdell as a director (2 pages) |
5 January 2012 | Appointment of Janet Elizabeth Langdell as a director (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
4 November 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
13 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
26 January 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
26 January 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
30 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
2 December 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
2 December 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
1 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
26 October 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
26 October 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
26 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
26 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
3 November 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
3 November 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
10 February 2005 | Return made up to 25/01/05; full list of members (5 pages) |
10 February 2005 | Return made up to 25/01/05; full list of members (5 pages) |
22 September 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
22 September 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
6 May 2004 | Return made up to 25/01/04; full list of members (5 pages) |
6 May 2004 | Return made up to 25/01/04; full list of members (5 pages) |
5 October 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
5 October 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
6 February 2003 | Return made up to 25/01/03; full list of members (5 pages) |
6 February 2003 | Return made up to 25/01/03; full list of members (5 pages) |
14 October 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
14 October 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
12 March 2002 | Return made up to 25/01/02; full list of members (5 pages) |
12 March 2002 | Return made up to 25/01/02; full list of members (5 pages) |
6 March 2002 | Director's particulars changed (1 page) |
6 March 2002 | Director's particulars changed (1 page) |
8 October 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
8 October 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
27 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2001 | Return made up to 25/01/01; full list of members (5 pages) |
27 February 2001 | Director's particulars changed (1 page) |
27 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
27 February 2001 | Return made up to 25/01/01; full list of members (5 pages) |
25 September 2000 | Full accounts made up to 30 June 2000 (11 pages) |
25 September 2000 | Full accounts made up to 30 June 2000 (11 pages) |
9 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
9 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
20 September 1999 | Full accounts made up to 30 June 1999 (10 pages) |
20 September 1999 | Full accounts made up to 30 June 1999 (10 pages) |
2 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
2 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
18 August 1998 | Full accounts made up to 30 June 1998 (10 pages) |
18 August 1998 | Full accounts made up to 30 June 1998 (10 pages) |
3 March 1998 | Return made up to 25/01/98; full list of members (6 pages) |
3 March 1998 | Return made up to 25/01/98; full list of members (6 pages) |
16 October 1997 | Full accounts made up to 30 June 1997 (10 pages) |
16 October 1997 | Full accounts made up to 30 June 1997 (10 pages) |
7 April 1997 | Director's particulars changed (1 page) |
7 April 1997 | Director's particulars changed (1 page) |
11 March 1997 | Return made up to 25/01/97; full list of members (6 pages) |
11 March 1997 | Return made up to 25/01/97; full list of members (6 pages) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1996 | Full accounts made up to 30 June 1996 (13 pages) |
5 November 1996 | Full accounts made up to 30 June 1996 (13 pages) |
24 October 1996 | Registered office changed on 24/10/96 from: 34 park town oxford OX2 6SJ (1 page) |
24 October 1996 | Registered office changed on 24/10/96 from: 34 park town oxford OX2 6SJ (1 page) |
28 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
28 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
13 November 1995 | Full accounts made up to 30 June 1995 (13 pages) |
13 November 1995 | Full accounts made up to 30 June 1995 (13 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Registered office changed on 17/07/95 from: 1 harewood row london NW1 6SE (1 page) |
17 July 1995 | Registered office changed on 17/07/95 from: 1 harewood row london NW1 6SE (1 page) |
17 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
8 November 1994 | Full accounts made up to 30 June 1994 (13 pages) |
1 March 1994 | Full accounts made up to 30 June 1993 (12 pages) |
23 December 1992 | Full accounts made up to 30 June 1992 (12 pages) |
3 December 1991 | Full accounts made up to 30 June 1991 (16 pages) |
24 January 1991 | Full group accounts made up to 30 June 1990 (17 pages) |
6 March 1990 | Full group accounts made up to 30 June 1989 (17 pages) |
28 April 1989 | Full group accounts made up to 30 June 1988 (15 pages) |
19 May 1988 | Full group accounts made up to 30 June 1987 (15 pages) |
11 April 1987 | Group of companies' accounts made up to 30 June 1986 (14 pages) |
8 April 1986 | Accounts made up to 30 June 1985 (15 pages) |
4 May 1985 | Accounts made up to 30 June 1984 (12 pages) |
27 July 1977 | Share capital (2 pages) |
27 July 1977 | Share capital (2 pages) |
21 May 1969 | Incorporation (16 pages) |
21 May 1969 | Incorporation (16 pages) |