Middleton Cheney
Banbury
Oxon
OX17 2NF
Secretary Name | Miss Fiona Margaret Gillespie |
---|---|
Status | Current |
Appointed | 19 July 2002(32 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | 79 Blake Apartments New River Avenue London N8 7QF |
Director Name | John Michael Bryan Leslie Kerr |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 June 1994) |
Role | Venture Capitalist |
Correspondence Address | The Woodlands Main Road Claybrooke Magna Lutterworth Leicestershire LE17 5AJ |
Director Name | Brian Stanley Moore |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 October 1999) |
Role | Chief Executive |
Correspondence Address | Mantine House Silver Street Chacombe Banbury Oxfordshire OX17 2JR |
Director Name | Sandra Christine O'Neill |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 June 1994) |
Role | Senior Fund Manager |
Correspondence Address | Mercury Asset Management 33 King William Street London EC4R 9AS |
Secretary Name | Mark Hamish Longdin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(21 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | 19 Alverton Avenue Poole Dorset BH15 2QF |
Director Name | Mr Christopher Norman Anthony Castleman |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 March 1994) |
Role | Company Director |
Correspondence Address | 182 Kensington Park Road London W11 2ER |
Director Name | Bertram Howard Wormsley |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(24 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 07 June 1994) |
Role | Company Director |
Correspondence Address | 69 Hervey Road Blackheath London SE3 8BX |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | Mr Stuart James Wilkins |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Hedges House Two Hedges Road Bishops Cleeve Cheltenham GL52 9PT Wales |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Director Name | Guy Mervyn Norris |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(29 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 July 2007) |
Role | Solicitor |
Correspondence Address | The Dower House Church Road Snitterfield Stratford Upon Avon CV37 0LF |
Director Name | Geoffrey Napier Wood Hill |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(31 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 July 2002) |
Role | Engineer |
Correspondence Address | New House Farm Dorsington Stratford On Avon Warwickshire CV36 8AR |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £279,000 |
Current Liabilities | £3,000 |
Latest Accounts | 5 August 2006 (16 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2008 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
24 July 2020 | Restoration by order of the court (2 pages) |
---|---|
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2008 | Resolutions
|
4 June 2008 | Application for striking-off (1 page) |
28 August 2007 | Director resigned (1 page) |
9 August 2007 | Return made up to 28/06/07; full list of members (4 pages) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (3 pages) |
31 August 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Return made up to 28/06/06; full list of members (4 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
28 September 2005 | Secretary's particulars changed (1 page) |
25 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
25 November 2004 | Return made up to 29/06/04; no change of members (6 pages) |
19 August 2004 | Secretary's particulars changed (1 page) |
2 June 2004 | Full accounts made up to 31 July 2003 (13 pages) |
5 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
28 May 2003 | Full accounts made up to 31 July 2002 (14 pages) |
20 March 2003 | Auditor's resignation (1 page) |
12 August 2002 | Full accounts made up to 31 July 2001 (16 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 134 stanley green road poole dorset BH15 3AL (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
26 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 November 2001 | Return made up to 28/06/01; no change of members (8 pages) |
9 October 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
8 September 2000 | Return made up to 28/06/00; full list of members (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (4 pages) |
15 October 1999 | New director appointed (2 pages) |
6 September 1999 | Return made up to 28/06/99; no change of members (4 pages) |
24 December 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 August 1998 | Director resigned (1 page) |
7 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
15 August 1997 | Return made up to 28/06/97; full list of members (6 pages) |
18 October 1996 | Return made up to 28/06/95; no change of members (6 pages) |
18 October 1996 | Return made up to 28/06/96; no change of members (6 pages) |
14 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |