Wormsley
Watlington
Oxfordshire
OX49 5HX
Director Name | Mr Timothy Grainger Weller |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2007(34 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 10 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lennox Gardens Mews London SW1X 0DP |
Secretary Name | James Neil Campbell Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2007(34 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 10 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Field House Wormsley Watlington Oxfordshire OX49 5HX |
Director Name | Jean Esther Mulligan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(19 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Upper Road Kennington Oxford Oxfordshire OX1 5LW |
Director Name | Dr Roger Raphael Bilboul |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 1996) |
Role | Publishing Director |
Correspondence Address | Woodside Hinksey Hill Oxford Oxfordshire OX1 5BE |
Secretary Name | Mr Philip Charles Westell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 July 1996) |
Role | Company Director |
Correspondence Address | Tamar Bedwells Heath Boars Hill Oxford Oxfordshire OX1 5JE |
Director Name | Brian Collinge |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1995) |
Role | Managing Director |
Correspondence Address | 38 Lucerne Road London N5 1TZ |
Director Name | Peter Alec Horwit Hyams |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 1996) |
Role | Editorial |
Correspondence Address | 10 Westside 68 Fortis Green London N2 9ES |
Director Name | Michael Peter Hislop |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 June 1997) |
Role | Sales And Marketing |
Correspondence Address | 171 Wricklemarsh Road London SE3 8DL |
Director Name | Willem De Wit |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 1994(21 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1996) |
Role | Managing Director |
Correspondence Address | 12 Leigh Road Cobham Surrey KT11 2LD |
Director Name | Mr Clive Richard Snell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 February 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Rise 33 Braybrooke Road Wargrave Berkshire RG10 8DU |
Secretary Name | Paul Thomas Skelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 1998) |
Role | Secretary |
Correspondence Address | 22 French Laurence Way Chalgrove Oxford OX44 7YE |
Director Name | Richard Thomas Halpenny |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 February 2000(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 February 2004) |
Role | Company Director |
Correspondence Address | Apartment 311 21-33 Worple Road London SW19 4BJ |
Director Name | Rudolf Hendrik Bakker |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 February 2000(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 February 2007) |
Role | Company Director |
Correspondence Address | Dorpsweg 120k Twisk 1676 Gh The Netherlands |
Director Name | Mr Torsten Morris Tomas Bruce-Morgan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobblers Cottage Manor Road Towersey Thame Oxfordshire OX9 3QS |
Director Name | Mr James Anthony Christopher Hanbury |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(34 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory West Ilsley Newbury Berkshire RG20 7AR |
Secretary Name | Cosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 February 2007) |
Correspondence Address | 4th Floor 15-16 New Burlington Street London W1S 3BJ |
Director Name | Volnay UK B V (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(34 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 February 2007) |
Correspondence Address | Ceylonpoort 5-25 2-37 Aa Haarlem Foreign |
Registered Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
27 May 2016 | Liquidators statement of receipts and payments to 24 March 2016 (8 pages) |
27 May 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (8 pages) |
16 April 2015 | Appointment of a voluntary liquidator (1 page) |
16 April 2015 | Declaration of solvency (3 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
16 July 2013 | Termination of appointment of James Anthony Christopher Hanbury as a director on 3 July 2013 (1 page) |
16 July 2013 | Termination of appointment of James Anthony Christopher Hanbury as a director on 3 July 2013 (1 page) |
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
21 August 2012 | Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 January 2010 | Director's details changed for James Neil Campbell Harris on 12 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Director's change of particulars / james hanbury / 12/09/2008 (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
6 February 2008 | Full accounts made up to 31 December 2006 (12 pages) |
5 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: 4TH floor 15-16 new burlington street london W1S 3BJ (1 page) |
11 September 2007 | Full accounts made up to 31 December 2005 (13 pages) |
19 April 2007 | New secretary appointed;new director appointed (3 pages) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (3 pages) |
23 March 2007 | New director appointed (3 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
26 February 2007 | Resolutions
|
26 February 2007 | Memorandum and Articles of Association (5 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 July 2006 | Full accounts made up to 31 December 2004 (13 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
12 September 2005 | Full accounts made up to 31 December 2003 (13 pages) |
11 March 2005 | Director's particulars changed (1 page) |
1 February 2005 | Return made up to 31/12/04; full list of members
|
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 14 coach & horses savile row london W1S 2EJ (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (2 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 February 2003 | Full accounts made up to 31 December 2001 (16 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members
|
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: 'woodside' hinksey hill oxford oxfordshire OX1 5BE (1 page) |
27 January 2002 | Return made up to 31/12/01; full list of members
|
6 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 March 2001 | Return made up to 31/12/00; full list of members
|
16 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 48 west street marlow buckinghamshire SL7 2NB (1 page) |
3 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: "woodside" hinksey hill oxford oxon OX1 5BE (1 page) |
4 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
17 February 1999 | Resolutions
|
5 February 1999 | Return made up to 31/12/98; no change of members
|
30 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1998 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
11 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 February 1997 | Return made up to 31/12/96; full list of members
|
30 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Secretary resigned (1 page) |
6 August 1996 | Director resigned (2 pages) |
6 August 1996 | New secretary appointed (1 page) |
6 August 1996 | Director resigned (1 page) |
22 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
7 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
12 July 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | Full accounts made up to 31 December 1993 (18 pages) |