Middleton Cheney
Banbury
Oxon
OX17 2NF
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 November 2008) |
Role | Chartered Accountant |
Correspondence Address | 180 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AQ |
Secretary Name | Miss Fiona Margaret Gillespie |
---|---|
Status | Closed |
Appointed | 31 July 2007(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | 79 Blake Apartments New River Avenue London N8 7QF |
Director Name | Dr Colin Edward Winsper |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(19 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pepperpot Lodge Brereton Hill Rugeley Staffordshire WS15 4LB |
Director Name | Samuel McGonnigal Smith |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(19 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 September 1992) |
Role | Company Director |
Correspondence Address | 21 Teasel Close Devizes Wiltshire SN10 3AQ |
Director Name | Mr Bryan Pickering |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(19 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Foxwood Close Stone Staffordshire ST15 0LN |
Director Name | John Barry Morgan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(19 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 34 Constance Avenue Trentham Stoke On Trent Staffordshire ST4 8XJ |
Director Name | Mr Gerald Victor Horner |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Woodpecker View Loggerheads Market Drayton Shropshire TF9 2QL |
Director Name | Alan Arthur Hobday |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(19 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 21 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Tilehouse Green Lane Knowle Solihull West Midlands B93 9EU |
Director Name | Stuart Frederick William Dunn |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(19 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 4 Dorrington Grove Porthill Wolstanton Newcastle Under Lyme Staffordshire ST5 0HY |
Director Name | George Alfred Boulton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(19 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | Rose Cottage Rake End Hill Ridware Rugeley Staffordshire WS15 3RG |
Director Name | George Alfred Boulton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(19 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | Rose Cottage Rake End Hill Ridware Rugeley Staffordshire WS15 3RG |
Secretary Name | Thomas Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 1993) |
Role | Company Director |
Correspondence Address | 36 Chestnut Close Duffield Belper Derbyshire DE56 4HD |
Director Name | Roy Barber |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(20 years after company formation) |
Appointment Duration | 9 months (resigned 22 September 1993) |
Role | Chartered Accountant |
Correspondence Address | Silver Birches Bickerton Malpas Cheshire SY14 8LN Wales |
Director Name | Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 July 1998) |
Role | Secretary |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Secretary Name | George Alfred Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 June 2000) |
Role | Secretary |
Correspondence Address | Rose Cottage Rake End Hill Ridware Rugeley Staffordshire WS15 3RG |
Director Name | John Barry Morgan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(21 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | 64 Old Eaton Road Rugeley Staffordshire WS15 2HA |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 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 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2007) |
Role | Solicitor |
Correspondence Address | The Dower House Church Road Snitterfield Stratford Upon Avon CV37 0LF |
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(27 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
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 | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £968,000 |
Latest Accounts | 5 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2008 | Application for striking-off (1 page) |
4 June 2008 | Resolutions
|
28 August 2007 | New director appointed (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New secretary appointed (1 page) |
9 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
13 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
18 May 2006 | Full accounts made up to 31 July 2005 (11 pages) |
25 July 2005 | Return made up to 20/06/05; full list of members (5 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (11 pages) |
19 August 2004 | Return made up to 20/06/04; full list of members (5 pages) |
18 May 2004 | Full accounts made up to 31 July 2003 (11 pages) |
5 July 2003 | Return made up to 20/06/03; full list of members (5 pages) |
28 May 2003 | Full accounts made up to 31 July 2002 (12 pages) |
20 March 2003 | Auditor's resignation (1 page) |
11 February 2003 | New director appointed (2 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page) |
1 July 2002 | Director resigned (1 page) |
6 June 2002 | Full accounts made up to 31 July 2001 (14 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
27 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
24 May 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
20 September 2000 | Company name changed eta process plant LIMITED\certificate issued on 21/09/00 (2 pages) |
11 September 2000 | Return made up to 20/06/00; full list of members
|
11 September 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: the levels brereton rugeley staffordshire WS15 1RD (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Secretary resigned (1 page) |
9 June 2000 | Full accounts made up to 31 December 1999 (28 pages) |
17 August 1999 | New director appointed (2 pages) |
5 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 July 1999 | Return made up to 20/06/99; no change of members
|
5 July 1999 | New director appointed (4 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
3 December 1998 | Resolutions
|
21 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 August 1998 | Director resigned (1 page) |
7 July 1998 | Return made up to 20/06/98; no change of members (6 pages) |
22 August 1997 | Return made up to 20/06/97; full list of members (8 pages) |
15 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
25 July 1996 | Return made up to 20/06/96; no change of members (6 pages) |
31 July 1995 | Return made up to 20/06/95; no change of members (6 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
3 August 1992 | Return made up to 19/07/92; full list of members (9 pages) |