48 Banbury Road
Brackley
Northamptonshire
NN13 6AT
Director Name | Mr Alan Palmer |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2000(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rectory Garth Rayleigh Essex SS6 8BB |
Director Name | Mr Martin Paul Gregory |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2000(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 September 2005) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Oakley Lodge The Chase Thundersley Essex SS7 3DF |
Secretary Name | Mr Martin Paul Gregory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2000(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakley Lodge The Chase Thundersley Essex SS7 3DF |
Director Name | Mr Roger Graham Keith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(18 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 1998) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House 48 Banbury Road Brackley Northamptonshire NN13 6AT |
Director Name | Tony Russell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | Flecknoe Farm Flecknoe Warwickshire CV23 8AU |
Secretary Name | Mr Roger Graham Keith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(18 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House 48 Banbury Road Brackley Northamptonshire NN13 6AT |
Secretary Name | Evelyn Ann Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | Flecknoe Farm Flecknoe Warwickshire CV23 8AU |
Registered Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£389,597 |
Current Liabilities | £389,597 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
6 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2005 | Company name changed maidaid LIMITED\certificate issued on 14/02/05 (2 pages) |
26 November 2003 | Full accounts made up to 31 January 2003 (6 pages) |
5 October 2003 | Return made up to 24/07/03; full list of members (7 pages) |
16 December 2002 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
25 March 2002 | Full accounts made up to 31 October 2001 (6 pages) |
9 August 2001 | Return made up to 24/07/01; full list of members
|
11 July 2001 | Full accounts made up to 31 October 2000 (6 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (3 pages) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
15 August 2000 | Return made up to 24/07/00; full list of members
|
31 May 2000 | Full accounts made up to 31 October 1999 (6 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: the cook house launton road bicester oxon OX6 7QA (1 page) |
9 September 1999 | Return made up to 24/07/99; full list of members (6 pages) |
9 December 1998 | Full accounts made up to 31 October 1998 (6 pages) |
25 August 1998 | New secretary appointed (2 pages) |
10 July 1998 | Full accounts made up to 31 October 1997 (6 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (6 pages) |
23 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 1996 | Return made up to 24/07/96; no change of members (5 pages) |
25 April 1996 | Full accounts made up to 31 October 1995 (6 pages) |
6 September 1995 | Return made up to 24/07/95; full list of members (14 pages) |
26 May 1995 | Full accounts made up to 31 October 1994 (6 pages) |
21 March 1995 | Resolutions
|