Boars Hill
Oxfordshire
OX1 5HP
Director Name | Margaret Roberts |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2004(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 August 2009) |
Role | Company Director |
Correspondence Address | 6 Jennifer Avenue Parkdale Victoria 3195 3195 |
Secretary Name | Susan Cridland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2004(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 August 2009) |
Role | Company Director |
Correspondence Address | 41 Wootton Village Boars Hill Oxfordshire OX1 5HP |
Director Name | Ivor Compton |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 May 2000) |
Role | Company Director |
Correspondence Address | Brookside Mimms Lane Ridge Potters Bar Hertfordshire EN6 3LY |
Director Name | Mrs Lorna Frances Compton |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(16 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 September 2004) |
Role | Company Director |
Correspondence Address | 4 Athol Gardens Pinner Middlesex HA5 3XQ |
Director Name | Mr Stanford Harvey Compton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(16 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 September 2004) |
Role | Company Director |
Correspondence Address | 74 Newberries Avenue Radlett Hertfordshire WD7 7EP |
Secretary Name | Michele Alison Tankel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(16 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 September 2004) |
Role | Company Director |
Correspondence Address | 69 College Cross Islington London N1 1PT |
Registered Address | C/O Brgbies Traynor (South) Llp 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £83,274 |
Cash | £202 |
Current Liabilities | £175,558 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2009 | Notice of move from Administration to Dissolution (16 pages) |
6 May 2009 | Administrator's progress report to 30 April 2009 (16 pages) |
2 December 2008 | Administrator's progress report to 31 October 2008 (13 pages) |
2 December 2008 | Notice of extension of period of Administration (1 page) |
2 November 2008 | Notice of extension of period of Administration (1 page) |
6 June 2008 | Administrator's progress report to 31 October 2008 (13 pages) |
19 February 2008 | Result of meeting of creditors (3 pages) |
19 February 2008 | Statement of administrator's proposal (28 pages) |
7 January 2008 | Statement of administrator's proposal (29 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: icg house station approach oldfield lane north greenford middlesex UB6 0AL (1 page) |
12 November 2007 | Appointment of an administrator (1 page) |
21 August 2007 | Location of debenture register (1 page) |
21 August 2007 | Location of register of members (1 page) |
7 March 2007 | Return made up to 27/11/06; full list of members
|
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 July 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
15 March 2006 | Particulars of mortgage/charge (9 pages) |
14 February 2006 | Return made up to 27/11/05; full list of members (7 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: greyfriars court paradise square oxford oxfordshire OX1 1BE (1 page) |
27 January 2005 | Return made up to 27/11/04; full list of members
|
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
18 October 2004 | Declaration of assistance for shares acquisition (4 pages) |
8 October 2004 | Resolutions
|
8 October 2004 | Registered office changed on 08/10/04 from: 336 hackney road london E2 7AX (1 page) |
8 October 2004 | Resolutions
|
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 March 2004 | Ad 23/01/04--------- £ si [email protected]=8 £ ic 100/108 (2 pages) |
8 March 2004 | Particulars of contract relating to shares (2 pages) |
24 February 2004 | Nc inc already adjusted 23/01/04 (1 page) |
12 February 2004 | Resolutions
|
5 January 2004 | Return made up to 27/11/03; full list of members (8 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2002 | Return made up to 27/11/02; full list of members (8 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 December 2001 | Return made up to 27/11/01; full list of members (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 January 2001 | Return made up to 27/11/00; full list of members
|
4 February 2000 | Return made up to 27/11/99; full list of members (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 December 1998 | Particulars of mortgage/charge (4 pages) |
9 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 December 1997 | Secretary's particulars changed (1 page) |
23 December 1997 | Return made up to 27/11/97; no change of members
|
14 March 1997 | Accounting reference date extended from 30/03/97 to 31/03/97 (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: 336 hackney road london E2 7AX (1 page) |
21 February 1997 | Resolutions
|
21 February 1997 | Resolutions
|
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 January 1997 | Return made up to 27/11/96; full list of members
|
2 May 1996 | Full accounts made up to 31 March 1995 (11 pages) |
24 March 1996 | Return made up to 27/11/95; no change of members
|
24 March 1996 | Director's particulars changed (2 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: 22 st andrew street london EC4A 3AN (1 page) |
25 September 1995 | Secretary's particulars changed (2 pages) |
21 July 1995 | Director's particulars changed (2 pages) |