Oakley
Basingstoke
Hampshire
RG23 7DG
Director Name | Mr Hylton Stanley |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 September 1991(15 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Works Director |
Correspondence Address | 73 Hatch Lane Old Basing Basingstoke Hampshire RG24 7EF |
Secretary Name | Christina Mary Knight |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1991(15 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 20 Cavalier Road Old Basing Hampshire RG24 7EP |
Director Name | Mr Derek Cove |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 June 1994) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 15 Thrush Close Basingstoke Hampshire RG22 5PZ |
Registered Address | Brb Wilkins Kennedy Elvaco House 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 August 2000 | Dissolved (1 page) |
---|---|
10 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2000 | Liquidators statement of receipts and payments (6 pages) |
7 March 2000 | Liquidators statement of receipts and payments (5 pages) |
13 September 1999 | Liquidators statement of receipts and payments (5 pages) |
8 March 1999 | Liquidators statement of receipts and payments (5 pages) |
3 September 1998 | Liquidators statement of receipts and payments (5 pages) |
14 April 1998 | Liquidators statement of receipts and payments (4 pages) |
16 July 1997 | Receiver's abstract of receipts and payments (3 pages) |
16 July 1997 | Receiver's abstract of receipts and payments (4 pages) |
10 July 1997 | Receiver ceasing to act (1 page) |
3 July 1997 | Receiver ceasing to act (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 1 westminster way oxford OX2 0PZ (1 page) |
27 June 1996 | Registered office changed on 27/06/96 from: whitney road daneshill east basingstoke hampshire RG24 0NS (1 page) |
12 December 1995 | Administrative Receiver's report (24 pages) |
19 October 1995 | Appointment of receiver/manager (2 pages) |
19 October 1995 | Appointment of receiver/manager (2 pages) |
7 September 1995 | Auditor's resignation (2 pages) |