Oakham
Leicestershire
LE15 6EE
Director Name | Martin Richard Schoenbeck |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 30 November 2004) |
Role | Company Director |
Correspondence Address | 9 St Peters Close Oakham Leicestershire LE15 6EE |
Director Name | Gisela Helen Eggleton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 1995(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 30 November 2004) |
Role | Secretary |
Correspondence Address | 12 Foxhill Cotgrave Nottingham Nottinghamshire NG12 3QQ |
Secretary Name | Gisela Helen Eggleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1995(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 30 November 2004) |
Role | Secretary |
Correspondence Address | 12 Foxhill Cotgrave Nottingham Nottinghamshire NG12 3QQ |
Secretary Name | Ingrid Gisela Grenville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | 28 Shelford Road Radcliffe On Trent Nottingham Nottinghamshire NG12 1AF |
Secretary Name | Sandra Whitcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(19 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 September 1995) |
Role | Company Director |
Correspondence Address | 24 St Lawrence Boulevarde Radcliffe On Trent Nottingham NG12 2AY |
Registered Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £138,801 |
Cash | £1,255 |
Current Liabilities | £2,653 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2003 | Strike-off action suspended (1 page) |
14 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 12 bridgford road west bridgford nottingham nottinghamshire NG2 6AB (1 page) |
19 September 2001 | Total exemption small company accounts made up to 30 November 2000 (8 pages) |
11 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
11 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
5 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 1A colwick road west bridgford nottingham nottinghamshire NG2 5FR (1 page) |
28 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
21 September 1999 | Return made up to 31/08/99; no change of members
|
21 September 1999 | Registered office changed on 21/09/99 from: 100 musters road west bridgford nottingham NG2 7PS (1 page) |
3 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
24 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
29 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
11 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
29 August 1996 | Return made up to 31/08/96; no change of members (4 pages) |
28 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
28 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
28 September 1995 | Return made up to 31/08/95; full list of members
|
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 June 1995 | Particulars of mortgage/charge (4 pages) |
9 June 1995 | Particulars of mortgage/charge (4 pages) |
9 June 1995 | Particulars of mortgage/charge (4 pages) |