Bicester
Oxfordshire
OX6 7UZ
Director Name | June Moysey |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1991(14 years, 7 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 28 Ligo Avenue Stoke Mandeville Aylesbury Buckinghamshire HP22 5TX |
Director Name | Peter James Moysey |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1991(14 years, 7 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 28 Ligo Avenue Stoke Mandeville Aylesbury Buckinghamshire HP22 5TX |
Secretary Name | Peter James Moysey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1991(14 years, 7 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 28 Ligo Avenue Stoke Mandeville Aylesbury Buckinghamshire HP22 5TX |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £45,529 |
Cash | £778 |
Current Liabilities | £121,364 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 March 2003 | Dissolved (1 page) |
---|---|
9 December 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 December 2002 | Liquidators statement of receipts and payments (5 pages) |
16 October 2002 | Liquidators statement of receipts and payments (5 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 180 high street egham surrey TW20 9DN (1 page) |
23 April 2002 | Liquidators statement of receipts and payments (5 pages) |
18 October 2001 | Liquidators statement of receipts and payments (6 pages) |
20 April 2001 | Liquidators statement of receipts and payments (5 pages) |
24 October 2000 | Liquidators statement of receipts and payments (5 pages) |
17 April 2000 | Liquidators statement of receipts and payments (5 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: 1-5 broad street oxford oxfordshire OX1 3AW (1 page) |
16 April 1999 | Appointment of a voluntary liquidator (1 page) |
16 April 1999 | Resolutions
|
16 April 1999 | Statement of affairs (9 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: unit E19 telford road launton industrial estate bicester oxon OX6 0TZ (1 page) |
9 December 1998 | Director's particulars changed (1 page) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 May 1998 | Return made up to 01/05/97; full list of members (6 pages) |
5 May 1998 | Return made up to 01/05/98; full list of members
|
31 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 June 1996 | Return made up to 01/05/96; no change of members
|
10 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
23 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |