Witney
OX29 5AR
Director Name | Alan Michael Briggs |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(13 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 June 1992) |
Role | Parts Salesman |
Correspondence Address | 7 Melton Court Maidenhead Berkshire SL6 1YD |
Director Name | Linda Barbara Reynell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(13 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 June 1992) |
Role | Airline Crew |
Correspondence Address | 3 Melton Court Maidenhead Berkshire SL6 1YD |
Director Name | David John Tucker |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(13 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 June 1992) |
Role | System Designer |
Correspondence Address | 4 Melton Court Maidenhead Berkshire SL6 1YD |
Secretary Name | Cheryl Elaine Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(13 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 June 1992) |
Role | Company Director |
Correspondence Address | 5 Melton Court Maidenhead Berkshire SL6 1YD |
Director Name | Sharon Ann |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(14 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 December 1992) |
Role | Sales Representative |
Correspondence Address | Flat 3 Melton Court Maidenhead Berkshire SL6 1YD |
Director Name | Donald Robert Macmichael |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(14 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Barn Wood End Farm Medmenham Marlow Buckinghamshire SL7 2HW |
Secretary Name | Donald Robert Macmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(14 years, 1 month after company formation) |
Appointment Duration | 24 years, 9 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Barn Wood End Farm Medmenham Marlow Buckinghamshire SL7 2HW |
Director Name | Mr James Allan Coull |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1994) |
Role | Assistant Terminal Manager |
Correspondence Address | Flat 4 Melton Court King Street Maidenhead Berkshire SL6 1YD |
Director Name | Paul Downe |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 December 1996) |
Role | Company Director |
Correspondence Address | 6 Melton Court King Street Maidenhead Berkshire SL6 1YD |
Director Name | Mrs Jacqueline Anne Lightowler |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(18 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 10 August 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Kingfisher House Fishermans Retreat Marlow Buckinghamshire SL7 1NH |
Secretary Name | Robert Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(25 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 23 February 2004) |
Role | Chartered Accountant |
Correspondence Address | Willow Croft Thicket Grove Maidenhead Berkshire SL6 4LW |
Registered Address | 6 Duke Street London SW1Y 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £50 | Ing Red Uk (Maidenhead) LTD 24.94% Ordinary |
---|---|
2 at £50 | Mrs Jackie Lightowler 24.94% Ordinary |
1 at £50 | Don R. Macmichael 12.47% Ordinary |
1 at £50 | Mrs Maria Josefa Sehota & Mr Dhalbir Sehota 12.47% Ordinary |
1 at £50 | Nicholas Drennan 12.47% Ordinary |
1 at £50 | Sally Jane Hallsworth 12.47% Ordinary |
3 at £0.2 | Miss B.m. Perks 0.15% Founder |
2 at £0.2 | B. Rainbow & Miss B.m. Perks 0.10% Founder |
Year | 2014 |
---|---|
Net Worth | £5,271 |
Cash | £5,616 |
Current Liabilities | £345 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2019 | Application to strike the company off the register (3 pages) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
9 April 2019 | Registered office address changed from Mercury House 19-21 Chapel Street Marlow Bucks SL7 3HN to 6 Duke Street London SW1Y 6BN on 9 April 2019 (1 page) |
4 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 August 2018 | Cessation of Jacqueline Anne Lightowler as a person with significant control on 10 August 2018 (1 page) |
10 August 2018 | Termination of appointment of Jacqueline Anne Lightowler as a director on 10 August 2018 (1 page) |
2 May 2018 | Appointment of Mr Timothy Spencer Barlow as a director on 30 April 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with updates (5 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Donald Robert Macmichael as a secretary on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Donald Robert Macmichael as a secretary on 31 March 2017 (1 page) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
30 December 2016 | Termination of appointment of Donald Robert Macmichael as a director on 15 December 2016 (4 pages) |
30 December 2016 | Termination of appointment of Donald Robert Macmichael as a director on 15 December 2016 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
6 January 2013 | Registered office address changed from Willowcroft Thicket Grove Maidenhead Berkshire SL6 4LW on 6 January 2013 (2 pages) |
6 January 2013 | Registered office address changed from Willowcroft Thicket Grove Maidenhead Berkshire SL6 4LW on 6 January 2013 (2 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
6 January 2013 | Registered office address changed from Willowcroft Thicket Grove Maidenhead Berkshire SL6 4LW on 6 January 2013 (2 pages) |
15 May 2012 | Annual return made up to 2 March 2012 (14 pages) |
15 May 2012 | Annual return made up to 2 March 2012 (14 pages) |
15 May 2012 | Annual return made up to 2 March 2012 (14 pages) |
24 January 2012 | Total exemption full accounts made up to 25 March 2011 (8 pages) |
24 January 2012 | Total exemption full accounts made up to 25 March 2011 (8 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (13 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (13 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (13 pages) |
8 February 2011 | Total exemption full accounts made up to 25 March 2010 (8 pages) |
8 February 2011 | Total exemption full accounts made up to 25 March 2010 (8 pages) |
19 April 2010 | Annual return made up to 6 February 2010 (14 pages) |
19 April 2010 | Annual return made up to 6 February 2010 (14 pages) |
19 April 2010 | Annual return made up to 6 February 2010 (14 pages) |
22 January 2010 | Total exemption full accounts made up to 25 March 2009 (8 pages) |
22 January 2010 | Total exemption full accounts made up to 25 March 2009 (8 pages) |
8 June 2009 | Return made up to 06/02/09; no change of members (4 pages) |
8 June 2009 | Return made up to 06/02/09; no change of members (4 pages) |
17 April 2009 | Return made up to 06/02/08; full list of members (9 pages) |
17 April 2009 | Return made up to 06/02/08; full list of members (9 pages) |
13 February 2009 | Total exemption full accounts made up to 25 March 2008 (10 pages) |
13 February 2009 | Total exemption full accounts made up to 25 March 2008 (10 pages) |
28 January 2008 | Total exemption full accounts made up to 25 March 2007 (8 pages) |
28 January 2008 | Total exemption full accounts made up to 25 March 2007 (8 pages) |
8 June 2007 | Return made up to 06/02/07; no change of members (5 pages) |
8 June 2007 | Return made up to 06/02/07; no change of members (5 pages) |
12 January 2007 | Total exemption full accounts made up to 25 March 2006 (8 pages) |
12 January 2007 | Total exemption full accounts made up to 25 March 2006 (8 pages) |
17 July 2006 | Return made up to 06/02/06; no change of members (7 pages) |
17 July 2006 | Return made up to 06/02/06; no change of members (7 pages) |
27 January 2006 | Total exemption full accounts made up to 25 March 2005 (8 pages) |
27 January 2006 | Total exemption full accounts made up to 25 March 2005 (8 pages) |
11 March 2005 | Return made up to 06/02/05; full list of members (10 pages) |
11 March 2005 | Return made up to 06/02/05; full list of members (10 pages) |
13 January 2005 | Total exemption full accounts made up to 25 March 2004 (8 pages) |
13 January 2005 | Total exemption full accounts made up to 25 March 2004 (8 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Return made up to 06/02/04; full list of members (10 pages) |
14 April 2004 | Return made up to 06/02/04; full list of members (10 pages) |
1 February 2004 | Registered office changed on 01/02/04 from: newlands church road cookham dean berkshire SL6 9PD (1 page) |
1 February 2004 | New secretary appointed (2 pages) |
1 February 2004 | Registered office changed on 01/02/04 from: newlands church road cookham dean berkshire SL6 9PD (1 page) |
1 February 2004 | New secretary appointed (2 pages) |
29 January 2004 | Total exemption full accounts made up to 25 March 2003 (6 pages) |
29 January 2004 | Total exemption full accounts made up to 25 March 2003 (6 pages) |
4 March 2003 | Return made up to 06/02/03; full list of members (10 pages) |
4 March 2003 | Return made up to 06/02/03; full list of members (10 pages) |
21 February 2003 | Total exemption full accounts made up to 25 March 2002 (7 pages) |
21 February 2003 | Total exemption full accounts made up to 25 March 2002 (7 pages) |
12 March 2002 | Return made up to 06/02/02; full list of members (9 pages) |
12 March 2002 | Return made up to 06/02/02; full list of members (9 pages) |
16 January 2002 | Total exemption full accounts made up to 25 March 2001 (7 pages) |
16 January 2002 | Total exemption full accounts made up to 25 March 2001 (7 pages) |
14 February 2001 | Return made up to 06/02/01; full list of members
|
14 February 2001 | Return made up to 06/02/01; full list of members
|
20 December 2000 | Full accounts made up to 25 March 2000 (7 pages) |
20 December 2000 | Full accounts made up to 25 March 2000 (7 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: broadway house 21 broadway maidenhead berkshire SL6 1NJ (1 page) |
1 March 2000 | Return made up to 06/02/00; change of members
|
1 March 2000 | Return made up to 06/02/00; change of members
|
1 March 2000 | Registered office changed on 01/03/00 from: broadway house 21 broadway maidenhead berkshire SL6 1NJ (1 page) |
9 September 1999 | Full accounts made up to 25 March 1999 (7 pages) |
9 September 1999 | Full accounts made up to 25 March 1999 (7 pages) |
9 March 1999 | Return made up to 06/02/99; no change of members (4 pages) |
9 March 1999 | Return made up to 06/02/99; no change of members (4 pages) |
10 August 1998 | Full accounts made up to 25 March 1998 (7 pages) |
10 August 1998 | Full accounts made up to 25 March 1998 (7 pages) |
9 March 1998 | Return made up to 06/02/98; full list of members (6 pages) |
9 March 1998 | Return made up to 06/02/98; full list of members (6 pages) |
16 February 1998 | Full accounts made up to 25 March 1997 (7 pages) |
16 February 1998 | Full accounts made up to 25 March 1997 (7 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: thicket edge thicket grove maidenhead berkshire (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: thicket edge thicket grove maidenhead berkshire (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Return made up to 06/02/97; full list of members (6 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Return made up to 06/02/97; full list of members (6 pages) |
3 March 1997 | Director resigned (1 page) |
22 December 1996 | Full accounts made up to 25 March 1996 (6 pages) |
22 December 1996 | Full accounts made up to 25 March 1996 (6 pages) |
28 March 1996 | Return made up to 06/02/96; no change of members
|
28 March 1996 | Return made up to 06/02/96; no change of members
|
20 December 1995 | Full accounts made up to 25 March 1995 (6 pages) |
20 December 1995 | Full accounts made up to 25 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
21 October 1992 | Restoration by order of the court (3 pages) |
21 October 1992 | Restoration by order of the court (3 pages) |
10 March 1987 | Dissolution (1 page) |
10 March 1987 | Dissolution (1 page) |
10 March 1987 | Dissolution (1 page) |
11 November 1986 | First gazette (1 page) |
11 November 1986 | First gazette (1 page) |