Milton Under Wychwood
Oxfordshire
OX7 6LW
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2003(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 22 December 2009) |
Correspondence Address | 1 Regent Street London SW1Y 4NW |
Director Name | Mr William Eric Austin |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | 30 Sutton Lane Banstead Surrey SM7 3RB |
Director Name | Mr Cyril Ernest Brookman |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 36 Blakemere Road Welwyn Garden City Hertfordshire AL8 7PJ |
Director Name | Mr David Llewelyn Jones |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(12 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 July 2004) |
Role | Company Director |
Correspondence Address | 10 Heathcote Place Hursley Winchester Hampshire SO21 2LH |
Secretary Name | Mr Cyril Ernest Brookman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 36 Blakemere Road Welwyn Garden City Hertfordshire AL8 7PJ |
Registered Address | Calder & Co 1 Regent Street London SW1Y 4NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £42,366 |
Cash | £674,420 |
Current Liabilities | £145,670 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2009 | Application for striking-off (1 page) |
19 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
4 December 2007 | Return made up to 16/10/07; full list of members (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: summit house 170 finchley road london NW3 6BP (1 page) |
1 April 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
8 February 2007 | Registered office changed on 08/02/07 from: calder & co 1 regent street london SW1Y 4NW (1 page) |
16 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
26 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
29 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
22 October 2004 | Return made up to 16/10/04; full list of members (6 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
12 August 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
4 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
28 June 2003 | Resolutions
|
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
4 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
23 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
5 April 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
31 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
23 August 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
2 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
10 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
27 May 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
3 February 1999 | Director resigned (1 page) |
4 August 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
28 November 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
5 November 1997 | Return made up to 25/10/97; no change of members (5 pages) |
6 November 1996 | Return made up to 25/10/96; full list of members (5 pages) |
28 August 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
14 April 1996 | Registered office changed on 14/04/96 from: 25 lower belgrave street london SW1W ols (1 page) |
20 September 1995 | Full accounts made up to 28 February 1995 (7 pages) |
20 January 1993 | Resolutions
|
22 January 1987 | Particulars of mortgage/charge (3 pages) |
23 April 1979 | Resolutions
|