Middleton Cheney
Banbury
Oxon
OX17 2NF
Secretary Name | Miss Fiona Margaret Gillespie |
---|---|
Status | Closed |
Appointed | 02 December 2002(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | 79 Blake Apartments New River Avenue London N8 7QF |
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 November 2008) |
Role | Chartered Accountant |
Correspondence Address | 180 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AQ |
Director Name | David James Richardson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 September 1993) |
Role | Managing Director |
Correspondence Address | Hill View Lower Hock Upton Upon Severn Worcestershire WR8 0SR |
Director Name | Mr Geoffrey Taylor |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(13 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 February 1993) |
Role | Company Director |
Correspondence Address | 10 Silverbirches Lincoln Hill Ross On Wye Herefordshire HR9 7UX Wales |
Director Name | Mr Andrew John Walker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 September 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Browns End Bromesberrow Gloucestershire HR8 1RX Wales |
Director Name | Mr Glen T Williamson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1992(13 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | C/O Lockhead Corporation 4500 Park Granada Boulevard Calabasas California 91399-0810 United States |
Secretary Name | Mr Michael William Thompson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 June 1992(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hillsway Chellaston Derby Derbyshire DE73 6RN |
Director Name | Mr Michael John Davies |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 May 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brookend Ridge Drake Street Welland Malvern Worcestershire WR13 6LN |
Director Name | Mark Anthony Ellsmore |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 May 1998) |
Role | Financial Director |
Correspondence Address | Moor Cottage Eversley Centre Hook RG27 0NB |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Director Name | Mr Nicholas Charles Robert Isaac |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 May 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rivermead House Aston Cantlow Henley-In-Arden B95 6JP |
Director Name | David Peter Lillycrop |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 1998(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 2000) |
Role | General Counsel |
Correspondence Address | Canal Cottage Halton Village Buckinghamshire HP22 5NS |
Director Name | Guy Mervyn Norris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2007) |
Role | Solicitor |
Correspondence Address | The Dower House Church Road Snitterfield Stratford Upon Avon CV37 0LF |
Director Name | Roger Anthony Kent |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(23 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 December 2002) |
Role | Managing Director |
Correspondence Address | Bridgehouse Shuthonger Tewkesbury Gloucestershire GL20 6EF Wales |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£856,000 |
Cash | £10,000 |
Current Liabilities | £866,000 |
Latest Accounts | 5 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2008 | Application for striking-off (1 page) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | Director resigned (1 page) |
9 August 2007 | Return made up to 28/06/07; full list of members (3 pages) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
31 August 2006 | Secretary's particulars changed (1 page) |
17 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
13 July 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
25 July 2005 | Return made up to 28/06/05; full list of members (5 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
19 August 2004 | Return made up to 28/06/04; full list of members (5 pages) |
19 August 2004 | Secretary's particulars changed (1 page) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: polymer sealing solutions limite ashchurch tewkesbury gloucestershire GL20 8JS (1 page) |
5 July 2003 | Return made up to 28/06/03; full list of members (5 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
20 March 2003 | Auditor's resignation (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | New director appointed (2 pages) |
9 December 2002 | New secretary appointed (2 pages) |
1 November 2002 | Secretary resigned (1 page) |
5 June 2002 | Full accounts made up to 31 July 2001 (12 pages) |
29 May 2002 | New director appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
10 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 July 2001 | Return made up to 28/06/01; full list of members
|
11 April 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
27 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
5 June 2000 | Full accounts made up to 31 December 1999 (23 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (4 pages) |
28 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 September 1998 | Auditor's resignation (1 page) |
17 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
25 June 1996 | Return made up to 28/06/96; full list of members (6 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
4 July 1995 | Return made up to 28/06/95; no change of members (4 pages) |