Wroxton
Banbury
Oxon
OX15 6QS
Secretary Name | Mrs Margaret Josephine Palin |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chantry Wroxton Banbury Oxon OX15 6QS |
Director Name | Laurence John McCaferty |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 November 1992) |
Role | Engineer |
Correspondence Address | Tyne Hill Farm Sibford Gower Banbury Oxfordshire OX15 5AD |
Registered Address | Cromwell House Fulwood Place Grays Inn London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,378,990 |
Net Worth | -£36,047 |
Current Liabilities | £619,977 |
Latest Accounts | 31 July 1991 (32 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 July |
12 October 2002 | Dissolved (1 page) |
---|---|
12 July 2002 | Return of final meeting of creditors (1 page) |
19 August 1996 | Receiver ceasing to act (1 page) |
12 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
5 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
5 February 1996 | Receiver's abstract of receipts and payments (2 pages) |