Middleton Cheney
Banbury
Oxon
OX17 2NF
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(26 years after company formation) |
Appointment Duration | 9 months (closed 30 April 2008) |
Role | Chartered Accountant |
Correspondence Address | 180 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AQ |
Director Name | Royce Osborne Windley |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 September 1993) |
Role | Company Director |
Correspondence Address | Parkview 56 Lingmoor Drive Burnley Lancashire BB12 8UY |
Director Name | Kenneth Wallace |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(11 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | The Haven Copse Hill Lane Homer Much Wenlock Shropshire Tf13 |
Director Name | Samuel McGonnigal Smith |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(11 years after company formation) |
Appointment Duration | 1 year (resigned 09 August 1993) |
Role | Company Director |
Correspondence Address | 21 Teasel Close Devizes Wiltshire SN10 3AQ |
Director Name | Alan Arthur Hobday |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(11 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Tilehouse Green Lane Knowle Solihull West Midlands B93 9EU |
Director Name | David Harrison |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(11 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 1992) |
Role | Financial Director |
Correspondence Address | 8 Conisber Close Dunscar Bolton Lancashire BL7 9XN |
Director Name | David Philip Duerden |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(11 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | 16 Red Lees Avenue Cliviger Burnley Lancashire BB10 4JE |
Secretary Name | Thomas Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 September 1993) |
Role | Company Director |
Correspondence Address | 36 Chestnut Close Duffield Belper Derbyshire DE56 4HD |
Director Name | Roy Barber |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(11 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 22 September 1993) |
Role | Chartered Accountant |
Correspondence Address | Silver Birches Bickerton Malpas Cheshire SY14 8LN Wales |
Director Name | Brian William Farncombe |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 June 1995) |
Role | Company Director |
Correspondence Address | 8 Rooksdown Road Winchester Hampshire SO22 4LT |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(12 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Secretary Name | Peter Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(12 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 June 1994) |
Role | Company Director |
Correspondence Address | 5 Conway Avenue Leyland Preston Lancashire PR5 2HU |
Secretary Name | Peter David Willasey Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(12 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | 4 Railway Cottages Selside Settle North Yorkshire BD24 0HY |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 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 | Guy Mervyn Norris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2007) |
Role | Solicitor |
Correspondence Address | The Dower House Church Road Snitterfield Stratford Upon Avon CV37 0LF |
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 | -£760,439 |
Current Liabilities | £1,122,569 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2007 | Application for striking-off (1 page) |
15 November 2007 | New director appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
13 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 February 2006 | Return made up to 30/06/05; full list of members (5 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
25 July 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
19 August 2004 | Return made up to 30/06/04; full list of members (5 pages) |
12 August 2004 | Withdrawal of application for striking off (1 page) |
29 July 2004 | Application for striking-off (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 August 2003 | Return made up to 30/06/03; full list of members (5 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
5 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
1 July 2002 | Director resigned (1 page) |
6 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
27 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 July 2000 | Return made up to 30/06/00; full list of members
|
6 July 2000 | Registered office changed on 06/07/00 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page) |
6 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 July 2000 | Secretary resigned (1 page) |
8 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
7 October 1999 | New director appointed (4 pages) |
7 October 1999 | Director resigned (1 page) |
7 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
7 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
3 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
2 September 1997 | Return made up to 30/06/97; full list of members (5 pages) |
14 August 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
21 August 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
21 August 1996 | Resolutions
|
23 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
18 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
14 June 1995 | Director resigned (2 pages) |