Bicester
Oxfordshire
OX26 2YS
Director Name | Peter John Woodley |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1992(10 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months (closed 19 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Burns Crescent Kings Meadow Bicester Oxfordshire OX26 2YS |
Director Name | Mr Paul Michael Woodley |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1992(11 years after company formation) |
Appointment Duration | 22 years, 9 months (closed 19 August 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wilderness Mews Clapham London SW4 0NE |
Director Name | Mr Stephen Arthur Marriott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1999(17 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 19 August 2015) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 28 Sycamore Road Launton Bicester Oxfordshire OX26 5DY |
Secretary Name | Mr Paul Michael Woodley |
---|---|
Status | Closed |
Appointed | 13 March 2012(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 19 August 2015) |
Role | Company Director |
Correspondence Address | 1 Wilderness Mews Clapham London SW4 0NE |
Director Name | Mr John Robert Woodley |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2013(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 August 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dove Green Bicester Aylesbury OX26 2GU |
Secretary Name | Beryl Rosalynd Woodley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(10 years, 4 months after company formation) |
Appointment Duration | 20 years (resigned 13 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Burns Crescent Bicester Oxfordshire OX26 2YS |
Registered Address | 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9k at £1 | Paul M. Woodley 60.00% Ordinary |
---|---|
3k at £1 | John Robert Woodley 20.00% Ordinary |
3k at £1 | Stephen Arthur Marriott 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £331,251 |
Cash | £47,767 |
Current Liabilities | £67,788 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
12 November 2013 | Registered office address changed from 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH United Kingdom on 12 November 2013 (2 pages) |
11 November 2013 | Resolutions
|
11 November 2013 | Appointment of a voluntary liquidator (1 page) |
11 November 2013 | Declaration of solvency (3 pages) |
19 October 2013 | Satisfaction of charge 5 in full (4 pages) |
19 October 2013 | Satisfaction of charge 1 in full (4 pages) |
19 October 2013 | Satisfaction of charge 4 in full (4 pages) |
8 October 2013 | Secretary's details changed for Mr Paul Michael Woodley on 8 October 2013 (2 pages) |
8 October 2013 | Secretary's details changed for Mr Paul Michael Woodley on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Paul Michael Woodley on 8 October 2013 (2 pages) |
8 October 2013 | Secretary's details changed for Mr Paul Michael Woodley on 8 October 2013 (2 pages) |
8 October 2013 | Secretary's details changed for Mr Paul Michael Woodley on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Paul Michael Woodley on 8 October 2013 (2 pages) |
8 October 2013 | Secretary's details changed for Mr Paul Michael Woodley on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Paul Michael Woodley on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Paul Michael Woodley on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Paul Michael Woodley on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Paul Michael Woodley on 8 October 2013 (2 pages) |
8 October 2013 | Secretary's details changed for Mr Paul Michael Woodley on 8 October 2013 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
20 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
14 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 March 2013 | Appointment of Mr John Robert Woodley as a director (2 pages) |
1 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 March 2012 | Director's details changed for Peter John Woodley on 28 February 2012 (2 pages) |
16 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Termination of appointment of Beryl Woodley as a secretary (1 page) |
13 March 2012 | Appointment of Mr Paul Michael Woodley as a secretary (2 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Registered office address changed from 8,Fairfax Mansions, Finchley Road, London, NW3 6JY on 28 February 2011 (1 page) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 March 2010 | Director's details changed for Peter John Woodley on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Stephen Arthur Marriott on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Beryl Rosalynd Woodley on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Stephen Arthur Marriott on 4 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Beryl Rosalynd Woodley on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Paul Michael Woodley on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Peter John Woodley on 4 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Paul Michael Woodley on 4 March 2010 (2 pages) |
26 March 2009 | Return made up to 04/03/09; full list of members (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 March 2008 | Return made up to 04/03/08; full list of members (5 pages) |
24 April 2007 | Return made up to 04/03/07; full list of members (9 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 March 2006 | Return made up to 04/03/06; full list of members (9 pages) |
2 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
3 May 2005 | Return made up to 04/03/05; full list of members
|
10 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 March 2004 | Return made up to 04/03/04; full list of members (9 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
18 May 2003 | Return made up to 04/03/03; full list of members (9 pages) |
1 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 March 2002 | Return made up to 04/03/02; full list of members (8 pages) |
21 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 March 2001 | Return made up to 04/03/01; full list of members
|
22 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 March 2000 | Return made up to 04/03/00; full list of members
|
1 September 1999 | New director appointed (2 pages) |
10 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Ad 15/09/98--------- £ si 10000@1=10000 £ ic 5000/15000 (2 pages) |
26 October 1998 | £ nc 5000/20000 15/09/98 (1 page) |
26 October 1998 | Resolutions
|
1 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
12 March 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
12 March 1997 | Return made up to 04/03/97; full list of members (6 pages) |
22 March 1996 | Return made up to 04/03/96; full list of members (6 pages) |
22 March 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
3 April 1995 | Return made up to 04/03/95; no change of members
|
15 October 1981 | Incorporation (13 pages) |