Standlake
Witney
Oxfordshire
OX8 7RX
Director Name | Noel Alexander Goodall |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Computer Software Consultant |
Correspondence Address | 93 Hamilton Road Oxford OX2 7QA |
Director Name | Nigel David Howells |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Accountant |
Correspondence Address | 4 Merganser Drive Bicester Oxfordshire OX6 0UQ |
Director Name | Guy Stuart James |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Software Consultant |
Correspondence Address | 53 Churhill Way Long Hanborough Oxon OX8 8JL |
Secretary Name | Nigel David Howells |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1997(15 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Merganser Drive Bicester Oxfordshire OX6 0UQ |
Director Name | Cary Game |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1997(15 years, 4 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 23 Bragbury Lane Stevenage Hertfordshire SG2 8TJ |
Director Name | Robert Newton Smith |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1999(16 years, 11 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Consultant In Pharmace |
Correspondence Address | New England Cottage London Road St Ippolyts Hitchin Hertfordshire SG4 7NE |
Secretary Name | Michael Victor Buckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 20 Manor Crescent Standlake Witney Oxfordshire OX8 7RX |
Director Name | Mr Gerald White |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 September 1999) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 36 Upper Redlands Road Reading Berkshire RG1 5JP |
Director Name | Mr Richard Ian Gourlay |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(17 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 April 2000) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Tavistock Terrace London N19 4DB |
Registered Address | Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £390,766 |
Gross Profit | £377,385 |
Net Worth | £42,174 |
Cash | £21,243 |
Current Liabilities | £113,010 |
Latest Accounts | 31 July 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
27 January 2005 | Dissolved (1 page) |
---|---|
27 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 June 2004 | Liquidators statement of receipts and payments (5 pages) |
2 December 2003 | Liquidators statement of receipts and payments (5 pages) |
9 June 2003 | Liquidators statement of receipts and payments (5 pages) |
4 December 2002 | Liquidators statement of receipts and payments (5 pages) |
18 June 2002 | Liquidators statement of receipts and payments (5 pages) |
2 January 2002 | Liquidators statement of receipts and payments (5 pages) |
9 July 2001 | Liquidators statement of receipts and payments (5 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 12 thorney leys business park witney oxfordshire OX8 7GE (1 page) |
2 June 2000 | Appointment of a voluntary liquidator (1 page) |
2 June 2000 | Statement of affairs (9 pages) |
2 June 2000 | Resolutions
|
16 April 2000 | Director resigned (1 page) |
27 January 2000 | Return made up to 28/12/99; full list of members (12 pages) |
29 September 1999 | New director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (18 pages) |
2 March 1999 | Resolutions
|
2 March 1999 | Nc inc already adjusted 11/02/99 (1 page) |
2 March 1999 | Ad 11/02/99--------- £ si [email protected]=449 £ ic 3077/3526 (3 pages) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1999 | New director appointed (2 pages) |
22 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 1999 | Director's particulars changed (1 page) |
22 January 1999 | Return made up to 28/12/98; full list of members (10 pages) |
9 October 1998 | Resolutions
|
9 October 1998 | S-div 15/09/98 (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
23 June 1998 | Ad 21/05/98--------- £ si 431@1=431 £ ic 2646/3077 (2 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Memorandum and Articles of Association (20 pages) |
8 January 1998 | Return made up to 28/12/97; full list of members
|
10 December 1997 | Full accounts made up to 31 July 1997 (14 pages) |
14 August 1997 | Ad 06/06/97--------- £ si 646@1=646 £ ic 2000/2646 (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New secretary appointed (2 pages) |
27 June 1997 | £ nc 2000/3500 06/06/97 (1 page) |
27 June 1997 | Memorandum and Articles of Association (23 pages) |
27 June 1997 | Ad 06/06/97--------- £ si 431@1=431 £ ic 2000/2431 (2 pages) |
27 June 1997 | New director appointed (2 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
15 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
8 May 1996 | Accounts for a small company made up to 31 July 1995 (13 pages) |
29 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
24 February 1982 | Certificate of incorporation (1 page) |