Shillingford
Wallingford
Oxfordshire
OX10 7EW
Director Name | Susan Michelle Doran |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1992(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 22 February 2005) |
Role | Lecturer |
Correspondence Address | Downgate House 25 Wharf Road Shillingford Wallingford Oxfordshire OX10 7EW |
Secretary Name | Susan Michelle Doran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1992(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 22 February 2005) |
Role | Company Director |
Correspondence Address | Downgate House 25 Wharf Road Shillingford Wallingford Oxfordshire OX10 7EW |
Director Name | Graham Bannock |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 August 1997) |
Role | Economist |
Correspondence Address | Jasmin Cottage 4 West Street Winterbourne Stickland Blandford Dorset Dt11 |
Registered Address | 66 Wigmore Street London W1H 0HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,154 |
Cash | £204,128 |
Current Liabilities | £223,402 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
7 September 2004 | Application for striking-off (1 page) |
9 October 2003 | Return made up to 01/09/03; full list of members (6 pages) |
26 September 2003 | Location of register of members (1 page) |
1 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Return made up to 28/09/02; full list of members (6 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Resolutions
|
3 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 September 2000 | Return made up to 28/09/00; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: percy house, 363, liverpool road, london. N1 1NL. (1 page) |
25 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 September 1998 | Return made up to 28/09/98; no change of members (4 pages) |
25 November 1997 | Return made up to 20/11/97; no change of members (4 pages) |
28 August 1997 | Director resigned (1 page) |
14 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 January 1997 | Return made up to 30/11/96; full list of members (5 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 January 1996 | Return made up to 30/11/95; full list of members (8 pages) |
18 August 1992 | Ad 01/10/91--------- £ si 18@1 (2 pages) |