Wheatley
Oxford
Oxfordshire
OX33 1XX
Director Name | Daniel Langford |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2009(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ryder Close Bovingdon Hertfordshire HP3 0HZ |
Director Name | Lionel Bernard McArdle |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 April 2000) |
Role | Removal Contractor |
Correspondence Address | Parsontown House Cock Green Felstead Essex CM6 3JE |
Director Name | Mr William Jeffrey Holt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 October 1993) |
Role | Removal Contractor |
Correspondence Address | 27 Church Avenue Chingford London E4 9QY |
Director Name | Mr Andrew Kevin Carr |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 August 2001) |
Role | Removal Contractor |
Country of Residence | England |
Correspondence Address | 57 Burnway Hornchurch Essex RM11 3SN |
Secretary Name | Mr William Jeffrey Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 October 1993) |
Role | Company Director |
Correspondence Address | 27 Church Avenue Chingford London E4 9QY |
Secretary Name | Lionel Bernard McArdle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | Parsontown House Cock Green Felstead Essex CM6 3JE |
Director Name | Allison Susan Roffe |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 August 2001) |
Role | Book Keeper |
Correspondence Address | 54 The Ridgeway Harold Wood Romford Essex RM3 0DT |
Director Name | Trevor Carr |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 February 2002) |
Role | Removal Consultant |
Correspondence Address | 463 Mawney Road Romford Essex RM7 8QA |
Secretary Name | Allison Susan Roffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 April 2001) |
Role | Book Keeper |
Correspondence Address | 54 The Ridgeway Harold Wood Romford Essex RM3 0DT |
Director Name | John Antony Harris |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2002) |
Role | Adviser |
Correspondence Address | 73 Clifton Road Ashingdon Rochford Essex SS4 3HH |
Secretary Name | John Antony Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(18 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 06 September 2001) |
Role | Adviser |
Correspondence Address | 73 Clifton Road Ashingdon Rochford Essex SS4 3HH |
Director Name | John William Whitefield |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 2003) |
Role | Accountant |
Correspondence Address | 11 Cowper Road Boxmoor Hemel Hempstead Hertfordshire HP1 1PE |
Secretary Name | John William Whitefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(18 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 09 April 2002) |
Role | Accountant |
Correspondence Address | 11 Cowper Road Boxmoor Hemel Hempstead Hertfordshire HP1 1PE |
Director Name | Melvyn John Bannister |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(18 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 2008) |
Role | Consultant |
Correspondence Address | The Bobbin Bonchurch Village Road Ventnor PO38 1RG |
Secretary Name | Antony Glenn Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 November 2004) |
Role | Accountant |
Correspondence Address | 9 Barrington Close North Shoebury Essex SS3 8BJ |
Secretary Name | Anthony Gardner Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(22 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 21 November 2007) |
Role | Company Director |
Correspondence Address | 113 Lakeside Path Canvey Island Essex SS8 9RX |
Registered Address | Arion House Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2010 | Application to strike the company off the register (3 pages) |
7 April 2010 | Application to strike the company off the register (3 pages) |
21 January 2010 | Director's details changed for Daniel Langford on 30 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders Statement of capital on 2010-01-21
|
21 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders Statement of capital on 2010-01-21
|
21 January 2010 | Director's details changed for Daniel Langford on 30 December 2009 (2 pages) |
3 April 2009 | Accounts made up to 31 May 2008 (8 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 May 2008 (8 pages) |
18 March 2009 | Director appointed daniel langford (2 pages) |
18 March 2009 | Director appointed daniel langford (2 pages) |
16 March 2009 | Return made up to 14/12/08; full list of members (3 pages) |
16 March 2009 | Return made up to 14/12/08; full list of members (3 pages) |
18 November 2008 | Appointment terminated director melvyn bannister (1 page) |
18 November 2008 | Appointment Terminated Director melvyn bannister (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2008 | Declaration of mortgage charge released/ceased (2 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of mortgage charge released/ceased (2 pages) |
5 February 2008 | Declaration of mortgage charge released/ceased (2 pages) |
5 February 2008 | Declaration of mortgage charge released/ceased (2 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of mortgage charge released/ceased (2 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of mortgage charge released/ceased (2 pages) |
17 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
13 September 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
13 September 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
15 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
11 October 2006 | Notice of completion of voluntary arrangement (8 pages) |
11 October 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2006 (2 pages) |
11 October 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2006 (2 pages) |
11 October 2006 | Notice of completion of voluntary arrangement (8 pages) |
11 October 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2006 (2 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
13 February 2006 | Return made up to 14/12/05; full list of members
|
13 February 2006 | Return made up to 14/12/05; full list of members (7 pages) |
9 December 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 November 2005 (9 pages) |
9 December 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 November 2005 (9 pages) |
9 December 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 November 2005 (9 pages) |
26 April 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
26 April 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
6 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 November 2004 (10 pages) |
6 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 November 2004 (10 pages) |
6 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 November 2004 (10 pages) |
21 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 14/12/04; full list of members
|
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
8 June 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
8 June 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 November 2003 | Moratorium ext 7/11/03 (1.12) (1 page) |
20 November 2003 | Moratorium ext 7/11/03 (1.12) (1 page) |
17 November 2003 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
17 November 2003 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
14 November 2003 | Form 1.14 - end of moratorium (1 page) |
14 November 2003 | Form 1.14 - end of moratorium (1 page) |
17 October 2003 | Form 1.11 - start of moratorium (1 page) |
17 October 2003 | Form 1.11 - start of moratorium (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
7 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
1 October 2002 | Full accounts made up to 31 May 2002 (21 pages) |
1 October 2002 | Full accounts made up to 30 November 2001 (20 pages) |
1 October 2002 | Full accounts made up to 31 May 2002 (21 pages) |
1 October 2002 | Full accounts made up to 30 November 2001 (20 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Accounting reference date shortened from 30/11/02 to 31/05/02 (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Accounting reference date shortened from 30/11/02 to 31/05/02 (1 page) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members
|
25 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
5 November 2001 | New secretary appointed;new director appointed (2 pages) |
5 November 2001 | New secretary appointed;new director appointed (2 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: cambridge house 27 cambridge park wandstead (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: cambridge house 27 cambridge park wandstead (1 page) |
5 September 2001 | Particulars of mortgage/charge (7 pages) |
5 September 2001 | Particulars of mortgage/charge (7 pages) |
3 September 2001 | Nc inc already adjusted 30/08/01 (2 pages) |
3 September 2001 | Ad 30/08/01--------- £ si 1@1=1 £ ic 37000/37001 (2 pages) |
3 September 2001 | Resolutions
|
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Nc inc already adjusted 30/08/01 (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Resolutions
|
3 September 2001 | Ad 30/08/01--------- £ si 1@1=1 £ ic 37000/37001 (2 pages) |
3 August 2001 | Full accounts made up to 30 November 2000 (16 pages) |
3 August 2001 | Full accounts made up to 30 November 2000 (16 pages) |
25 April 2001 | New secretary appointed;new director appointed (2 pages) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members
|
4 January 2001 | Particulars of mortgage/charge (19 pages) |
4 January 2001 | Particulars of mortgage/charge (19 pages) |
4 January 2001 | Particulars of mortgage/charge (15 pages) |
4 January 2001 | Particulars of mortgage/charge (15 pages) |
9 October 2000 | Accounting reference date extended from 31/10/00 to 30/11/00 (1 page) |
9 October 2000 | Accounting reference date extended from 31/10/00 to 30/11/00 (1 page) |
3 May 2000 | Resolutions
|
3 May 2000 | Declaration of assistance for shares acquisition (4 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (4 pages) |
3 May 2000 | Resolutions
|
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Full accounts made up to 31 October 1999 (14 pages) |
11 April 2000 | Full accounts made up to 31 October 1999 (14 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members
|
17 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 September 1999 | New secretary appointed;new director appointed (2 pages) |
6 September 1999 | New secretary appointed;new director appointed (2 pages) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1999 | Full accounts made up to 31 October 1998 (13 pages) |
12 February 1999 | Full accounts made up to 31 October 1998 (13 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 September 1998 | Particulars of mortgage/charge (6 pages) |
2 September 1998 | Particulars of mortgage/charge (6 pages) |
30 May 1998 | Full accounts made up to 31 October 1997 (15 pages) |
30 May 1998 | Full accounts made up to 31 October 1997 (15 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 July 1997 | Full accounts made up to 31 October 1996 (14 pages) |
25 July 1997 | Full accounts made up to 31 October 1996 (14 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 August 1996 | Full accounts made up to 31 October 1995 (16 pages) |
12 August 1996 | Full accounts made up to 31 October 1995 (16 pages) |
12 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 October 1995 | Full accounts made up to 31 October 1994 (15 pages) |
6 October 1995 | Full accounts made up to 31 October 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
29 September 1982 | Certificate of incorporation (1 page) |
29 September 1982 | Certificate of incorporation (1 page) |