Ferry Lane Aston
Henley On Thames
Oxfordshire
RG9 3DH
Director Name | Eric Geoffrey Flower |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 January 1993) |
Role | Company Director |
Correspondence Address | Harvest Hill Farm Oak Lane Allesley Coventry West Midlands CV5 9BY |
Director Name | Mr Michael Pat Geoghegan |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 June 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Brockwood Close Duston Northampton Northamptonshire NN5 6LT |
Director Name | Peter Mepsted |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 August 1997) |
Role | Civil Engineer |
Correspondence Address | 4 Fuller Close Desford Leicester Leicestershire LE9 9FW |
Director Name | John Weatherall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 July 1994) |
Role | Civil Engineer |
Correspondence Address | 10 Main Road Kilsby Rugby Warwickshire CV23 8XP |
Secretary Name | Mr Michael Pat Geoghegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Brockwood Close Duston Northampton Northamptonshire NN5 6LT |
Director Name | John Arthur Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 May 1998) |
Role | Secretary |
Correspondence Address | 37 Arbour Close Bilton Rugby Warwickshire CV22 6EH |
Secretary Name | John Arthur Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 May 1998) |
Role | Secretary |
Correspondence Address | 37 Arbour Close Bilton Rugby Warwickshire CV22 6EH |
Director Name | Mr George Robert Marsh |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 December 2006) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Grove Cottage Honiley Kenilworth Warwickshire CV8 1NP |
Director Name | Mr John Livingston |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 92 Tiddington Road Stratford Upon Avon Warwickshire CV37 7BA |
Secretary Name | Paul Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | The Brambles 15 Bramble Road Towcester Northamptonshire NN12 6US |
Director Name | Mr Francis Eamon Nelson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(16 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 06 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Middlebriars Priorsfield Road Hurtmore Godalming Surrey GU7 2RG |
Registered Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,587,233 |
Current Liabilities | £3,587,233 |
Next Accounts Due | 30 April 2004 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 January 2021 | Termination of appointment of Francis Eamon Nelson as a director on 6 January 2021 (1 page) |
---|---|
2 August 2018 | Restoration by order of the court (2 pages) |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2006 | Director resigned (1 page) |
23 November 2005 | Restoration by order of the court (4 pages) |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2002 | Application for striking-off (1 page) |
3 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
3 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: wolvey hinckley leicestershire LE10 3JH (1 page) |
27 December 2001 | Location of register of members (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
8 March 2001 | Auditor's resignation (1 page) |
2 January 2001 | Return made up to 30/11/00; full list of members (5 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
13 December 1999 | Return made up to 30/11/99; full list of members (9 pages) |
3 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
20 May 1999 | Auditor's resignation (2 pages) |
11 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
3 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
5 November 1998 | Auditors statement (1 page) |
5 November 1998 | Auditor's resignation (1 page) |
26 August 1998 | New director appointed (2 pages) |
20 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Secretary resigned;director resigned (1 page) |
6 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
23 December 1997 | Return made up to 30/11/97; no change of members
|
2 September 1997 | Director resigned (1 page) |
4 June 1997 | Full accounts made up to 30 June 1996 (13 pages) |
22 May 1997 | New director appointed (3 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: wolvey grange wolvey hinckley leicestershire LE10 3JD (1 page) |
16 December 1996 | Return made up to 30/11/96; no change of members (6 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (17 pages) |
28 December 1995 | Return made up to 30/11/95; full list of members
|
21 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
13 March 1984 | Company name changed\certificate issued on 13/03/84 (2 pages) |
28 November 1983 | Certificate of incorporation (1 page) |
28 November 1983 | Incorporation (13 pages) |