Little Street Sulgrave
Banbury
Oxfordshire
OX17 2SG
Secretary Name | Mr Diresh Joseph De Silva |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2000(16 years after company formation) |
Appointment Duration | 15 years, 10 months (closed 01 March 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Pebworth Road Harrow Middlesex HA1 3UD |
Director Name | Mr Diresh Joseph De Silva |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2009(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 01 March 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Pebworth Road Harrow Middlesex HA1 3UD |
Director Name | Gwlithyn Mair Bartlett |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 July 1997) |
Role | Teacher |
Correspondence Address | 111 Kendrick Road Reading Berkshire RG1 5EB |
Director Name | Richard Lloyd Bartlett |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 July 1997) |
Role | Engineer |
Correspondence Address | 111 Kendrick Road Reading Berkshire RG1 5EB |
Secretary Name | Richard Lloyd Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 111 Kendrick Road Reading Berkshire RG1 5EB |
Secretary Name | Mr Ian David Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 River Gardens Reading Berkshire RG8 8BX |
Director Name | Mr Ian David Charles |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(9 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 River Gardens Reading Berkshire RG8 8BX |
Director Name | Stuart John Bartlett |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(9 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 April 2004) |
Role | Managing Director |
Correspondence Address | Rivers Run 100 The Warren Mapledurham Cavesham Berkshire RG4 7TQ |
Director Name | David Lawrence Bartlett |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 April 2000) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 10 Addison Road Reading Berkshire RG1 8EN |
Director Name | Maurice Edward Forde |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 April 2004(20 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 August 2009) |
Role | Company Director |
Correspondence Address | Southwell 89 Meeting House Lane Balsall Common West Midlands CV7 7GD |
Registered Address | Unit 1-2 The Planet Centre Armadale Road Feltham Middlesex TW14 0LW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
634 at £1 | German Swedish & French Car Parts LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2015 | Satisfaction of charge 4 in full (1 page) |
24 September 2015 | Satisfaction of charge 3 in full (2 pages) |
24 September 2015 | Satisfaction of charge 1 in full (1 page) |
2 September 2015 | Statement by Directors (1 page) |
2 September 2015 | Resolutions
|
2 September 2015 | Solvency Statement dated 24/08/15 (1 page) |
2 September 2015 | Statement of capital on 2 September 2015
|
2 September 2015 | Statement of capital on 2 September 2015
|
8 July 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
31 December 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
8 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
25 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
8 August 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
18 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
23 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
19 August 2009 | Director appointed mr diresh joseph de silva (1 page) |
18 August 2009 | Appointment terminated director maurice forde (1 page) |
8 July 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
15 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
4 June 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
14 January 2008 | Return made up to 11/09/07; full list of members (2 pages) |
29 August 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
20 October 2006 | Return made up to 11/09/06; full list of members (2 pages) |
30 August 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
26 September 2005 | Return made up to 11/09/05; full list of members (2 pages) |
16 September 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
16 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
10 September 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Director resigned (1 page) |
17 October 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
24 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
18 December 2002 | Total exemption full accounts made up to 30 April 2002 (2 pages) |
8 October 2002 | Return made up to 11/09/02; full list of members (7 pages) |
8 May 2002 | Full accounts made up to 30 April 2001 (13 pages) |
11 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
5 February 2001 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Return made up to 11/09/00; full list of members (8 pages) |
30 May 2000 | £ ic 834/634 18/04/00 £ sr 200@1=200 (1 page) |
16 May 2000 | Particulars of mortgage/charge (15 pages) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | Secretary resigned;director resigned (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: 13 tessa road reading berkshire RG1 8HH (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2000 | Full accounts made up to 31 March 1999 (19 pages) |
2 September 1999 | Return made up to 11/09/99; no change of members (4 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
23 November 1998 | Return made up to 11/09/98; full list of members
|
6 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
7 January 1998 | £ ic 3000/834 15/12/97 £ sr 2166@1=2166 (1 page) |
7 January 1998 | Return made up to 11/09/97; full list of members
|
2 January 1998 | Resolutions
|
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
30 April 1997 | Particulars of contract relating to shares (3 pages) |
30 April 1997 | Nc inc already adjusted 10/04/97 (1 page) |
30 April 1997 | Ad 10/04/97--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages) |
30 April 1997 | Resolutions
|
28 February 1997 | Secretary's particulars changed (1 page) |
28 February 1997 | Director's particulars changed (1 page) |
6 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
26 September 1996 | Return made up to 11/09/96; no change of members
|
1 July 1996 | Registered office changed on 01/07/96 from: unit 2, gresham way tilehurst reading berkshire RG30 6AW (1 page) |
25 April 1996 | Rectification of share register (3 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
13 September 1995 | Return made up to 11/09/95; full list of members
|
7 March 1995 | Resolutions
|
7 March 1995 | Ad 28/02/95--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
7 March 1995 | Nc inc already adjusted 28/02/95 (1 page) |