Carterton
Oxfordshire
OX18 3JP
Director Name | Philip Henry Dickens |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2000(15 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 04 March 2018) |
Role | Engineer |
Correspondence Address | 2 Millfield Avenue Marsh Gibbon Bicester Oxfordshire OX6 0HP |
Secretary Name | Mrs Gina Ann Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2006(21 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 04 March 2018) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 73a Alvescot Road Carterton Oxfordshire OX18 3JP |
Director Name | Mr Barry Hector Baker |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 November 1999) |
Role | Engineer |
Correspondence Address | 44 Brize Norton Road Carterton Oxfordshire OX18 3JD |
Director Name | Janet Baker |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 April 2004) |
Role | Secretary |
Correspondence Address | 92 Burford Road Carterton Oxfordshire OX18 1AF |
Director Name | Mrs Rachael Irene Beryl Baker |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 March 2006) |
Role | Secretary |
Correspondence Address | 44 Brize Norton Road Carterton Oxfordshire OX18 3JD |
Secretary Name | Mrs Rachael Irene Beryl Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(6 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 44 Brize Norton Road Carterton Oxfordshire OX18 3JD |
Secretary Name | Janet Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 April 2004) |
Role | Company Director |
Correspondence Address | 92 Burford Road Carterton Oxfordshire OX18 1AF |
Secretary Name | Nigel Patrick Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 2006) |
Role | Managing Director |
Correspondence Address | 2 Hibiscus Way Carterton Oxfordshire OX18 1HP |
Director Name | Mr Philip Orwin |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2007) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 7 Warren Cottages Station Road North Cheiley East Sussex BN8 4MQ |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | £137,119 |
Cash | £90,316 |
Current Liabilities | £704,904 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2017 | Return of final meeting in a creditors' voluntary winding up (31 pages) |
4 December 2017 | Return of final meeting in a creditors' voluntary winding up (31 pages) |
9 August 2017 | Liquidators' statement of receipts and payments to 28 July 2017 (5 pages) |
9 August 2017 | Liquidators' statement of receipts and payments to 28 July 2017 (5 pages) |
2 March 2017 | Liquidators' statement of receipts and payments to 28 January 2017 (5 pages) |
2 March 2017 | Liquidators' statement of receipts and payments to 28 January 2017 (5 pages) |
12 September 2016 | Liquidators' statement of receipts and payments to 28 July 2016 (5 pages) |
12 September 2016 | Liquidators' statement of receipts and payments to 28 July 2016 (5 pages) |
8 March 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (5 pages) |
8 March 2016 | Liquidators statement of receipts and payments to 28 January 2016 (5 pages) |
8 March 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (5 pages) |
9 September 2015 | Liquidators statement of receipts and payments to 28 July 2015 (5 pages) |
9 September 2015 | Liquidators' statement of receipts and payments to 28 July 2015 (5 pages) |
9 September 2015 | Liquidators' statement of receipts and payments to 28 July 2015 (5 pages) |
4 March 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (5 pages) |
4 March 2015 | Liquidators statement of receipts and payments to 28 January 2015 (5 pages) |
4 March 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (5 pages) |
5 September 2014 | Liquidators' statement of receipts and payments to 28 July 2014 (5 pages) |
5 September 2014 | Liquidators' statement of receipts and payments to 28 July 2014 (5 pages) |
5 September 2014 | Liquidators statement of receipts and payments to 28 July 2014 (5 pages) |
3 March 2014 | Liquidators' statement of receipts and payments to 28 January 2014 (5 pages) |
3 March 2014 | Liquidators' statement of receipts and payments to 28 January 2014 (5 pages) |
3 March 2014 | Liquidators statement of receipts and payments to 28 January 2014 (5 pages) |
3 September 2013 | Liquidators' statement of receipts and payments to 28 July 2013 (5 pages) |
3 September 2013 | Liquidators' statement of receipts and payments to 28 July 2013 (5 pages) |
3 September 2013 | Liquidators statement of receipts and payments to 28 July 2013 (5 pages) |
1 March 2013 | Liquidators' statement of receipts and payments to 28 January 2013 (5 pages) |
1 March 2013 | Liquidators statement of receipts and payments to 28 January 2013 (5 pages) |
1 March 2013 | Liquidators' statement of receipts and payments to 28 January 2013 (5 pages) |
4 September 2012 | Liquidators' statement of receipts and payments (5 pages) |
4 September 2012 | Liquidators statement of receipts and payments (5 pages) |
4 September 2012 | Liquidators' statement of receipts and payments (5 pages) |
29 August 2012 | Liquidators' statement of receipts and payments to 28 July 2012 (5 pages) |
29 August 2012 | Liquidators statement of receipts and payments to 28 July 2012 (5 pages) |
29 August 2012 | Liquidators' statement of receipts and payments to 28 July 2012 (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 28 January 2012 (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 28 January 2012 (5 pages) |
28 February 2012 | Liquidators statement of receipts and payments to 28 January 2012 (5 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 28 July 2011 (5 pages) |
26 August 2011 | Liquidators statement of receipts and payments to 28 July 2011 (5 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 28 July 2011 (5 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 28 January 2011 (5 pages) |
2 March 2011 | Liquidators statement of receipts and payments to 28 January 2011 (5 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 28 January 2011 (5 pages) |
25 August 2010 | Liquidators statement of receipts and payments to 28 July 2010 (5 pages) |
25 August 2010 | Liquidators' statement of receipts and payments to 28 July 2010 (5 pages) |
25 August 2010 | Liquidators' statement of receipts and payments to 28 July 2010 (5 pages) |
19 March 2010 | Liquidators' statement of receipts and payments to 28 January 2010 (5 pages) |
19 March 2010 | Liquidators statement of receipts and payments to 28 January 2010 (5 pages) |
19 March 2010 | Liquidators' statement of receipts and payments to 28 January 2010 (5 pages) |
14 March 2009 | Notice of completion of voluntary arrangement (4 pages) |
14 March 2009 | Notice of completion of voluntary arrangement (4 pages) |
5 February 2009 | Resolutions
|
5 February 2009 | Resolutions
|
5 February 2009 | Appointment of a voluntary liquidator (1 page) |
5 February 2009 | Statement of affairs with form 4.19 (11 pages) |
5 February 2009 | Statement of affairs with form 4.19 (11 pages) |
5 February 2009 | Appointment of a voluntary liquidator (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from the dell 4 ingleby paddocks enslow kidlington oxfordshire OX5 3ET (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from the dell 4 ingleby paddocks enslow kidlington oxfordshire OX5 3ET (1 page) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
8 August 2008 | Secretary's change of particulars / gina blakeman / 01/08/2008 (1 page) |
8 August 2008 | Secretary's change of particulars / gina blakeman / 01/08/2008 (1 page) |
18 July 2008 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
18 July 2008 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from the dell 4 ingleby paddocks enslow kidlington oxfordshire DX53ET (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from the dell 4 ingleby paddocks enslow kidlington oxfordshire DX53ET (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from the dell 4 ingleby paddocks enslow kidlington oxfordshire OX5 3ET united kingdom (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from the dell 4 ingleby paddocks enslow kidlington oxfordshire OX5 3ET united kingdom (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 30 st giles oxford oxfordshire OX1 3LE (1 page) |
13 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
13 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
13 March 2008 | Location of debenture register (1 page) |
13 March 2008 | Location of debenture register (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 30 st giles oxford oxfordshire OX1 3LE (1 page) |
13 March 2008 | Location of register of members (1 page) |
13 March 2008 | Location of register of members (1 page) |
3 February 2008 | Secretary's particulars changed (1 page) |
3 February 2008 | Director's particulars changed (1 page) |
3 February 2008 | Director's particulars changed (1 page) |
3 February 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Secretary's particulars changed (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
15 September 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
25 March 2007 | Director's particulars changed (1 page) |
25 March 2007 | Return made up to 06/03/07; full list of members
|
25 March 2007 | Director's particulars changed (1 page) |
25 March 2007 | Return made up to 06/03/07; full list of members
|
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
16 March 2006 | Return made up to 06/03/06; full list of members
|
16 March 2006 | Return made up to 06/03/06; full list of members
|
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
12 April 2005 | Ad 31/03/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 April 2005 | Ad 31/03/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
11 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
4 May 2004 | Secretary resigned;director resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary resigned;director resigned (1 page) |
13 March 2004 | Return made up to 06/03/04; full list of members
|
13 March 2004 | Return made up to 06/03/04; full list of members
|
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Return made up to 06/03/03; full list of members (8 pages) |
10 May 2003 | Return made up to 06/03/03; full list of members (8 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
12 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
12 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
22 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
22 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
8 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
8 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
12 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
12 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
14 March 2000 | Return made up to 06/03/00; full list of members
|
14 March 2000 | Return made up to 06/03/00; full list of members
|
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
30 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
30 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
12 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
12 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
2 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
10 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
10 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
14 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
14 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
11 March 1997 | Return made up to 06/03/97; no change of members
|
11 March 1997 | Return made up to 06/03/97; no change of members
|
19 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
19 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
4 April 1996 | Return made up to 06/03/96; full list of members (6 pages) |
4 April 1996 | Return made up to 06/03/96; full list of members (6 pages) |
14 June 1995 | Director's particulars changed (2 pages) |
14 June 1995 | Director's particulars changed (2 pages) |
14 June 1995 | Director's particulars changed (2 pages) |
14 June 1995 | Director's particulars changed (2 pages) |
26 April 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
26 April 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |