School Lane Stadhampton
Oxford
Oxfordshire
OX44 7TR
Director Name | Mr Mark John James Little |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 01 July 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Farringford Harlestone Road Church Brampton Northamptonshire NN6 8AU |
Secretary Name | Timothy David Lawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 01 July 2009) |
Role | Company Director |
Correspondence Address | Brompton House School Lane Stadhampton Oxford Oxfordshire OX44 7TR |
Director Name | Patricia Waddington |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1984(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years (resigned 24 September 1992) |
Role | Wholesaler/Retailer |
Correspondence Address | Heathergill Chorley Road Hilldale Parbold Lancs WN8 7AS |
Director Name | Linda Carole Lea |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 June 1998) |
Role | Wholesaler/Retailer |
Correspondence Address | Summerwood House Smithy Lane Barton Nr Ormskirk L39 7JS |
Director Name | Stephen John Lea |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 June 1998) |
Role | Wholesaler/Retailer |
Correspondence Address | Blythe Hall Blythe Lane Lathom Ormskirk Lancashire L40 5TY |
Director Name | John Waddington |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 June 1998) |
Role | Wholesaler/Retailer |
Correspondence Address | Higher Feniscowles Hall Links Lane Pleasington Blackburn Lancashire BB2 5JL |
Secretary Name | Stephen John Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 June 1998) |
Role | Company Director |
Correspondence Address | Blythe Hall Blythe Lane Lathom Ormskirk Lancashire L40 5TY |
Director Name | Mr Andrew Ernest Crankshaw |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1998(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lucerne Piece 51 Cricklade Road Highworth Swindon SN6 7RJ |
Director Name | Phillip Geoffrey Needham |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1998(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 May 2003) |
Role | Company Director |
Correspondence Address | The Old Rectory Llanelidan Ruthin Clwyd LL15 2PT Wales |
Secretary Name | Mr Andrew Ernest Crankshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1998(13 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lucerne Piece 51 Cricklade Road Highworth Swindon SN6 7RJ |
Director Name | Steven Donaldson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 May 2003) |
Role | Accountant |
Correspondence Address | 46 Willow Tree Road Hale Cheshire WA14 2EG |
Secretary Name | Steven Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 May 2003) |
Role | Accountant |
Correspondence Address | 46 Willow Tree Road Hale Cheshire WA14 2EG |
Director Name | Brian Calder |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 84 Third Avenue Frinton On Sea Essex CO13 9EE |
Director Name | Anthony Howard Dean |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 March 2005) |
Role | Company Director |
Correspondence Address | Little Orchard Lyndon Road Manton Oakham Leicestershire LE15 8SR |
Director Name | Mr Simon James Lawson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Farm Ravensden Road Renhold Bedfordshire MK41 0LA |
Director Name | Peter Michael Osman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | The Laurels 1 Broadleaf Grove Welwyn Garden City Hertfordshire AL8 7AZ |
Secretary Name | Catherine Jane Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Abbey Farm Ravensden Road Renhold Bedfordshire MK41 0LA |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Director Name | Mr Milton Ivan Guffogg |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Clifton House Close Clifton Bedfordshire SG17 5EQ |
Registered Address | Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,000 |
Latest Accounts | 2 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 November 2009 | Bona Vacantia disclaimer (1 page) |
---|---|
1 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2009 | Appointment terminated director paul sellars (1 page) |
1 April 2009 | Administrator's progress report to 30 March 2009 (15 pages) |
1 April 2009 | Notice of move from Administration to Dissolution (15 pages) |
4 February 2009 | Administrator's progress report to 1 January 2009 (13 pages) |
5 August 2008 | Administrator's progress report to 1 July 2008 (13 pages) |
5 August 2008 | Administrator's progress report to 1 July 2008 (7 pages) |
5 August 2008 | Administrator's progress report to 1 July 2008 (13 pages) |
7 February 2008 | Administrator's progress report (14 pages) |
10 January 2008 | Administrator's progress report (15 pages) |
10 January 2008 | Administrator's progress report (22 pages) |
9 January 2008 | Notice of extension of period of Administration (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: shrewsbury avenue peterborough cambridgeshire PE2 7LA (1 page) |
8 March 2007 | Statement of administrator's proposal (68 pages) |
21 February 2007 | Statement of affairs (6 pages) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
9 January 2007 | Appointment of an administrator (1 page) |
7 July 2006 | Director resigned (1 page) |
4 May 2006 | Full accounts made up to 2 July 2005 (11 pages) |
3 May 2006 | New director appointed (4 pages) |
6 April 2006 | New director appointed (2 pages) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
30 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
5 May 2005 | Full accounts made up to 26 June 2004 (11 pages) |
5 April 2005 | New director appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
2 February 2005 | Return made up to 31/12/04; full list of members
|
6 May 2004 | Full accounts made up to 28 June 2003 (11 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members
|
7 January 2004 | Auditor's resignation (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: marquis business centre royston road baldock hertfordshire SG7 6XL (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Resolutions
|
5 June 2003 | Declaration of assistance for shares acquisition (16 pages) |
5 June 2003 | Declaration of assistance for shares acquisition (16 pages) |
4 June 2003 | New director appointed (3 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New director appointed (3 pages) |
4 June 2003 | New director appointed (3 pages) |
4 June 2003 | New director appointed (3 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: unit 3 valentine buildings racecourse industrial est ormskirk road aintree liverpool L9 5AL (1 page) |
4 June 2003 | New director appointed (3 pages) |
4 June 2003 | Secretary resigned;director resigned (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2003 | Particulars of mortgage/charge (19 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Full accounts made up to 29 June 2002 (12 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 December 2001 | Full accounts made up to 30 June 2001 (11 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 January 2001 | Full accounts made up to 1 July 2000 (15 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
8 October 1999 | Full accounts made up to 26 June 1999 (15 pages) |
6 May 1999 | Resolutions
|
4 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members
|
28 July 1998 | New secretary appointed;new director appointed (2 pages) |
30 June 1998 | Particulars of mortgage/charge (9 pages) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1998 | Particulars of mortgage/charge (7 pages) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | Secretary resigned;director resigned (1 page) |
18 June 1998 | Declaration of assistance for shares acquisition (11 pages) |
18 June 1998 | Memorandum and Articles of Association (9 pages) |
3 February 1998 | Accounts for a medium company made up to 30 June 1997 (14 pages) |
28 August 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
2 April 1997 | Full accounts made up to 31 July 1996 (15 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 March 1996 | Accounts for a medium company made up to 31 July 1995 (14 pages) |
26 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 December 1995 | Director resigned (2 pages) |
12 June 1992 | Particulars of mortgage/charge (3 pages) |
23 August 1984 | Incorporation (17 pages) |