Oxford
Oxfordshire
OX2 8DD
Director Name | John Francis Devaney |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 September 1993(8 years, 7 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodlands Mill End Kidlington Oxfordshire OX5 2ER |
Director Name | Miss Andrea Maria Devaney |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 1992) |
Role | Pharmacist |
Correspondence Address | 53 Woodstock Close Oxford Oxfordshire OX2 8DD |
Director Name | Mary Bernadette Devaney |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 September 1993) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 4 Woodlands Kidlington Oxfordshire OX5 2ER |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 November 1992 (31 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
28 July 1998 | Dissolved (1 page) |
---|---|
28 April 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 April 1998 | Liquidators statement of receipts and payments (5 pages) |
29 December 1997 | Liquidators statement of receipts and payments (10 pages) |
17 June 1997 | Liquidators statement of receipts and payments (5 pages) |
27 December 1996 | Liquidators statement of receipts and payments (5 pages) |
23 July 1996 | Liquidators statement of receipts and payments (5 pages) |
24 January 1996 | Liquidators statement of receipts and payments (5 pages) |
19 October 1995 | Liquidators statement of receipts and payments (10 pages) |