Foxburrow Lane Crawley
Witney
Oxfordshire
OX29 9TS
Director Name | Louise Sarah Dingall |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1995(10 years, 1 month after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | New Inn Cottage Foxburrow Lane, Crawley Hill Witney Oxfordshire OX8 5TS |
Secretary Name | Colin Graham Dingwall |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1997(11 years, 11 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Inn Cottage Foxburrow Lane Crawley Witney Oxfordshire OX29 9TS |
Secretary Name | William Johnstone Dingwall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 February 1997) |
Role | Company Director |
Correspondence Address | 36 Edenbank Road Cupar Fife KY15 4UA Scotland |
Director Name | Lee Simon Dingwall |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | New Inn Cottage Foxburrow Lane Crawley Hill Crawley Witney Oxfordshire OX8 5TS |
Registered Address | 76 New Cavendish Street London W1M 7LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,659 |
Cash | £3,077 |
Current Liabilities | £533,576 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
23 December 2002 | Dissolved (1 page) |
---|---|
23 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 July 2002 | Liquidators statement of receipts and payments (5 pages) |
10 January 2002 | Liquidators statement of receipts and payments (5 pages) |
6 July 2001 | Liquidators statement of receipts and payments (5 pages) |
4 July 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
3 July 2000 | Statement of affairs (6 pages) |
3 July 2000 | Resolutions
|
3 July 2000 | Appointment of a voluntary liquidator (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: 5 chancery house tolworth close surbiton surrey KT6 7EW (1 page) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
9 March 2000 | Director resigned (1 page) |
29 February 2000 | Return made up to 12/12/99; full list of members
|
29 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
25 January 1999 | Return made up to 12/12/98; no change of members
|
28 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 February 1998 | Particulars of mortgage/charge (3 pages) |
31 January 1998 | Return made up to 12/12/97; full list of members (6 pages) |
29 May 1997 | Registered office changed on 29/05/97 from: 1 kings road walton on thames surrey KT12 2RA (1 page) |
8 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: new inn cottage foxburrow lane crawley witney oxfordshire OX8 5TS (1 page) |
14 January 1997 | Return made up to 12/12/96; no change of members
|
23 January 1996 | Return made up to 12/12/95; full list of members (6 pages) |
23 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 May 1995 | New director appointed (2 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |