PO Box 9168
Mankhol
Dubai
U A E
Director Name | Mr Clive Cecil Ralph Hawes |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2000(15 years, 6 months after company formation) |
Appointment Duration | 8 months (closed 31 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm Little Chesterton Bicester Oxfordshire OX25 3PD |
Secretary Name | Mrs Philippa Anne Hawes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2000(15 years, 6 months after company formation) |
Appointment Duration | 8 months (closed 31 July 2001) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Grange Farmhouse Little Chesterton Bicester Oxfordshire OX25 3PD |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 August 1999(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 31 July 2001) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Mr Robert Denis Bowerman |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 March 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Park House Over Worton Chipping Norton Oxfordshire OX7 7ER |
Director Name | Mrs Philippa Anne Hawes |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 August 1999) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Grange Farmhouse Little Chesterton Bicester Oxfordshire OX25 3PD |
Director Name | Mr Alastair Stewart Winter |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 June 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Half Moon Lane London SE24 9JX |
Secretary Name | Mr Robert Denis Bowerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Over Worton Chipping Norton Oxfordshire OX7 7ER |
Secretary Name | Cathie Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 August 1999) |
Role | Administrator |
Correspondence Address | Manor Cottage Merton Bicester Oxfordshire OX6 0NF |
Registered Address | 22 Gilbert Street London W1Y 1RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£177,634 |
Cash | £12,935 |
Current Liabilities | £226,833 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
31 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New secretary appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | New director appointed (4 pages) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | New secretary appointed (2 pages) |
22 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
3 June 1999 | Return made up to 08/04/99; full list of members (6 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: ingersoll house 9 kingsway london WC2B 6XF (1 page) |
28 July 1998 | Return made up to 08/04/98; no change of members (4 pages) |
20 July 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 August 1996 (4 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: 45 buckingham street aylesbury buckinghamshire HP20 2NQ (1 page) |
15 April 1997 | Return made up to 08/04/97; no change of members
|
21 January 1997 | Full accounts made up to 31 August 1995 (10 pages) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1996 | Return made up to 08/04/96; full list of members (6 pages) |
4 April 1996 | Registered office changed on 04/04/96 from: parkhouse overworton chipping norton oxon OX5 4ER (1 page) |
29 December 1995 | New secretary appointed (2 pages) |
29 December 1995 | Secretary resigned (2 pages) |
5 July 1995 | Full accounts made up to 31 August 1994 (11 pages) |
29 March 1995 | Return made up to 08/04/95; no change of members
|