The Mulberries, East Hanney
Wantage
Oxfordshire
OX12 0JS
Director Name | Mrs Rachel Tredwell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2001(14 years, 3 months after company formation) |
Appointment Duration | 9 years (closed 19 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brightwater The Mulberries, East Hanney Wantage Oxfordshire OX12 0JS |
Secretary Name | Mrs Rachel Tredwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2001(14 years, 3 months after company formation) |
Appointment Duration | 9 years (closed 19 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brightwater The Mulberries, East Hanney Wantage Oxfordshire OX12 0JS |
Director Name | Anthony Frederick Tredwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(4 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 15 June 1993) |
Role | Textile Management Consultant |
Correspondence Address | 16 Rue Des Bouleaux 78450 Chavenay Foreign |
Director Name | Claudia Tredwell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 June 1992(4 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 15 June 1993) |
Role | Housewife |
Correspondence Address | 16 Rue Des Bouleaux 78450 Chavenay Foreign |
Secretary Name | Claudia Tredwell |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 20 June 1992(4 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 16 Rue Des Bouleaux 78450 Chavenay Foreign |
Director Name | John Patrick Morgan |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 June 1996) |
Role | Lecturer |
Correspondence Address | 12 Maiden Erleigh Drive Earley Reading Berks |
Director Name | Mr John Philip Ormrod |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 October 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Andersey Way Abingdon Oxfordshire OX14 5NW |
Secretary Name | Mr John Philip Ormrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 October 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Andersey Way Abingdon Oxfordshire OX14 5NW |
Director Name | Alan Edward Armstrong |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(11 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 December 1998) |
Role | Finance Director |
Correspondence Address | Fairfield Farm Cottage Bolton Road Addingham Ilkley West Yorkshire LS29 0RQ |
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£117,903 |
Cash | £881 |
Current Liabilities | £494,792 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Particulars of mortgage/charge (5 pages) |
8 November 2006 | Particulars of mortgage/charge (5 pages) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
13 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
4 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Return made up to 20/06/05; full list of members (2 pages) |
4 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2005 | Return made up to 20/06/05; full list of members (2 pages) |
4 August 2005 | Director's particulars changed (1 page) |
7 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 July 2004 | Return made up to 20/06/04; full list of members (5 pages) |
14 July 2004 | Return made up to 20/06/04; full list of members (5 pages) |
18 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2003 | Director's particulars changed (1 page) |
18 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2003 | Director's particulars changed (1 page) |
19 July 2003 | Return made up to 20/06/03; full list of members (5 pages) |
19 July 2003 | Return made up to 20/06/03; full list of members (5 pages) |
14 August 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
14 August 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
3 July 2002 | Return made up to 20/06/02; full list of members (5 pages) |
3 July 2002 | Return made up to 20/06/02; full list of members (5 pages) |
3 July 2002 | Location of debenture register (1 page) |
3 July 2002 | Location of debenture register (1 page) |
13 November 2001 | New secretary appointed;new director appointed (2 pages) |
13 November 2001 | New secretary appointed;new director appointed (2 pages) |
13 November 2001 | Secretary resigned;director resigned (1 page) |
13 November 2001 | Secretary resigned;director resigned (1 page) |
25 September 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: 58/60 berners street london W1P 4JS (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 58/60 berners street london W1P 4JS (1 page) |
18 July 2001 | Return made up to 20/06/01; full list of members (5 pages) |
18 July 2001 | Return made up to 20/06/01; full list of members (5 pages) |
18 August 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
18 August 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
16 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
16 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
10 November 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
10 November 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
8 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
8 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | New director appointed (2 pages) |
13 November 1998 | Particulars of mortgage/charge (4 pages) |
13 November 1998 | Particulars of mortgage/charge (4 pages) |
29 July 1998 | Return made up to 20/06/98; full list of members
|
29 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
23 October 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
23 October 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
21 August 1997 | Return made up to 20/06/97; no change of members (4 pages) |
21 August 1997 | Return made up to 20/06/97; no change of members (4 pages) |
24 September 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
24 September 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Return made up to 20/06/96; full list of members
|
17 July 1996 | New director appointed (2 pages) |
29 January 1996 | Company name changed teejay consultancy LIMITED\certificate issued on 30/01/96 (2 pages) |
29 January 1996 | Company name changed teejay consultancy LIMITED\certificate issued on 30/01/96 (2 pages) |
13 September 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
13 September 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
28 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
28 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
11 August 1987 | Resolutions
|
11 August 1987 | Resolutions
|
6 July 1987 | Incorporation (15 pages) |
6 July 1987 | Incorporation (15 pages) |