Middleton Cheney
Banbury
Oxon
OX17 2NF
Secretary Name | Miss Fiona Margaret Gillespie |
---|---|
Status | Closed |
Appointed | 31 July 2007(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | 79 Blake Apartments New River Avenue London N8 7QF |
Director Name | Paul Howard Gill |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | 5 Spring Meadows Great Shefford Newbury Berkshire RG16 7EN |
Director Name | Peter Brian Moody |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 2 Alwyne Place London N1 2NL |
Director Name | David Lawson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | 53 Cooks Meadow Edlesborough Dunstable Bedfordshire LU6 2RP |
Director Name | Mr Derek Clive Laval |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 New Concordia Wharf London SE1 2BB |
Director Name | Dr John Leslie Haine |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Parkway Shudy Camps Cambridge Cambridgeshire CB21 4RQ |
Director Name | Gregory Allison Clarke |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 July 1992) |
Role | Company Director |
Correspondence Address | Dunstan Lodge South Street Letcombe Regis Wantage Oxfordshire OX12 9JY |
Director Name | Brian Roy Chapman |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Stables Cottage Stanton St Quintin Chippenham Wiltshire SN14 6DQ |
Director Name | Mr Bruce Brain |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Sevington Farmhouse Yatton Keynell Chippenham Wiltshire SN15 4NB |
Secretary Name | Paul Howard Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 5 Spring Meadows Great Shefford Newbury Berkshire RG16 7EN |
Director Name | David Alan Harding |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House 22 Plymouth Road Barnt Green Birmingham B45 8JA |
Director Name | David Peter Lillycrop |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 1993(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 August 2000) |
Role | Secretary |
Correspondence Address | Canal Cottage Halton Village Buckinghamshire HP22 5NS |
Secretary Name | Mrs Jennifer Susan Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 March 2002) |
Role | Secretary |
Correspondence Address | Highdown Greenway Road Blockley Gloucestershire GL56 9BQ Wales |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Director Name | Guy Mervyn Norris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 July 2007) |
Role | Lawyer |
Correspondence Address | The Dower House Church Road Snitterfield Stratford Upon Avon CV37 0LF |
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(19 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Chartered Accountant |
Correspondence Address | 180 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AQ |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2008 | Appointment terminated director susan o'brien (1 page) |
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2008 | Application for striking-off (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
4 September 2007 | New director appointed (5 pages) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | Secretary resigned (1 page) |
25 April 2007 | Return made up to 31/12/06; full list of members (5 pages) |
3 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 June 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 February 2005 | Return made up to 31/12/04; full list of members (10 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
23 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: lambourn court abingdon business park abingdon oxfordshire OX14 1UH (1 page) |
1 July 2002 | Director resigned (1 page) |
25 June 2002 | Return made up to 31/12/01; full list of members (10 pages) |
25 June 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New secretary appointed (3 pages) |
10 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
30 August 2000 | New director appointed (4 pages) |
17 August 2000 | Director resigned (1 page) |
11 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
7 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
31 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
5 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
30 January 1997 | Resolutions
|
30 January 1997 | Resolutions
|
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | Director resigned (2 pages) |