Horspath
Oxford
OX33 1RU
Director Name | Roger Clive Parker |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1991(4 years after company formation) |
Appointment Duration | 6 years, 12 months (closed 29 September 1998) |
Role | Managing Director |
Correspondence Address | 34b Oxford Road Old Marston Oxford Oxon OX3 0PQ |
Director Name | Ms Sharon Louise Elizabeth Pia |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1991(4 years after company formation) |
Appointment Duration | 6 years, 12 months (closed 29 September 1998) |
Role | Banker |
Correspondence Address | 34 St Maur Road London SW6 4DP |
Director Name | David Charles Atkinson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(4 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 April 1992) |
Role | Accountant |
Correspondence Address | 7 Blenheim Court Wellesley Road Sutton Surrey SM2 5BW |
Director Name | Gordon Keith White |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 April 1993) |
Role | Quantity Surveyor |
Correspondence Address | Tallats Barn Little Wolford Shipston On Stour Warwickshire CV36 5LZ |
Secretary Name | David Charles Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(4 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 7 Blenheim Court Wellesley Road Sutton Surrey SM2 5BW |
Secretary Name | Mr Paul Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 April 1993) |
Role | Company Director |
Correspondence Address | 62 Wytham Street Oxford Oxfordshire OX1 4TS |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1992 (31 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
29 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
8 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
8 December 1997 | Receiver ceasing to act (1 page) |
22 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
30 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
31 May 1995 | Receiver's abstract of receipts and payments (2 pages) |
20 October 1992 | Accounts made up to 30 June 1992 (22 pages) |
4 January 1991 | Full group accounts made up to 30 June 1990 (20 pages) |