Middleton Cheney
Banbury
Oxon
OX17 2NF
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 November 2008) |
Role | Chartered Accountant |
Correspondence Address | 180 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AQ |
Secretary Name | Miss Fiona Margaret Gillespie |
---|---|
Status | Closed |
Appointed | 31 July 2007(19 years, 5 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 | Mr Suresh Chauhan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 June 1995) |
Role | Director Financial |
Correspondence Address | 21 Cork Lane Glen Parva Leicester Leicestershire LE2 9JS |
Director Name | Mr Frank Alan Copes |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1993) |
Role | Director-Manufacturing |
Correspondence Address | 21 St Andrews Road Sutton Coldfield West Midlands B75 6UG |
Director Name | Mr John Davenport |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1993) |
Role | Director-Technical |
Correspondence Address | 12 Monsell Drive Aylestone Leicester Leicestershire LE2 8PN |
Director Name | Mr Gordon Jones |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 June 1995) |
Role | Director Managing |
Correspondence Address | The Old Rectory West Leake Lane Kingston On Soar Nottingham Nottinghamshire NG11 0DL |
Director Name | Mr John Godfrey Hunter Morris |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1993) |
Role | Director-Sales-Marketing |
Correspondence Address | 42 Main Street Houghton On The Hill Leicester Leicestershire LE7 9GD |
Director Name | Mr Suresh Chauhan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(7 years after company formation) |
Appointment Duration | 1 year (resigned 01 March 1996) |
Role | Financial Director |
Correspondence Address | 21 Cork Lane Glen Parva Leicester Leicestershire LE2 9JS |
Director Name | Mr Gordon Jones |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(7 years after company formation) |
Appointment Duration | 1 year (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | The Old Rectory West Leake Lane Kingston On Soar Nottingham Nottinghamshire NG11 0DL |
Secretary Name | Mr Suresh Chauhan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(7 years after company formation) |
Appointment Duration | 1 year (resigned 01 March 1996) |
Role | Financial Director |
Correspondence Address | 21 Cork Lane Glen Parva Leicester Leicestershire LE2 9JS |
Secretary Name | Mr Suresh Chauhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(7 years after company formation) |
Appointment Duration | 1 year (resigned 01 March 1996) |
Role | Financial Director |
Correspondence Address | 21 Cork Lane Glen Parva Leicester Leicestershire LE2 9JS |
Director Name | Adrian Charles Hartless |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 February 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Stone House Close Kingston Bagpuize Abingdon Oxfordshire OX13 5BP |
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Guy Mervyn Norris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2007) |
Role | Solicitor |
Correspondence Address | The Dower House Church Road Snitterfield Stratford Upon Avon CV37 0LF |
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 |
Year | 2014 |
---|---|
Net Worth | £21,840,000 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2008 | Application for striking-off (1 page) |
4 June 2008 | Resolutions
|
17 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New secretary appointed (1 page) |
4 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
13 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
3 April 2006 | Return made up to 01/03/06; full list of members (5 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
2 March 2004 | Director resigned (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
31 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: lambourn court abingdon oxfordshire OX14 1UH (1 page) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
4 April 2002 | Return made up to 01/03/02; full list of members (7 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (4 pages) |
22 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
31 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
15 July 1999 | Return made up to 01/03/99; no change of members (4 pages) |
20 January 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
12 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
5 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
22 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 April 1997 | Return made up to 01/03/97; full list of members (5 pages) |
23 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
8 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
4 January 1996 | Resolutions
|
31 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
17 July 1995 | Return made up to 01/03/95; no change of members (8 pages) |
5 July 1995 | New director appointed (4 pages) |
5 July 1995 | Director resigned (4 pages) |
5 July 1995 | New secretary appointed (4 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: desford lane kirby muxloe leicestershire LE9 9BJ (1 page) |
5 July 1995 | Director resigned (4 pages) |
5 July 1995 | Secretary resigned (4 pages) |