Cold Aston
Cheltenham
Gloucestershire
GL54 3BJ
Wales
Secretary Name | Paul John Burt |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 1996(7 years, 5 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | Longcroft 65 Wroslyn Road Freeland Witney Oxfordshire OX8 8HL |
Director Name | Leslie Leonard Muchmore |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1998(9 years after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Mech. Elec. & Pub Health Eng |
Correspondence Address | 9 Carswell Close Hutton Brentwood Essex CM13 1PD |
Director Name | Mr Paul John Burt |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2002(13 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Church Street, Ducklington Witney Oxfordshire OX29 7UT |
Director Name | Martin Robert Barry |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 1994) |
Role | Electrical Engineer |
Correspondence Address | 350 Kennington Road London Se11 |
Director Name | Mr Rupert James Graham Lowe |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 1992(3 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravenswell Farm Farm House Harnham Lane Withington Cheltenham Gloucestershire GL54 4DD Wales |
Secretary Name | David Michael Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 91 Hurst Rise Road Oxford Oxfordshire OX2 9HF |
Director Name | Raymond John Foster |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(5 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 1998) |
Role | Electrical Engineer |
Correspondence Address | 18 Orchard Close Eynsham Witney Oxfordshire OX29 4EZ |
Director Name | Terence Charles Blackburn |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 1998) |
Role | Engineer |
Correspondence Address | 2 Carshalton End Colchester Essex CO3 5FB |
Registered Address | St Alphgate House 2 Fore Street London W9 3NA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,922,804 |
Gross Profit | £343,194 |
Cash | £400 |
Current Liabilities | £1,398,594 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
13 October 2006 | Dissolved (1 page) |
---|---|
13 July 2006 | Liquidators statement of receipts and payments (5 pages) |
13 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 March 2006 | Liquidators statement of receipts and payments (5 pages) |
23 September 2005 | Liquidators statement of receipts and payments (5 pages) |
15 March 2005 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Liquidators statement of receipts and payments (5 pages) |
17 March 2004 | Liquidators statement of receipts and payments (5 pages) |
16 September 2003 | Liquidators statement of receipts and payments (5 pages) |
19 November 2002 | Notice of Constitution of Liquidation Committee (3 pages) |
16 September 2002 | Appointment of a voluntary liquidator (1 page) |
16 September 2002 | Statement of affairs (10 pages) |
16 September 2002 | Resolutions
|
22 August 2002 | Registered office changed on 22/08/02 from: cumnor road wootton boars hill oxford OX1 5JW (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Full accounts made up to 31 January 2002 (16 pages) |
12 July 2002 | Director resigned (1 page) |
5 September 2001 | Full accounts made up to 31 January 2001 (15 pages) |
18 June 2001 | Return made up to 05/04/01; full list of members (7 pages) |
5 October 2000 | Full accounts made up to 31 January 2000 (12 pages) |
19 June 2000 | Return made up to 05/04/00; full list of members
|
3 December 1999 | Full accounts made up to 31 January 1999 (12 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Return made up to 05/04/99; no change of members (4 pages) |
6 November 1998 | Full accounts made up to 31 January 1998 (12 pages) |
24 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1998 | Return made up to 05/04/98; full list of members (6 pages) |
16 April 1998 | New director appointed (2 pages) |
16 September 1997 | Full accounts made up to 31 January 1997 (12 pages) |
25 June 1997 | New director appointed (2 pages) |
2 June 1997 | Return made up to 05/04/97; no change of members (4 pages) |
16 January 1997 | Secretary resigned (1 page) |
25 September 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
6 September 1996 | New secretary appointed (2 pages) |
11 April 1996 | Return made up to 05/04/96; no change of members (4 pages) |
27 January 1996 | Particulars of mortgage/charge (7 pages) |
6 April 1995 | Return made up to 05/04/95; full list of members
|
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
6 April 1995 | Director resigned (2 pages) |