Bicester
Oxfordshire
OX26 6YJ
Secretary Name | TSM Co Secretarial Services (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 1994(5 years after company formation) |
Appointment Duration | 30 years |
Correspondence Address | Halcyon House Unit 9, Glebe Farm, Turweston Brackley Northamptonshire NN13 5JE |
Director Name | Deborah Anne Robinson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 12 months after company formation) |
Appointment Duration | 3 years (resigned 24 April 1994) |
Role | Company Director |
Correspondence Address | 20 Chestnut End Bicester Oxfordshire OX6 9XP |
Secretary Name | Robert John Halsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 12 months after company formation) |
Appointment Duration | 3 years (resigned 09 April 1994) |
Role | Company Director |
Correspondence Address | Halcyon House 25 Manorsfield Road Bicester Oxfordshire OX26 6EH |
Director Name | Russell Morrey Bamford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1994(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 August 1995) |
Role | Financial Adviser |
Correspondence Address | 12 Park Close Middleton Stoney Bicester Oxfordshire OX6 8ST |
Registered Address | 1 Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 28 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 September 2000 | Dissolved (1 page) |
---|---|
9 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 June 2000 | Liquidators statement of receipts and payments (5 pages) |
18 February 2000 | Liquidators statement of receipts and payments (5 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Appointment of a voluntary liquidator (1 page) |
15 February 1999 | Statement of affairs (11 pages) |
2 February 1999 | Full accounts made up to 28 March 1998 (14 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: halcyon house 5 london road bicester oxon OX6 7BU (2 pages) |
23 April 1998 | Return made up to 04/04/98; full list of members (6 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Accounts for a small company made up to 29 March 1997 (5 pages) |
28 May 1997 | Return made up to 04/04/97; no change of members (4 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 June 1996 | Return made up to 04/04/96; no change of members (4 pages) |
12 June 1996 | New director appointed (2 pages) |
27 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
20 September 1995 | Registered office changed on 20/09/95 from: clms house telford road bicester oxfordshire OX6 0TZ (1 page) |
20 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 September 1995 | Director resigned (2 pages) |
23 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 May 1995 | Return made up to 04/04/95; full list of members (6 pages) |