St Clements
Oxford
Oxfordshire
OX4 1BU
Secretary Name | Antonius Wilhelmus Maria Roozen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2001(11 years, 9 months after company formation) |
Appointment Duration | 8 years (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | 15 Rectory Road Oxford OX4 1BU |
Director Name | Easicare Computers Limited (Corporation) |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 29 November 1991(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 June 2001) |
Correspondence Address | Pic Offices Fyfield Wick Abingdon Oxfordshire OX13 5NA |
Director Name | Pigtales Limited (Corporation) |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 29 November 1991(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 June 2001) |
Correspondence Address | Pic Offices Fyfield Wick Abingdon Oxfordshire OX13 5NA |
Secretary Name | Pigtales Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1991(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 June 2001) |
Correspondence Address | Pic Offices Fyfield Wick Abingdon Oxfordshire OX13 5NA |
Registered Address | 36 Station Road Kings Langley Hertfordshire WD4 8LB |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,494 |
Cash | £2,394 |
Current Liabilities | £22,387 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2007 | Return made up to 10/11/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
4 December 2006 | Return made up to 10/11/06; full list of members (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 15 rectory road oxford oxfordshire OX4 1BU (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
1 February 2006 | Return made up to 10/11/05; full list of members (2 pages) |
31 January 2006 | Director's particulars changed (1 page) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 December 2004 | Return made up to 10/11/04; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 January 2004 | Return made up to 29/11/03; full list of members
|
10 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
5 December 2002 | Return made up to 29/11/02; full list of members (6 pages) |
5 November 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
20 May 2002 | Return made up to 29/11/01; full list of members (6 pages) |
28 July 2001 | Resolutions
|
20 July 2001 | Company name changed fyfield home foods LIMITED\certificate issued on 20/07/01 (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: pic offices fyfield wick abingdon oxfordshire OX13 5NA (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned;director resigned (1 page) |
11 April 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
2 January 2001 | Return made up to 29/11/00; full list of members (5 pages) |
3 February 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
6 December 1999 | Return made up to 29/11/99; no change of members (4 pages) |
21 May 1999 | Director's particulars changed (1 page) |
21 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 1998 | Return made up to 29/11/98; change of members (5 pages) |
30 December 1998 | Director's particulars changed (1 page) |
30 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: 100 george street london W1H 5RH (1 page) |
16 October 1998 | Company name changed dalgety home foods LIMITED\certificate issued on 19/10/98 (2 pages) |
13 August 1998 | Auditor's resignation (1 page) |
20 April 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
15 December 1997 | Return made up to 29/11/97; full list of members (5 pages) |
10 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
19 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
30 April 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
16 August 1995 | Company name changed homepride home foods LIMITED\certificate issued on 17/08/95 (4 pages) |
11 April 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |