Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Director Name | Mr Phillip David Rowland |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2009(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 08 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burston Road London SW15 6AR |
Director Name | Mr Simon Richard Downing |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2010(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 08 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burston Road Putney London SW15 6AR |
Director Name | Kenneth George |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(2 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 December 1991) |
Role | Marketing Director |
Correspondence Address | 26 Nutham Lane Southwater West Sussex RH13 9GG |
Director Name | Prof William Blake Speirs |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 August 1996) |
Role | Professor |
Country of Residence | England |
Correspondence Address | The Cornmill Calver Sheffield S32 3WW |
Director Name | Denise Harrison |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(2 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 27 Hillside Close Hillam Yorkshire LS25 5BD |
Director Name | Mr Timothy Paul Gittins |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 December 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Church Lane Bardsey Leeds West Yorkshire LS17 9DH |
Director Name | Mr Richard Bloor Gilliver |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Lattimer Place London W4 2UA |
Director Name | Mr Edward Brierley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(2 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2000) |
Role | Systems Developer |
Country of Residence | England |
Correspondence Address | Oaklawn 380 Chorley New Road Bolton Lancashire BL1 5AD |
Secretary Name | Mr Timothy Paul Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Church Lane Bardsey Leeds West Yorkshire LS17 9DH |
Director Name | Paul Anthony Lawrence Gilmartin |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 August 1996) |
Role | Managing Director |
Correspondence Address | Homewood 11 Endcliffe Hall Avenue Sheffield South Yorkshire S10 3EL |
Secretary Name | Mr Kevin Gerard Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 August 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 56 Stumperlowe Crescent Road Fulwood Sheffield South Yorkshire S10 3PR |
Director Name | Mr Paul Leighton Clifford |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Waldegrave Gardens Twickenham Middlesex TW1 4PH |
Director Name | Garth Robert Selvey |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 February 2006) |
Role | Director Computer Services |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House 17 Rupert Avenue High Wycombe Bucks HP12 3NG |
Secretary Name | Mr Paul Leighton Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Waldegrave Gardens Twickenham Middlesex TW1 4PH |
Director Name | Celia Helen Ridgley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 November 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wellfield House Caps Lane Cholsey Wallingford Oxfordshire OX10 9HF |
Director Name | Mr Michael Stoddard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Walnut Cottage Main Street Hanwell Banbury Oxfordshire OX17 1HN |
Secretary Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1992(2 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 22 February 1993) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Registered Address | 2 Burston Road Putney London SW15 6AR |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2016 | Final Gazette dissolved following liquidation (1 page) |
8 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
8 January 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 June 2015 | Resolutions
|
17 June 2015 | Declaration of solvency (3 pages) |
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
17 June 2015 | Declaration of solvency (3 pages) |
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
26 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
4 July 2014 | Statement of capital on 4 July 2014
|
4 July 2014 | Solvency statement dated 03/07/14 (1 page) |
4 July 2014 | Solvency statement dated 03/07/14 (1 page) |
4 July 2014 | Resolutions
|
4 July 2014 | Statement by directors (1 page) |
4 July 2014 | Statement by directors (1 page) |
4 July 2014 | Statement of capital on 4 July 2014
|
4 July 2014 | Statement of capital on 4 July 2014
|
4 July 2014 | Resolutions
|
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
25 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (4 pages) |
25 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
22 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
31 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
26 November 2010 | Termination of appointment of Celia Ridgley as a director (1 page) |
26 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Appointment of Mr Simon Richard Downing as a director (2 pages) |
26 November 2010 | Appointment of Mr Simon Richard Downing as a director (2 pages) |
26 November 2010 | Termination of appointment of Celia Ridgley as a director (1 page) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
22 December 2009 | Appointment of Mr Phillip David Rowland as a director (2 pages) |
22 December 2009 | Appointment of Mr Phillip David Rowland as a director (2 pages) |
9 December 2009 | Termination of appointment of Michael Stoddard as a director (1 page) |
9 December 2009 | Termination of appointment of Michael Stoddard as a director (1 page) |
22 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from civica uk LIMITED plane tree crescent feltham middlesex TW13 7DT (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from civica uk LIMITED plane tree crescent feltham middlesex TW13 7DT (1 page) |
7 January 2009 | Return made up to 11/10/08; full list of members (3 pages) |
7 January 2009 | Return made up to 11/10/08; full list of members (3 pages) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from castlegate house castlegate drive dudley west midlands DY1 4TD (1 page) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from castlegate house castlegate drive dudley west midlands DY1 4TD (1 page) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Location of debenture register (1 page) |
3 February 2008 | Secretary resigned;director resigned (1 page) |
3 February 2008 | New secretary appointed;new director appointed (2 pages) |
3 February 2008 | New secretary appointed;new director appointed (2 pages) |
3 February 2008 | Secretary resigned;director resigned (1 page) |
14 January 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
14 January 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
5 November 2007 | Return made up to 11/10/07; full list of members (7 pages) |
5 November 2007 | Return made up to 11/10/07; full list of members (7 pages) |
5 August 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
5 August 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
14 December 2006 | Return made up to 11/10/06; full list of members (7 pages) |
14 December 2006 | Return made up to 11/10/06; full list of members (7 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: comino house furlong road bourne end buckinghamshire SL8 5AQ (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: comino house furlong road bourne end buckinghamshire SL8 5AQ (1 page) |
4 April 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
4 April 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
20 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
20 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
18 July 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
18 July 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
15 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
15 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
21 July 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
21 July 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
12 November 2003 | Return made up to 11/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 11/10/03; full list of members (7 pages) |
12 July 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
12 July 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
3 January 2003 | Return made up to 11/10/02; full list of members (7 pages) |
3 January 2003 | Return made up to 11/10/02; full list of members (7 pages) |
12 July 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
12 July 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
12 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
12 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
17 September 2001 | Accounts made up to 31 March 2001 (14 pages) |
17 September 2001 | Accounts made up to 31 March 2001 (14 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: comino house fyrlong road bourne end buckinghamshire SL8 5AQ (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: comino house fyrlong road bourne end buckinghamshire SL8 5AQ (1 page) |
23 October 2000 | Return made up to 11/10/00; full list of members
|
23 October 2000 | Return made up to 11/10/00; full list of members
|
8 August 2000 | Accounts made up to 31 March 2000 (19 pages) |
8 August 2000 | Accounts made up to 31 March 2000 (19 pages) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1999 | Return made up to 11/10/99; full list of members
|
3 November 1999 | Return made up to 11/10/99; full list of members
|
28 June 1999 | Accounts made up to 31 March 1999 (20 pages) |
28 June 1999 | Accounts made up to 31 March 1999 (20 pages) |
19 October 1998 | Return made up to 11/10/98; full list of members
|
19 October 1998 | Return made up to 11/10/98; full list of members
|
1 July 1998 | Accounts made up to 31 March 1998 (19 pages) |
1 July 1998 | Accounts made up to 31 March 1998 (19 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: sheffield technology park 60 shirland lane sheffield S9 3SP (1 page) |
8 January 1998 | Registered office changed on 08/01/98 from: sheffield technology park 60 shirland lane sheffield S9 3SP (1 page) |
10 November 1997 | Return made up to 11/10/97; full list of members
|
10 November 1997 | Return made up to 11/10/97; full list of members
|
26 June 1997 | Accounts made up to 31 March 1997 (20 pages) |
26 June 1997 | Accounts made up to 31 March 1997 (20 pages) |
15 April 1997 | Resolutions
|
15 April 1997 | Resolutions
|
15 April 1997 | Resolutions
|
15 April 1997 | Resolutions
|
10 November 1996 | Return made up to 11/10/96; full list of members
|
10 November 1996 | Return made up to 11/10/96; full list of members
|
24 September 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
24 September 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
18 September 1996 | Accounts made up to 30 September 1995 (20 pages) |
18 September 1996 | Accounts made up to 30 September 1995 (20 pages) |
9 September 1996 | Director resigned (2 pages) |
9 September 1996 | Secretary resigned (2 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | New director appointed (1 page) |
9 September 1996 | New secretary appointed;new director appointed (1 page) |
9 September 1996 | Secretary resigned (2 pages) |
9 September 1996 | New secretary appointed;new director appointed (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (2 pages) |
9 September 1996 | New director appointed (1 page) |
5 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Director resigned (2 pages) |
10 November 1995 | Return made up to 11/10/95; full list of members (12 pages) |
10 November 1995 | Return made up to 11/10/95; full list of members (12 pages) |
16 May 1995 | Accounts made up to 30 September 1994 (20 pages) |
16 May 1995 | Accounts made up to 30 September 1994 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (224 pages) |
5 November 1994 | Return made up to 11/10/94; no change of members
|
5 November 1994 | Return made up to 11/10/94; no change of members
|
15 March 1994 | Return made up to 11/10/93; change of members; amend
|
15 March 1994 | Return made up to 11/10/93; change of members; amend
|
8 March 1994 | Accounts made up to 30 September 1993 (34 pages) |
8 March 1994 | Accounts made up to 30 September 1993 (34 pages) |
26 March 1993 | Resolutions
|
26 March 1993 | Resolutions
|
5 January 1992 | Resolutions
|
5 January 1992 | Resolutions
|
7 March 1991 | Memorandum and Articles of Association (31 pages) |
7 March 1991 | Memorandum and Articles of Association (31 pages) |
8 February 1991 | Resolutions
|
8 February 1991 | Resolutions
|
5 February 1990 | Resolutions
|
5 February 1990 | Resolutions
|
12 January 1990 | Company name changed\certificate issued on 12/01/90 (2 pages) |
12 January 1990 | Company name changed\certificate issued on 12/01/90 (2 pages) |
11 October 1989 | Incorporation (51 pages) |
11 October 1989 | Incorporation (51 pages) |