Middleton Cheney
Banbury
Oxon
OX17 2NF
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 April 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Dr Colin Edward Winsper |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(3 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pepperpot Lodge Brereton Hill Rugeley Staffordshire WS15 4LB |
Director Name | Mr Ramanujam Kasthuri |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 63 Borrowcop Lane Lichfield Staffordshire WS14 9DG |
Director Name | Alan Arthur Hobday |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(3 years after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 21 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Tilehouse Green Lane Knowle Solihull West Midlands B93 9EU |
Director Name | David Francis Evans |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(3 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stanway Road Shirley Solihull West Midlands B90 3JE |
Director Name | Melvyn Robert Clarke |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(3 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 40 Loxley Avenue Shirley Solihull West Midlands B90 2QF |
Secretary Name | Thomas Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(3 years after company formation) |
Appointment Duration | 10 months (resigned 22 September 1993) |
Role | Company Director |
Correspondence Address | 36 Chestnut Close Duffield Belper Derbyshire DE56 4HD |
Director Name | John Michael Chambers |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 107 Green Lane South Coventry West Midlands CV3 6EB |
Director Name | John Michael Chambers |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 107 Green Lane South Coventry West Midlands CV3 6EB |
Director Name | Graham Thomas Bateman |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 September 1993) |
Role | Company Director |
Correspondence Address | Long Acre Borden Hill Stratford Upon Avon Warwickshire CV37 9RX |
Director Name | Mr Gerald Victor Horner |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Woodpecker View Loggerheads Market Drayton Shropshire TF9 2QL |
Director Name | Graham Thomas Bateman |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | Long Acre Borden Hill Stratford Upon Avon Warwickshire CV37 9RX |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Secretary Name | John Michael Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | 107 Green Lane South Coventry West Midlands CV3 6EB |
Director Name | Melvyn Robert Clarke |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(5 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | 40 Loxley Avenue Shirley Solihull West Midlands B90 2QF |
Director Name | Alan Perks |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Brook Vale Bewdley Worcestershire DY12 1BQ |
Secretary Name | George Alfred Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | Rose Cottage Rake End Hill Ridware Rugeley Staffordshire WS15 3RG |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Director Name | Guy Mervyn Norris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1999(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2007) |
Role | Solicitor |
Correspondence Address | The Dower House Church Road Snitterfield Stratford Upon Avon CV37 0LF |
Director Name | Julian Gerald Masters |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2006) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wildings Malacca Farm West Clandon Guildford Surrey GU4 7UG |
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 | -£1,971,562 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2007 | Application for striking-off (1 page) |
28 August 2007 | Director resigned (1 page) |
20 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
20 July 2006 | New director appointed (3 pages) |
20 July 2006 | Director resigned (1 page) |
18 May 2006 | Full accounts made up to 31 July 2005 (10 pages) |
25 July 2005 | Return made up to 20/06/05; full list of members (5 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (10 pages) |
19 August 2004 | Return made up to 20/06/04; full list of members (5 pages) |
18 May 2004 | Full accounts made up to 31 July 2003 (10 pages) |
21 July 2003 | Director's particulars changed (1 page) |
21 July 2003 | Return made up to 20/06/03; full list of members (5 pages) |
28 May 2003 | Full accounts made up to 31 July 2002 (10 pages) |
20 March 2003 | Auditor's resignation (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page) |
5 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
1 July 2002 | Director resigned (1 page) |
6 June 2002 | Full accounts made up to 31 July 2001 (11 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 October 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
27 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (21 pages) |
22 September 2000 | Return made up to 20/06/00; full list of members (7 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: evelyn road sparkhill birmingham B11 3JJ (1 page) |
9 September 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
5 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
5 July 1999 | New director appointed (4 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
3 December 1998 | Resolutions
|
21 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 August 1998 | Director resigned (1 page) |
7 July 1998 | Return made up to 20/06/98; no change of members (6 pages) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
20 November 1997 | Return made up to 20/06/97; no change of members (6 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
15 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
26 July 1996 | Return made up to 20/06/96; full list of members (9 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
24 July 1995 | Return made up to 22/11/94; full list of members (22 pages) |
24 July 1995 | Return made up to 20/06/95; full list of members (22 pages) |