Wigginton Heath
Banbury
Oxfordshire
OX15 5HJ
Director Name | Mr Simon James Victor Miesegaes |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1997(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 20 April 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Highways Farm Wigginton Heath Banbury Oxfordshire OX15 5HJ |
Director Name | Simon Peter Dudley Barker |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2001(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | Old Binton Binton Lane Seale Farnham Surrey GU10 1LG |
Director Name | Simon Peter Dudley Barker |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(2 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 August 2000) |
Role | Operations Director |
Correspondence Address | Tamarin Long Hill, Seale Farnham Surrey GU10 1NQ |
Director Name | Mr James Nicholas Becher-Wickes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waynebourne 65 Pelhams Walk Esher Surrey KT10 8QA |
Director Name | Dr Konrad Johann Goess-Saurau |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 02 January 1992(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple Farm Rockley Marlborough Wiltshire SN8 1RU |
Secretary Name | Stephen Roy Lundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 July 1996) |
Role | Company Director |
Correspondence Address | 1 Baden Drive Horley Surrey RH6 8SD |
Director Name | Christopher Frederick Webb |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 49 Parma Crescent London SW11 1LT |
Director Name | Mr Philip James Crawford |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(10 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranbourne Lodge Drift Road Winkfield Windsor Berkshire SL4 4RP |
Registered Address | Offices Of Baker Tilly 1st Floor 46 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£651,627 |
Current Liabilities | £705,815 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 June 2006 | Dissolved (1 page) |
---|---|
14 March 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 March 2006 | Liquidators statement of receipts and payments (5 pages) |
24 January 2006 | Liquidators statement of receipts and payments (5 pages) |
7 January 2005 | Declaration of solvency (3 pages) |
30 December 2004 | Appointment of a voluntary liquidator (2 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Declaration of solvency (3 pages) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2004 | Restoration by order of the court (4 pages) |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2003 | Application for striking-off (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: 27 great west road brentford middlesex TW8 9AS (1 page) |
16 January 2003 | Return made up to 02/01/03; full list of members
|
15 August 2002 | Auditor's resignation (2 pages) |
23 July 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
21 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
17 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
4 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2001 | Resolutions
|
6 July 2001 | Full accounts made up to 5 August 2000 (13 pages) |
22 March 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (3 pages) |
17 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: 27 great west road brentford middlesex TW8 9AX (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: holden house 57 rathbone place london W1P 1AW (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (3 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: fountain court cox lane chessington surrey KT9 1SJ (1 page) |
1 June 2000 | Full accounts made up to 30 July 1999 (13 pages) |
4 February 2000 | Return made up to 02/01/00; full list of members (6 pages) |
14 July 1999 | Director resigned (1 page) |
5 March 1999 | Ad 25/02/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 March 1999 | £ nc 1000/50000 25/02/99 (1 page) |
12 February 1999 | Return made up to 02/01/99; full list of members
|
18 December 1998 | Memorandum and Articles of Association (13 pages) |
14 December 1998 | Full accounts made up to 31 July 1998 (13 pages) |
30 November 1998 | Company name changed the profile consultancy LIMITED\certificate issued on 30/11/98 (2 pages) |
3 August 1998 | Auditor's resignation (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: 265 burlington road new malden surrey KT3 4NE (1 page) |
28 January 1998 | Return made up to 02/01/98; full list of members
|
8 January 1998 | Memorandum and Articles of Association (13 pages) |
9 December 1997 | Full accounts made up to 2 August 1997 (8 pages) |
4 September 1997 | New director appointed (2 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | New director appointed (2 pages) |
10 June 1997 | Company name changed european memory systems LIMITED\certificate issued on 11/06/97 (2 pages) |
9 June 1997 | Director resigned (1 page) |
17 January 1997 | Return made up to 02/01/97; no change of members
|
29 August 1996 | Full accounts made up to 3 May 1996 (6 pages) |
23 July 1996 | Secretary resigned (1 page) |
23 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | Accounting reference date extended from 30/04/97 to 31/07/97 (1 page) |
11 July 1996 | Resolutions
|
11 July 1996 | Memorandum and Articles of Association (7 pages) |
29 March 1996 | Full accounts made up to 30 April 1995 (7 pages) |
21 February 1996 | Return made up to 02/01/96; no change of members (4 pages) |
5 February 1990 | Memorandum and Articles of Association (7 pages) |
1 February 1990 | Resolutions
|
2 January 1990 | Incorporation (9 pages) |