Middleton Cheney
Banbury
Oxon
OX17 2NF
Secretary Name | Miss Fiona Margaret Gillespie |
---|---|
Status | Closed |
Appointed | 04 May 2007(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | 79 Blake Apartments New River Avenue London N8 7QF |
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 November 2008) |
Role | Chartered Accountant |
Correspondence Address | 180 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AQ |
Director Name | Royce Osborne Windley |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(2 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 September 1993) |
Role | Company Director |
Correspondence Address | Parkview 56 Lingmoor Drive Burnley Lancashire BB12 8UY |
Director Name | Roy Barber |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(2 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 September 1993) |
Role | Chartered Accountant |
Correspondence Address | Silver Birches Bickerton Malpas Cheshire SY14 8LN Wales |
Secretary Name | Thomas Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(2 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 September 1993) |
Role | Company Director |
Correspondence Address | 36 Chestnut Close Duffield Belper Derbyshire DE56 4HD |
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, 8 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, 8 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 | Peter Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 June 1994) |
Role | Secretary |
Correspondence Address | 5 Conway Avenue Leyland Preston Lancashire PR5 2HU |
Director Name | Brian William Farncombe |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1994(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 June 1995) |
Role | Company Director |
Correspondence Address | 8 Rooksdown Road Winchester Hampshire SO22 4LT |
Director Name | Carole Ann Garrett |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 August 1995) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Thornhill Street Lowerhouse Burnley Lancashire BB12 6LU |
Director Name | Mr Malcolm Kenneth Wood |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(4 years after company formation) |
Appointment Duration | 1 year (resigned 02 February 1995) |
Role | Managing Director |
Correspondence Address | Holmwood Horsell Vale Woking Surrey GU21 4QU |
Director Name | Mr Ernest Richard Thorley |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(4 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 December 2004) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Eskdale Close Reedley Burnley Lancashire BB10 2SH |
Director Name | Mr Paul Atherton |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(4 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 13 June 2005) |
Role | General Mamager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Deerpark Road Burnley Lancashire BB10 4SD |
Secretary Name | Peter David Willasey Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 October 1995) |
Role | Company Director |
Correspondence Address | 4 Railway Cottages Selside Settle North Yorkshire BD24 0HY |
Secretary Name | Mr Michael John McCay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 04 May 2007) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 26 Appleby Road Gatley Cheadle Cheshire SK8 4QD |
Director Name | Mr Michael John McCay |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(8 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 May 2007) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 26 Appleby Road Gatley Cheadle Cheshire SK8 4QD |
Director Name | Mr Michael David Richards |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 May 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 23 Coniston Way Wetherby West Yorkshire LS22 6TT |
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 | £1,193,000 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2008 | Application for striking-off (1 page) |
4 June 2008 | Resolutions
|
1 November 2007 | Return made up to 30/06/07; full list of members (2 pages) |
30 October 2007 | Secretary resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 1 bentley wood way network 65 hapton burnley lancashire BB11 5TG (1 page) |
16 July 2007 | New director appointed (3 pages) |
16 July 2007 | New secretary appointed (2 pages) |
28 April 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
28 December 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
7 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | New director appointed (2 pages) |
7 March 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
2 February 2005 | Director resigned (1 page) |
21 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
12 January 2004 | Full accounts made up to 31 July 2003 (14 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: P.O.box 46 wood top burnley lancashire BB11 4BX (1 page) |
9 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
27 March 2003 | Full accounts made up to 31 July 2002 (19 pages) |
20 March 2003 | Auditor's resignation (1 page) |
29 March 2002 | Full accounts made up to 31 July 2001 (16 pages) |
14 March 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
25 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
22 June 2000 | Return made up to 30/06/00; full list of members (7 pages) |
26 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
30 June 1999 | Return made up to 30/06/99; no change of members
|
29 December 1998 | Resolutions
|
3 August 1998 | Director resigned (1 page) |
7 July 1998 | Return made up to 30/06/98; full list of members (8 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 February 1998 | New director appointed (2 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
14 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
25 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
10 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 August 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
13 March 1994 | Resolutions
|
10 December 1993 | Resolutions
|
30 April 1993 | Company name changed bimec aero repairs LIMITED\certificate issued on 01/05/93 (2 pages) |
31 May 1991 | Resolutions
|
27 February 1991 | Company name changed a I t repairs LIMITED\certificate issued on 28/02/91 (2 pages) |
10 April 1990 | Company name changed bayerstar LIMITED\certificate issued on 11/04/90 (2 pages) |
17 January 1990 | Incorporation (15 pages) |