The Street
Ewelme
Nr Wallingford Oxon
OX10 6HQ
Director Name | Helena Mary Brenchley-MacDonald |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1997(7 years, 10 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Marketing Director |
Correspondence Address | Manor Farm House Sandford St Martin Chipping Norton Oxfordshire OX7 7AG |
Secretary Name | Helena Mary Brenchley-MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 1998(8 years, 4 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | Manor Farm House Sandford St Martin Chipping Norton Oxfordshire OX7 7AG |
Director Name | Mr Raymond Brian Wilson |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 March 1997) |
Role | Engineer |
Correspondence Address | 23 Royce Close Dunstable Bedfordshire LU6 2NT |
Secretary Name | Mr Brenner Brenchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | 5 Meadow Close Marlow Buckinghamshire SL7 1QJ |
Director Name | Lesley Ellen Walden |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(8 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 October 1998) |
Role | Finance Director |
Correspondence Address | Stocks Farm Cottage Webbs Lane Beenham Reading Berkshire RG7 5LH |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,773,283 |
Gross Profit | £1,615,931 |
Net Worth | £209,119 |
Cash | £171,813 |
Current Liabilities | £1,674,271 |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 November 2003 | Dissolved (1 page) |
---|---|
21 August 2003 | Liquidators statement of receipts and payments (5 pages) |
21 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 March 2003 | Liquidators statement of receipts and payments (5 pages) |
10 September 2002 | Liquidators statement of receipts and payments (5 pages) |
20 March 2002 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | Liquidators statement of receipts and payments (5 pages) |
6 March 2001 | Liquidators statement of receipts and payments (5 pages) |
25 August 2000 | Liquidators statement of receipts and payments (5 pages) |
2 March 2000 | Liquidators statement of receipts and payments (5 pages) |
18 August 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Statement of affairs (17 pages) |
25 February 1999 | Appointment of a voluntary liquidator (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: 2/3 pavilion building brighton BN1 1EE (1 page) |
23 February 1999 | Resolutions
|
2 February 1999 | Registered office changed on 02/02/99 from: marlborough house heritage gate sandy lane west littlemore oxford oxfordshire OX4 5LB (1 page) |
12 November 1998 | Director resigned (1 page) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Return made up to 04/06/98; no change of members (6 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | Director's particulars changed (1 page) |
20 August 1997 | Return made up to 04/06/97; full list of members (6 pages) |
23 June 1997 | Accounts made up to 31 March 1997 (16 pages) |
4 April 1997 | Director resigned (1 page) |
11 July 1996 | Return made up to 04/06/96; no change of members (4 pages) |
27 June 1996 | Accounts made up to 31 March 1996 (17 pages) |
28 December 1995 | Registered office changed on 28/12/95 from: the old registry amersham hill high wycombe bucks HP13 6NA (1 page) |
25 July 1995 | Return made up to 04/06/95; no change of members
|
23 May 1995 | Particulars of mortgage/charge (4 pages) |