Towersey
Thame
Oxfordshire
OX9 3QR
Secretary Name | Sarah Carnegie |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1991(1 year after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | The Barn Manor Road Towersey Thame Oxfordshire OX9 3QR |
Director Name | Geoffrey David Barker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(1 year after company formation) |
Appointment Duration | 11 years, 7 months (resigned 03 October 2002) |
Role | Designer |
Correspondence Address | The Barn Manor Road Towersey Thame Oxfordshire OX9 3QR |
Registered Address | C/O Frost Business Recovery Limited Square Root Business Centre 102 Windmill Road Croydon CR0 2XQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £718,546 |
Gross Profit | £395,637 |
Net Worth | £65,243 |
Cash | £50,844 |
Current Liabilities | £134,779 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 November 2006 | Dissolved (1 page) |
---|---|
11 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 August 2006 | Liquidators statement of receipts and payments (5 pages) |
26 July 2006 | Liquidators statement of receipts and payments (5 pages) |
28 December 2005 | Liquidators statement of receipts and payments (5 pages) |
26 July 2005 | Liquidators statement of receipts and payments (5 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: the old halsall arms 2 summerwood lane halsall lancashire L39 8RJ (1 page) |
20 January 2005 | Liquidators statement of receipts and payments (5 pages) |
14 July 2004 | Liquidators statement of receipts and payments (5 pages) |
20 January 2004 | Liquidators statement of receipts and payments (5 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: regent house 24-25 nutford place london W1H 5YN (1 page) |
23 December 2002 | Resolutions
|
23 December 2002 | Appointment of a voluntary liquidator (1 page) |
23 December 2002 | Statement of affairs (8 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: 57 lower road chinnor oxfordshire OX9 4DU (1 page) |
18 November 2002 | Director resigned (1 page) |
27 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
1 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
29 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
8 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
23 May 2000 | Return made up to 20/02/00; full list of members
|
11 January 2000 | Full accounts made up to 30 June 1999 (9 pages) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1999 | Return made up to 20/02/99; full list of members (6 pages) |
17 September 1998 | Full accounts made up to 30 June 1998 (9 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: 59 union street dunstable beds LU6 1EX (1 page) |
18 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
7 October 1997 | Full accounts made up to 30 June 1997 (12 pages) |
19 February 1997 | Return made up to 20/02/97; full list of members (6 pages) |
17 October 1996 | Full accounts made up to 30 June 1996 (12 pages) |
17 February 1996 | Return made up to 20/02/96; no change of members (4 pages) |
24 October 1995 | Full accounts made up to 30 June 1995 (12 pages) |