Woodstock
Oxfordshire
OX20 1TG
Director Name | Anthony Richard Chudleigh |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1993(3 years, 5 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | Kensington House 7 Kensington Place Clifton Bristol BS8 3AH |
Director Name | Mr Stephen John Horner |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 1993(3 years, 5 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Old Woodhayne Farm Bishopswood Chard Somerset TA20 3SB |
Director Name | Mr Vincent Robert Smith |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1993(3 years, 5 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Rothamsted Avenue Harpenden Hertfordshire AL5 5DP |
Secretary Name | Mr Timothy Edward Pyper |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 1994(4 years after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stock Farm Stock Hill, Littleton Upon Severn Bristol Avon BS35 1NL |
Director Name | Mr Stephen Brand |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 August 1992) |
Role | Managing Director - Reading Leyland Daf |
Correspondence Address | 1 Water Lane Radcliffe On Trent Nottingham Nottinghamshire NG12 2DB |
Director Name | Michael Edward Cowley |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 10 April 1994) |
Role | Financial Director/Company Sec |
Country of Residence | United Kingdom |
Correspondence Address | Gladstone House Moat Lane Prestwood Great Missenden Buckinghamshire HP16 9DF |
Director Name | Mr Grahame Errington Drain |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(2 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 January 1993) |
Role | Accountant |
Correspondence Address | 63 Carless Avenue Birmingham West Midlands B17 9BN |
Director Name | Anthony Paul Worthington |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Stuart Road Brackley Northamptonshire NN13 6HZ |
Secretary Name | Michael Edward Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladstone House Moat Lane Prestwood Great Missenden Buckinghamshire HP16 9DF |
Director Name | Mr Johannes Martinus Schalken |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 1992(2 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 27 February 1993) |
Role | Company Director |
Correspondence Address | Kennedylaan 58 Goirle Holland 5051x1y Foreign |
Director Name | Mr Adrian Stuart Hunt |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 1 Orchard Road Hook Norton Banbury Oxfordshire OX15 5LX |
Director Name | Geoffrey Howard Matthews |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1995) |
Role | Management Consultant |
Correspondence Address | Barn End Upper Station Road Henfield West Sussex BN5 9PL |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,319,000 |
Gross Profit | £2,100,000 |
Net Worth | £1,853,000 |
Current Liabilities | £2,298,000 |
Latest Accounts | 26 November 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
14 June 2002 | Dissolved (1 page) |
---|---|
14 March 2002 | Liquidators statement of receipts and payments (5 pages) |
14 March 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 February 2002 | Liquidators statement of receipts and payments (5 pages) |
15 August 2001 | Liquidators statement of receipts and payments (5 pages) |
19 January 2001 | Liquidators statement of receipts and payments (5 pages) |
28 July 2000 | Liquidators statement of receipts and payments (5 pages) |
20 January 2000 | Liquidators statement of receipts and payments (5 pages) |
22 July 1999 | Liquidators statement of receipts and payments (5 pages) |
1 February 1999 | Liquidators statement of receipts and payments (6 pages) |
22 July 1998 | Liquidators statement of receipts and payments (6 pages) |
18 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 February 1998 | Receiver ceasing to act (1 page) |
14 January 1998 | Liquidators statement of receipts and payments (9 pages) |
15 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
28 July 1997 | Liquidators statement of receipts and payments (5 pages) |
27 January 1997 | Liquidators statement of receipts and payments (6 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: abbots house abbey street reading RG1 3BD (1 page) |
12 January 1996 | Administrative Receiver's report (5 pages) |
9 January 1996 | Appointment of a voluntary liquidator (1 page) |
9 January 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
9 January 1996 | Resolutions
|
18 October 1995 | Director resigned (2 pages) |
12 October 1995 | Appointment of receiver/manager (2 pages) |
3 May 1995 | Return made up to 10/04/95; no change of members
|
17 March 1995 | Particulars of mortgage/charge (10 pages) |
16 May 1994 | Accounts made up to 26 November 1993 (18 pages) |