Thame
Oxfordshire
OX9 2AH
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 December 2000(10 years, 7 months after company formation) |
Appointment Duration | 23 years, 4 months |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Director Name | Mr Robin Alec Smith |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 March 2000) |
Role | Company Director |
Correspondence Address | 30 Trent Road Bedford Bedfordshire MK41 7EF |
Director Name | Mr Maurice Arthur Williams |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(1 year after company formation) |
Appointment Duration | 2 months (resigned 25 June 1991) |
Role | Company Director |
Correspondence Address | 167 Almners Road Lyne Chertsey Surrey KT16 0BL |
Secretary Name | Mr Robin Alec Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 March 2000) |
Role | Company Director |
Correspondence Address | 30 Trent Road Bedford Bedfordshire MK41 7EF |
Director Name | Mervyn John Farrant |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(3 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 August 1994) |
Role | Company Director |
Correspondence Address | 1 Suckley Road Leigh Worcester Worcestershire WR6 5LE |
Director Name | Patrick Michael Pearce |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Old Rectory Court Wendlebury Oxfordshire OX25 2PB |
Secretary Name | Patrick Michael Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(9 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Old Rectory Court Wendlebury Oxfordshire OX25 2PB |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,410,000 |
Gross Profit | £4,753,000 |
Net Worth | £717,000 |
Cash | £1,069,000 |
Current Liabilities | £3,797,000 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
17 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
17 November 2004 | Liquidators statement of receipts and payments (5 pages) |
29 September 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Liquidators statement of receipts and payments (5 pages) |
26 September 2003 | Liquidators statement of receipts and payments (5 pages) |
25 March 2003 | Liquidators statement of receipts and payments (5 pages) |
11 April 2002 | Statement of affairs (5 pages) |
11 April 2002 | Appointment of a voluntary liquidator (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page) |
11 September 2001 | Return made up to 26/04/01; full list of members (5 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2001 | Particulars of mortgage/charge (4 pages) |
22 February 2001 | Return made up to 26/04/00; full list of members (5 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Location of register of members (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: unit 2 mckay trading estate station approach bicester oxfordshire OX6 7BZ (1 page) |
9 January 2001 | Secretary resigned;director resigned (1 page) |
20 July 2000 | Full group accounts made up to 31 March 2000 (26 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: tti house beaumont close banbury oxfordshire OX16 7RG (1 page) |
5 May 2000 | Conve 29/03/00 (2 pages) |
14 March 2000 | Resolutions
|
25 January 2000 | Full group accounts made up to 31 March 1999 (34 pages) |
29 November 1999 | New director appointed (2 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: tti house beaumont close banbury oxfordshire OX16 7RG (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: unit 8, mckay trading estate, station approach, bicester, oxfordshire. OX6 7BZ (1 page) |
23 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Return made up to 26/04/99; no change of members (5 pages) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
29 October 1998 | Accounts made up to 31 December 1997 (23 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1998 | Return made up to 26/04/98; no change of members (5 pages) |
20 March 1998 | Particulars of mortgage/charge (10 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Accounts made up to 31 December 1996 (24 pages) |
14 October 1997 | Return made up to 26/04/97; full list of members (7 pages) |
28 January 1997 | Nc inc already adjusted 20/01/97 (1 page) |
28 January 1997 | Resolutions
|
28 January 1997 | Ad 20/01/97--------- £ si 90000@1=90000 £ ic 42312/132312 (2 pages) |
7 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1996 | Accounts made up to 31 December 1995 (22 pages) |
16 May 1996 | Director's particulars changed (1 page) |
16 May 1996 | Return made up to 26/04/96; no change of members
|
3 October 1995 | Return made up to 26/04/95; no change of members (4 pages) |
19 September 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
7 July 1994 | Return made up to 26/04/94; full list of members
|
7 June 1994 | Full group accounts made up to 31 December 1993 (24 pages) |
21 May 1993 | Return made up to 26/04/93; no change of members
|
26 April 1993 | Accounts for a small company made up to 31 December 1992 (7 pages) |
31 October 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
18 August 1992 | Return made up to 26/04/92; change of members
|
16 April 1991 | Ad 04/09/90--------- £ si 36665@1=36665 £ ic 2/36667 (2 pages) |
27 September 1990 | Resolutions
|
2 July 1990 | Company name changed boltinghome LIMITED\certificate issued on 03/07/90 (2 pages) |
2 July 1990 | Resolutions
|
26 April 1990 | Incorporation (16 pages) |