Little Tew
Chipping Norton
Oxfordshire
OX7 4JW
Secretary Name | Mr William Alfred Jenkins |
---|---|
Nationality | English |
Status | Closed |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 20 years, 1 month (closed 03 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 410 Chertsey Road Whitton Twickenham Middlesex TW2 6LP |
Director Name | Brian King |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | Oakleigh 4 Beaufort Gardens Burleigh Lane Ascot Berks SL5 8PG |
Director Name | Mr Peter George Rogerson |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 265 Leeds Road Lofthouse Wakefield West Yorkshire WF3 3PG |
Director Name | George Purdie |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 1 month (resigned 25 June 1992) |
Role | Company Director |
Correspondence Address | 25 Milton Street Wakefield West Yorkshire WF2 8LT |
Director Name | Mr Andrew George Noble |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | Lewismead Great Hallingbury Bishops Stortford Hertfordshire CM22 7TQ |
Director Name | Mr Frederick Levett-Dunn |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | Charnwood 25 The Crescent Solihull West Midlands B91 1JR |
Director Name | Raymond David Hopper |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 3 years (resigned 20 June 1995) |
Role | Company Director |
Correspondence Address | 26 The Hamlet Champion Hill London SE5 8AW |
Director Name | Mr John William Hill |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | 23 Pear Tree Drive Birmingham West Midlands B43 6HR |
Director Name | Mr Robert George Hann |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | Hayrick Cottage Manor Court Follifoot Harrogate North Yorkshire HG3 1UB |
Director Name | Peter John Fitzgerald |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 12 Burges Road Thorpe Bay Southend On Sea Essex SS1 3AY |
Director Name | Mr Anthony Luigi Speroni |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(2 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 28 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Forge Northaw Potters Bar Hertfordshire EN6 4NF |
Director Name | Peter Henrickson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 28 June 1999) |
Role | Roofing Contractor |
Correspondence Address | 46 Spruce Walk Kempston Bedfordshire MK42 7LS |
Director Name | William Richard Purkis |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | Kemps House Balldock Road Wadhurst East Sussex TN5 6HT |
Director Name | George Michael Mann |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(5 years after company formation) |
Appointment Duration | 4 years (resigned 28 June 1999) |
Role | Company Director General Aspha |
Correspondence Address | 41 Primley Avenue Hodge Hill Birmingham B36 8JG |
Director Name | Barrie Brian Dyson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | 44 Shirehampton Close Webheath Redditch Hereford And Worcester B97 5PF |
Director Name | Russell David Trew |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 28 June 1999) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wynan Road London E14 3AF |
Registered Address | Roofing House 31 Worship Street London EC2A 2DX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2012 | Application to strike the company off the register (4 pages) |
8 March 2012 | Application to strike the company off the register (4 pages) |
8 June 2011 | Annual return made up to 22 May 2011 no member list (3 pages) |
8 June 2011 | Annual return made up to 22 May 2011 no member list (3 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 June 2010 | Annual return made up to 22 May 2010 no member list (2 pages) |
17 June 2010 | Annual return made up to 22 May 2010 no member list (2 pages) |
17 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 July 2009 | Accounts made up to 31 March 2009 (2 pages) |
8 June 2009 | Annual return made up to 22/05/09 (2 pages) |
8 June 2009 | Annual return made up to 22/05/09 (2 pages) |
27 August 2008 | Annual return made up to 22/05/08 (3 pages) |
27 August 2008 | Annual return made up to 22/05/08 (3 pages) |
14 July 2008 | Accounts made up to 31 March 2008 (2 pages) |
14 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: fields house gower road haywards heath west sussex RH16 4PL (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: fields house gower road haywards heath west sussex RH16 4PL (1 page) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 May 2007 | Annual return made up to 22/05/07 (2 pages) |
22 May 2007 | Annual return made up to 22/05/07 (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
23 January 2007 | Accounts made up to 31 March 2006 (2 pages) |
7 June 2006 | Annual return made up to 23/05/06 (3 pages) |
7 June 2006 | Annual return made up to 23/05/06 (3 pages) |
9 December 2005 | Accounts made up to 31 March 2005 (4 pages) |
9 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
8 June 2005 | Annual return made up to 23/05/05 (3 pages) |
8 June 2005 | Annual return made up to 23/05/05 (3 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
26 October 2004 | Accounts made up to 31 March 2004 (4 pages) |
15 June 2004 | Annual return made up to 23/05/04 (3 pages) |
15 June 2004 | Annual return made up to 23/05/04 (3 pages) |
4 September 2003 | Accounts made up to 31 March 2003 (4 pages) |
4 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
27 June 2003 | Annual return made up to 23/05/03 (3 pages) |
27 June 2003 | Annual return made up to 23/05/03 (3 pages) |
25 January 2003 | Accounts made up to 31 March 2002 (4 pages) |
25 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
2 July 2002 | Annual return made up to 23/05/02 (3 pages) |
2 July 2002 | Annual return made up to 23/05/02 (3 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
24 January 2002 | Accounts made up to 31 March 2001 (4 pages) |
8 June 2001 | Annual return made up to 23/05/01 (3 pages) |
8 June 2001 | Annual return made up to 23/05/01 (3 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts made up to 31 March 2000 (5 pages) |
13 October 2000 | Resolutions
|
13 October 2000 | Full accounts made up to 31 March 1999 (9 pages) |
13 October 2000 | Full accounts made up to 31 March 1999 (9 pages) |
13 October 2000 | Resolutions
|
30 June 2000 | Annual return made up to 23/05/00 (3 pages) |
30 June 2000 | Annual return made up to 23/05/00 (3 pages) |
15 July 1999 | Annual return made up to 23/05/99 (6 pages) |
15 July 1999 | Annual return made up to 23/05/99
|
6 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
12 June 1998 | Annual return made up to 23/05/98 (6 pages) |
12 June 1998 | Annual return made up to 23/05/98 (6 pages) |
29 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
29 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
10 June 1997 | Annual return made up to 23/05/97
|
10 June 1997 | Annual return made up to 23/05/97 (6 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
10 July 1996 | New director appointed (2 pages) |
13 June 1996 | Annual return made up to 23/05/96 (6 pages) |
13 June 1996 | Annual return made up to 23/05/96
|
11 December 1995 | Director resigned;new director appointed (2 pages) |
25 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |
25 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |
28 June 1995 | Annual return made up to 23/05/95 (6 pages) |
28 June 1995 | Annual return made up to 23/05/95
|
23 May 1990 | Incorporation (27 pages) |
23 May 1990 | Incorporation (27 pages) |