West Adderbury
Banbury
Oxfordshire
OX17 3EN
Secretary Name | Cynthia Margaret Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2003(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Adderbury Park West Adderbury Banbury Oxfordshire OX17 3EN |
Director Name | Cynthia Margaret Simpson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 10 July 1992) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Adderbury Park West Adderbury Banbury Oxfordshire OX17 3EN |
Secretary Name | Cynthia Margaret Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Adderbury Park West Adderbury Banbury Oxfordshire OX17 3EN |
Director Name | Mr Simon Anthony Hunt |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 June 1995) |
Role | Chartered Accountant |
Correspondence Address | Apt 31 21 Sheldon Square Paddington Central London W2 6DS |
Secretary Name | James Rennie Petrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 January 1998) |
Role | Company Director |
Correspondence Address | The Willow Barwell Close Leamington Spa Warwickshire CV32 6QA |
Secretary Name | Stephen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(7 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 29 December 1998) |
Role | Co Sec/Dir |
Country of Residence | England |
Correspondence Address | 4 The Rydes Bodicote Banbury Oxfordshire OX15 4EJ |
Secretary Name | James Rennie Petrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 6 West End Court Crompton Street Warwick Warwickshire CV34 6NA |
Director Name | Mr Leslie Edward Withers |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Poyntell Crescent Chislehurst Kent BR7 6PJ |
Secretary Name | Mr Leslie Edward Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Poyntell Crescent Chislehurst Kent BR7 6PJ |
Registered Address | 36 Wates Way Mitcham Surrey CR4 4HR |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £144,000 |
Cash | £24 |
Current Liabilities | £2,756,240 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | Secretary resigned;director resigned (1 page) |
18 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: 2 adderbury park west adderbury banbury oxfordshire OX17 3EN (1 page) |
2 October 2002 | Return made up to 26/06/02; full list of members (8 pages) |
14 May 2002 | Return made up to 26/06/01; full list of members (7 pages) |
2 May 2002 | Resolutions
|
2 May 2002 | Nc inc already adjusted 31/03/01 (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 4 south bar banbury oxfordshire OX16 9AA (1 page) |
31 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
29 January 2002 | Ad 01/04/00-31/03/01 £ si 527@1 (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
19 February 2001 | Secretary resigned (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
13 July 2000 | Return made up to 26/06/00; full list of members
|
17 May 2000 | Full accounts made up to 31 March 1999 (18 pages) |
18 October 1999 | New director appointed (2 pages) |
19 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
1 July 1999 | Full accounts made up to 31 March 1998 (18 pages) |
13 April 1999 | New secretary appointed (2 pages) |
18 January 1999 | Secretary resigned (1 page) |
26 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
26 January 1998 | Full group accounts made up to 31 March 1997 (21 pages) |
17 November 1997 | Particulars of mortgage/charge (4 pages) |
17 November 1997 | Particulars of mortgage/charge (4 pages) |
15 July 1997 | Return made up to 26/06/97; full list of members
|
9 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
29 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
22 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
9 October 1995 | Company name changed betterthanmost LIMITED\certificate issued on 10/10/95 (4 pages) |
25 September 1995 | Return made up to 26/06/95; no change of members
|
26 June 1990 | Incorporation (16 pages) |