Overnorton
Chipping Norton
Oxfordshire
OX7 5PZ
Secretary Name | Susan Gale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2006(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 06 February 2016) |
Role | Company Director |
Correspondence Address | Leigh Farmhouse Leigh Common Wincanton Somerset BA9 8LE |
Director Name | Mr Peter Anthony Bostock |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(1 year after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 July 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 56 Carlisle Mansions Carlisle Place London SW1P 1HZ |
Director Name | Gordon Stanley Simpson |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(1 year after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 April 2004) |
Role | Chartered Accountant |
Correspondence Address | Silver Birches Stanford Hill Lymington Hampshire SO41 8DE |
Secretary Name | Gordon Stanley Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 1994) |
Role | Retired |
Correspondence Address | Silver Birches Stanford Hill Lymington Hampshire SO41 8DE |
Director Name | Andrew Elliott Frey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 20 Kingscliffe Gardens London SW19 6NR |
Secretary Name | Andrew Elliott Frey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 20 Kingscliffe Gardens London SW19 6NR |
Secretary Name | Gordon Stanley Simpson |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 1998) |
Role | Retired |
Correspondence Address | Silver Birches Stanford Hill Lymington Hampshire SO41 8DE |
Secretary Name | Mr James Robert Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 September 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Veronica Road London SW17 8QL |
Secretary Name | Mr Graham Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Gibson Close Abingdon Oxfordshire OX14 1XS |
Secretary Name | Trifine Mary Blomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | The Old Rectory Zeals Warminster Wiltshire BA12 6PG |
Director Name | Mr Malcolm John Pryme |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Phoebes Orchard Stoke Hammond Buckinghamshire MK17 9LW |
Registered Address | 40 Bank Street 31 Floor London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £201,029 |
Net Worth | -£651,750 |
Cash | £9,024 |
Current Liabilities | £1,036,079 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
6 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2016 | Final Gazette dissolved following liquidation (1 page) |
6 February 2016 | Final Gazette dissolved following liquidation (1 page) |
6 November 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 November 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 September 2015 | Liquidators' statement of receipts and payments to 29 July 2015 (5 pages) |
3 September 2015 | Liquidators' statement of receipts and payments to 29 July 2015 (5 pages) |
3 September 2015 | Liquidators statement of receipts and payments to 29 July 2015 (5 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 29 January 2015 (5 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 29 January 2015 (5 pages) |
20 February 2015 | Liquidators statement of receipts and payments to 29 January 2015 (5 pages) |
25 September 2014 | Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages) |
25 September 2014 | Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages) |
20 August 2014 | Liquidators statement of receipts and payments to 29 July 2014 (5 pages) |
20 August 2014 | Liquidators' statement of receipts and payments to 29 July 2014 (5 pages) |
20 August 2014 | Liquidators' statement of receipts and payments to 29 July 2014 (5 pages) |
4 March 2014 | Liquidators statement of receipts and payments to 29 January 2014 (5 pages) |
4 March 2014 | Liquidators' statement of receipts and payments to 29 January 2014 (5 pages) |
4 March 2014 | Liquidators' statement of receipts and payments to 29 January 2014 (5 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 29 July 2013 (5 pages) |
27 August 2013 | Liquidators statement of receipts and payments to 29 July 2013 (5 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 29 July 2013 (5 pages) |
22 February 2013 | Liquidators' statement of receipts and payments to 29 January 2013 (5 pages) |
22 February 2013 | Liquidators statement of receipts and payments to 29 January 2013 (5 pages) |
22 February 2013 | Liquidators' statement of receipts and payments to 29 January 2013 (5 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 29 July 2012 (5 pages) |
22 August 2012 | Liquidators statement of receipts and payments to 29 July 2012 (5 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 29 July 2012 (5 pages) |
1 March 2012 | Liquidators statement of receipts and payments to 29 January 2012 (5 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 29 January 2012 (5 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 29 January 2012 (5 pages) |
1 September 2011 | Liquidators statement of receipts and payments to 29 July 2011 (5 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (5 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (5 pages) |
28 February 2011 | Liquidators' statement of receipts and payments to 29 January 2011 (5 pages) |
28 February 2011 | Liquidators statement of receipts and payments to 29 January 2011 (5 pages) |
28 February 2011 | Liquidators' statement of receipts and payments to 29 January 2011 (5 pages) |
1 September 2010 | Liquidators statement of receipts and payments to 29 July 2010 (5 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 29 July 2010 (5 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 29 July 2010 (5 pages) |
30 July 2010 | Insolvency:sec of state release of liquidator (1 page) |
30 July 2010 | Registered office address changed from Block a Unit 5 Quarry Fields Mere Wiltshire BA12 6LA on 30 July 2010 (2 pages) |
30 July 2010 | Insolvency:sec of state release of liquidator (1 page) |
30 July 2010 | Registered office address changed from Block a Unit 5 Quarry Fields Mere Wiltshire BA12 6LA on 30 July 2010 (2 pages) |
2 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 June 2010 | Court order insolvency:- removal of liquidator (21 pages) |
2 June 2010 | Court order insolvency:- removal of liquidator (21 pages) |
16 February 2010 | Liquidators' statement of receipts and payments to 29 January 2010 (5 pages) |
16 February 2010 | Liquidators statement of receipts and payments to 29 January 2010 (5 pages) |
16 February 2010 | Liquidators' statement of receipts and payments to 29 January 2010 (5 pages) |
9 December 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 December 2009 | Court order insolvency:replacement of liquidator M.r fry replaces S.r thomas (6 pages) |
9 December 2009 | Appointment of a voluntary liquidator (1 page) |
9 December 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 December 2009 | Court order insolvency:replacement of liquidator M.r fry replaces S.r thomas (6 pages) |
9 December 2009 | Appointment of a voluntary liquidator (1 page) |
20 August 2009 | Liquidators statement of receipts and payments to 29 July 2009 (5 pages) |
20 August 2009 | Liquidators' statement of receipts and payments to 29 July 2009 (5 pages) |
20 August 2009 | Liquidators' statement of receipts and payments to 29 July 2009 (5 pages) |
20 March 2009 | Liquidators' statement of receipts and payments to 29 January 2009 (5 pages) |
20 March 2009 | Liquidators' statement of receipts and payments to 29 January 2009 (5 pages) |
20 March 2009 | Liquidators statement of receipts and payments to 29 January 2009 (5 pages) |
11 March 2009 | Liquidators' statement of receipts and payments to 29 July 2008 (6 pages) |
11 March 2009 | Liquidators statement of receipts and payments to 29 July 2008 (6 pages) |
11 March 2009 | Liquidators' statement of receipts and payments to 29 July 2008 (6 pages) |
15 August 2007 | Appointment of a voluntary liquidator (1 page) |
15 August 2007 | Appointment of a voluntary liquidator (1 page) |
15 August 2007 | Statement of affairs (5 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | Statement of affairs (5 pages) |
15 August 2007 | Resolutions
|
8 May 2007 | Accounts for a medium company made up to 31 March 2006 (13 pages) |
8 May 2007 | Accounts for a medium company made up to 31 March 2006 (13 pages) |
26 January 2007 | Return made up to 22/10/06; full list of members
|
26 January 2007 | Return made up to 22/10/06; full list of members
|
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | Secretary resigned (1 page) |
4 February 2006 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
4 February 2006 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
26 October 2005 | Return made up to 22/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 22/10/05; full list of members (7 pages) |
29 July 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
29 July 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
20 October 2004 | Return made up to 22/10/04; full list of members (6 pages) |
20 October 2004 | Return made up to 22/10/04; full list of members (6 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
9 August 2004 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
9 August 2004 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
16 December 2003 | Group of companies' accounts made up to 31 March 2002 (31 pages) |
16 December 2003 | Group of companies' accounts made up to 31 March 2002 (31 pages) |
18 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
18 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
3 July 2003 | Auditor's resignation (1 page) |
3 July 2003 | Auditor's resignation (1 page) |
24 June 2003 | Group of companies' accounts made up to 31 March 2001 (16 pages) |
24 June 2003 | Group of companies' accounts made up to 31 March 2001 (16 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: 16 hudsons road elms farm industrial estate bedford MK41 0LZ (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 16 hudsons road elms farm industrial estate bedford MK41 0LZ (1 page) |
29 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2002 | Particulars of mortgage/charge (4 pages) |
23 March 2002 | Particulars of mortgage/charge (4 pages) |
23 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
23 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
12 December 2001 | Director's particulars changed (1 page) |
12 December 2001 | Director's particulars changed (1 page) |
29 November 2001 | Return made up to 22/10/01; full list of members
|
29 November 2001 | Return made up to 22/10/01; full list of members
|
1 November 2001 | Director's particulars changed (1 page) |
1 November 2001 | Director's particulars changed (1 page) |
29 October 2001 | Group of companies' accounts made up to 31 March 2000 (17 pages) |
29 October 2001 | Group of companies' accounts made up to 31 March 2000 (17 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Secretary resigned (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: 57A catherine place london SW1E 6DY (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: 57A catherine place london SW1E 6DY (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 110 york road london SW11 3RU (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 110 york road london SW11 3RU (1 page) |
8 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
23 August 2000 | Particulars of mortgage/charge (11 pages) |
23 August 2000 | Particulars of mortgage/charge (11 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Full group accounts made up to 31 March 1999 (16 pages) |
3 February 2000 | Full group accounts made up to 31 March 1999 (16 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Return made up to 22/10/99; full list of members (7 pages) |
27 October 1999 | Return made up to 22/10/99; full list of members (7 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: 21 buckingham gate london SW1E 6LS (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: 21 buckingham gate london SW1E 6LS (1 page) |
5 February 1999 | Full group accounts made up to 31 March 1998 (14 pages) |
5 February 1999 | Full group accounts made up to 31 March 1998 (14 pages) |
20 October 1998 | Return made up to 22/10/98; full list of members
|
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Return made up to 22/10/98; full list of members
|
18 August 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Full group accounts made up to 31 March 1997 (15 pages) |
3 February 1998 | Full group accounts made up to 31 March 1997 (15 pages) |
27 October 1997 | Return made up to 22/10/97; no change of members
|
27 October 1997 | Secretary resigned;director resigned (1 page) |
27 October 1997 | Secretary resigned;director resigned (1 page) |
27 October 1997 | Return made up to 22/10/97; no change of members
|
23 September 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1997 | Full group accounts made up to 31 March 1996 (15 pages) |
2 February 1997 | Full group accounts made up to 31 March 1996 (15 pages) |
21 January 1997 | New secretary appointed (2 pages) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | New secretary appointed (2 pages) |
17 October 1996 | Return made up to 22/10/96; no change of members (4 pages) |
17 October 1996 | Return made up to 22/10/96; no change of members (4 pages) |
11 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
11 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
10 October 1995 | Return made up to 22/10/95; full list of members (6 pages) |
10 October 1995 | Return made up to 22/10/95; full list of members (6 pages) |
5 October 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
5 October 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
30 November 1994 | Return made up to 22/10/94; full list of members (8 pages) |
30 November 1994 | Return made up to 22/10/94; full list of members (8 pages) |
19 October 1994 | Full group accounts made up to 31 December 1993 (15 pages) |
19 October 1994 | Full group accounts made up to 31 December 1993 (15 pages) |
13 June 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
13 June 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 December 1993 | Return made up to 22/10/93; no change of members (4 pages) |
3 December 1993 | Return made up to 22/10/93; no change of members (4 pages) |
18 October 1993 | Full accounts made up to 31 December 1992 (14 pages) |
18 October 1993 | Full accounts made up to 31 December 1992 (14 pages) |
11 November 1992 | Return made up to 22/10/92; no change of members
|
11 November 1992 | Return made up to 22/10/92; no change of members
|
11 December 1991 | Return made up to 22/10/91; full list of members (11 pages) |
11 December 1991 | Return made up to 22/10/91; full list of members (11 pages) |
13 July 1991 | Particulars of mortgage/charge (3 pages) |
13 July 1991 | Particulars of mortgage/charge (3 pages) |
13 July 1991 | Particulars of mortgage/charge (3 pages) |
13 July 1991 | Particulars of mortgage/charge (3 pages) |
7 July 1991 | Accounting reference date notified as 31/12 (1 page) |
7 July 1991 | Accounting reference date notified as 31/12 (1 page) |
21 December 1990 | Resolutions
|
21 December 1990 | Resolutions
|
14 December 1990 | Company name changed keygreat LIMITED\certificate issued on 17/12/90 (2 pages) |
14 December 1990 | Company name changed keygreat LIMITED\certificate issued on 17/12/90 (2 pages) |
6 December 1990 | Director resigned;new director appointed (4 pages) |
6 December 1990 | Secretary resigned;new secretary appointed (4 pages) |
6 December 1990 | Secretary resigned;new secretary appointed (4 pages) |
6 December 1990 | Director resigned;new director appointed (4 pages) |
29 November 1990 | Registered office changed on 29/11/90 from: 2 baches street london N1 6UB (1 page) |
29 November 1990 | Registered office changed on 29/11/90 from: 2 baches street london N1 6UB (1 page) |
22 October 1990 | Incorporation (10 pages) |
22 October 1990 | Incorporation (10 pages) |