Oxford
Oxfordshire
OX2 8AA
Director Name | Mr Henry Szywala |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 1991(2 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 09 February 2010) |
Role | Engineer |
Correspondence Address | 212 Burnham Lane Slough Berkshire SL1 6LE |
Secretary Name | Mark George Fazakarley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 09 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 373a Woodstock Road Oxford Oxfordshire OX2 8AA |
Director Name | Paul Walker |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2006(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Low Grove Lane Greenfield Oldham Lancashire OL3 7LA |
Director Name | Mrs Judith Anne Clark |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 May 2003) |
Role | Finance Director And Secretary |
Correspondence Address | 8 Oliver Road South Ascot Berkshire SL5 9DZ |
Director Name | Mr Peter Windsor Clark |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 May 1991) |
Role | Marketing Executive |
Correspondence Address | 12 Church Road South Ascot Ascot Berkshire SL5 9EX |
Secretary Name | Mrs Judith Anne Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 May 2003) |
Role | Secretary |
Correspondence Address | 8 Oliver Road South Ascot Berkshire SL5 9DZ |
Director Name | Mrs Margaret Emily Rutter |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 May 2003) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bredward Close Burnham Slough Berkshire SL1 7DL |
Director Name | Mr John Arthur Rutter |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(2 months, 1 week after company formation) |
Appointment Duration | 12 years (resigned 30 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bredward Close Slough Berkshire SL1 7DL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 1 Townsend Industrial Estate Waxlow Road London NW10 7NU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
1 April 2009 | Director and secretary's change of particulars / mark fazakarley / 12/07/2008 (1 page) |
1 April 2009 | Director and Secretary's Change of Particulars / mark fazakarley / 12/07/2008 / HouseName/Number was: , now: 373A; Street was: 15A bainton road, now: woodstock road; Region was: , now: oxfordshire; Post Code was: OX2 7AF, now: OX2 8AA (1 page) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
11 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
6 June 2007 | Return made up to 01/03/07; full list of members (3 pages) |
6 June 2007 | Return made up to 01/03/07; full list of members (3 pages) |
15 March 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
15 March 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
5 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
18 April 2006 | Return made up to 01/03/06; full list of members (8 pages) |
18 April 2006 | Return made up to 01/03/06; full list of members (8 pages) |
8 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
27 April 2005 | Return made up to 01/03/05; full list of members
|
27 April 2005 | Return made up to 01/03/05; full list of members (8 pages) |
20 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
20 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 April 2004 | Return made up to 01/03/04; full list of members (8 pages) |
13 April 2004 | Return made up to 01/03/04; full list of members (8 pages) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 June 2003 | Secretary resigned;director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Secretary resigned;director resigned (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
21 March 2003 | Return made up to 01/03/03; full list of members (9 pages) |
21 March 2003 | Return made up to 01/03/03; full list of members (9 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
7 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 March 2001 | Return made up to 01/03/01; full list of members
|
21 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
21 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 April 1999 | Return made up to 01/03/99; no change of members (8 pages) |
2 April 1999 | Return made up to 01/03/99; no change of members
|
31 March 1999 | Company name changed stl technical engineering limite d\certificate issued on 01/04/99 (2 pages) |
31 March 1999 | Company name changed stl technical engineering limite d\certificate issued on 01/04/99 (2 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 March 1998 | Return made up to 01/03/98; no change of members (6 pages) |
5 March 1998 | Return made up to 01/03/98; no change of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 March 1997 | Return made up to 01/03/97; full list of members (8 pages) |
17 March 1997 | Return made up to 01/03/97; full list of members (8 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 March 1996 | Return made up to 01/03/96; no change of members (6 pages) |
8 March 1996 | Return made up to 01/03/96; no change of members (6 pages) |
1 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
29 May 1991 | Particulars of mortgage/charge (3 pages) |
29 May 1991 | Particulars of mortgage/charge (3 pages) |
25 April 1991 | Memorandum and Articles of Association (7 pages) |
25 April 1991 | Memorandum and Articles of Association (7 pages) |