Moreton
Thame
Oxfordshire
OX9 2HX
Secretary Name | Mark Richard Freeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1999(8 years, 9 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 143 Leighton Road Ealing London W13 9DR |
Secretary Name | Andrew Neil Sullivan |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 2000(9 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | 6 Hunt Road Thame Oxfordshire OX9 3LG |
Director Name | Mr Keith Paul Mitchell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 February 1992) |
Role | Company Executive |
Correspondence Address | Rose Farm House Smithy Lane Woodborough Wiltshire SN9 5PP |
Secretary Name | Mr Keith Paul Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 July 1992) |
Role | Company Executive |
Correspondence Address | Rose Farm House Smithy Lane Woodborough Wiltshire SN9 5PP |
Director Name | Jennifer Ann Dominey |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 1994) |
Role | Company Director |
Correspondence Address | Brook Cottage Moreton Oxfordshire OX9 2HX |
Director Name | Mr Keith Paul Mitchell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(1 year after company formation) |
Appointment Duration | -1 years, 11 months (resigned 05 February 1992) |
Role | Company Executive |
Correspondence Address | Rose Farm House Smithy Lane Woodborough Wiltshire SN9 5PP |
Secretary Name | Mr Peter John Dominey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | Brook Cottage Moreton Thame Oxfordshire OX9 2HX |
Secretary Name | Betty Margaret Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | Walnut Cottage Brook End Weston Turville Aylesbury Buckinghamshire HP22 5RF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 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 | 05 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 66 Wigmore Street London W1U 2HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£851,265 |
Cash | £201 |
Current Liabilities | £1,104,649 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 September 2005 | Dissolved (1 page) |
---|---|
1 June 2005 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
24 May 2005 | Liquidators statement of receipts and payments (5 pages) |
15 December 2004 | S/S cert. Release of liquidator (1 page) |
13 December 2004 | Appointment of a voluntary liquidator (1 page) |
13 December 2004 | O/C replacement of liquidator (11 pages) |
13 December 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 November 2004 | Liquidators statement of receipts and payments (5 pages) |
27 May 2004 | Liquidators statement of receipts and payments (5 pages) |
3 December 2003 | Liquidators statement of receipts and payments (5 pages) |
24 May 2003 | Liquidators statement of receipts and payments (5 pages) |
3 December 2002 | Liquidators statement of receipts and payments (5 pages) |
13 May 2002 | Liquidators statement of receipts and payments (5 pages) |
23 November 2001 | Liquidators statement of receipts and payments (5 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | Appointment of a voluntary liquidator (1 page) |
15 November 2000 | Statement of affairs (10 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: 3A wenman road thame industrial estate thame oxfordshire OX9 3UF (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
11 September 2000 | New secretary appointed (2 pages) |
16 May 2000 | Return made up to 05/03/00; full list of members (8 pages) |
13 April 2000 | Secretary resigned (1 page) |
29 October 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
8 July 1999 | Particulars of mortgage/charge (4 pages) |
6 April 1999 | Return made up to 05/03/99; full list of members (6 pages) |
31 July 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
9 June 1998 | Return made up to 05/03/98; no change of members; amend (6 pages) |
9 June 1998 | Return made up to 05/03/97; full list of members; amend (8 pages) |
20 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
8 July 1997 | Return made up to 05/03/97; full list of members; amend (6 pages) |
16 May 1997 | Return made up to 05/03/97; full list of members (8 pages) |
1 May 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
30 November 1996 | Particulars of mortgage/charge (4 pages) |
18 October 1996 | Amended form 88(2)r (2 pages) |
9 August 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
14 April 1996 | Return made up to 05/03/96; full list of members (6 pages) |
1 April 1996 | Resolutions
|
1 April 1996 | Ad 27/03/96--------- £ si 164000@1=164000 £ ic 215000/379000 (2 pages) |
1 April 1996 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
1 April 1996 | £ nc 215000/379000 27/03/96 (1 page) |
15 September 1995 | Accounts made up to 31 August 1994 (20 pages) |
1 May 1995 | Accounts for a small company made up to 31 August 1993 (6 pages) |