Little Street Sulgrave
Banbury
Oxfordshire
OX17 2SG
Secretary Name | Mr Diresh Joseph De Silva |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1993(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Pebworth Road Harrow Middlesex HA1 3UD |
Director Name | Mr Diresh Joseph De Silva |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2009(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Pebworth Road Harrow Middlesex HA1 3UD |
Director Name | Angela Yvonne West |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | Danvers House Culworth Banbury Oxon OX17 2BD |
Secretary Name | Angela Yvonne West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | Danvers House Culworth Banbury Oxon OX17 2BD |
Director Name | Timothy John Barnard |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 December 2004) |
Role | Manager |
Correspondence Address | Dodwell Cottage Dodwell Lane, Bursledon Southampton Hants SO31 1AD |
Director Name | Maurice Edward Forde |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 February 2005(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 August 2009) |
Role | Company Director |
Correspondence Address | Southwell 89 Meeting House Lane Balsall Common West Midlands CV7 7GD |
Registered Address | Unit 1/2 The Planet Centre Armadale Road Feltham Middlesex TW14 0LW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
100 at £1 | German Swedish & French Car Parts LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 September 2011 | Application to strike the company off the register (3 pages) |
5 September 2011 | Application to strike the company off the register (3 pages) |
8 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
8 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Director appointed mr diresh joseph de silva (1 page) |
18 August 2009 | Appointment terminated director maurice forde (1 page) |
18 August 2009 | Appointment Terminated Director maurice forde (1 page) |
18 August 2009 | Director appointed mr diresh joseph de silva (1 page) |
8 July 2009 | Accounts made up to 31 December 2008 (2 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
6 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
24 June 2008 | Return made up to 25/03/08; full list of members (3 pages) |
24 June 2008 | Return made up to 25/03/08; full list of members (3 pages) |
4 June 2008 | Accounts made up to 31 December 2007 (2 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
29 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
29 August 2007 | Accounts made up to 31 December 2006 (2 pages) |
19 July 2007 | Return made up to 25/03/07; full list of members (2 pages) |
19 July 2007 | Return made up to 25/03/07; full list of members (2 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
30 August 2006 | Accounts made up to 31 December 2005 (2 pages) |
7 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
7 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
31 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
31 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 July 2005 | Return made up to 25/03/05; full list of members (3 pages) |
8 July 2005 | Return made up to 25/03/05; full list of members (3 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
12 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 May 2003 | Return made up to 25/03/03; full list of members (7 pages) |
20 May 2003 | Return made up to 25/03/03; full list of members (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 May 2002 | Return made up to 25/03/02; full list of members (6 pages) |
28 May 2002 | Return made up to 25/03/02; full list of members (6 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 May 2000 | Particulars of mortgage/charge (15 pages) |
5 May 2000 | Particulars of mortgage/charge (15 pages) |
20 April 2000 | Declaration of assistance for shares acquisition (7 pages) |
20 April 2000 | Declaration of assistance for shares acquisition (7 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
31 March 2000 | Return made up to 25/03/00; full list of members (6 pages) |
31 March 2000 | Return made up to 25/03/00; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 April 1999 | Return made up to 25/03/99; full list of members (7 pages) |
1 April 1999 | Return made up to 25/03/99; full list of members
|
13 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: unit 2 space waye north feltham trading estate feltham middlesex, TW14 0TH (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: unit 2 space waye north feltham trading estate feltham middlesex, TW14 0TH (1 page) |
17 March 1998 | Return made up to 25/03/98; full list of members (8 pages) |
17 March 1998 | Return made up to 25/03/98; full list of members (8 pages) |
15 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
15 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 May 1997 | Return made up to 25/03/97; full list of members
|
28 May 1997 | Return made up to 25/03/97; full list of members (7 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 October 1996 | Director's particulars changed (1 page) |
20 October 1996 | Director's particulars changed (1 page) |
25 June 1996 | £ ic 35100/29100 14/06/96 £ sr 6000@1=6000 (1 page) |
25 June 1996 | £ ic 35100/29100 14/06/96 £ sr 6000@1=6000 (1 page) |
15 April 1996 | Return made up to 25/03/96; full list of members (6 pages) |
15 April 1996 | Return made up to 25/03/96; full list of members
|
6 June 1995 | Return made up to 25/03/95; no change of members (5 pages) |
6 June 1995 | Return made up to 25/03/95; no change of members (6 pages) |
15 September 1992 | First Gazette notice for compulsory strike-off (1 page) |
15 September 1992 | First Gazette notice for compulsory strike-off (1 page) |