Chinnor
Oxfordshire
OX39 4BS
Director Name | Lynn Susan Webb |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1991(2 weeks after company formation) |
Appointment Duration | 20 years, 11 months (closed 07 March 2012) |
Role | Company Director |
Correspondence Address | Oakfield Kings Drive Burhill Park Walton On Thames Surrey KT14 4BA |
Secretary Name | Patrick McCormick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1991(2 weeks after company formation) |
Appointment Duration | 20 years, 11 months (closed 07 March 2012) |
Role | Company Director |
Correspondence Address | Trackways Chinnor Hill Chinnor Oxfordshire OX39 4BS |
Director Name | Roger George Stickland |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2008) |
Role | Consultant |
Correspondence Address | 151 Sutton Park Road Kidderminster Worcestershire DY11 6LH |
Director Name | Christopher Terence Neill |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 May 2008) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41a Northfield Road Aylesbury Buckinghamshire HP20 1PD |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £491,166 |
Cash | £503,795 |
Current Liabilities | £670,199 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2012 | Final Gazette dissolved following liquidation (1 page) |
7 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2011 | Return of final meeting in a members' voluntary winding up (15 pages) |
7 December 2011 | Liquidators statement of receipts and payments to 5 December 2011 (7 pages) |
7 December 2011 | Liquidators statement of receipts and payments to 5 December 2011 (7 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 5 December 2011 (7 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 5 December 2011 (7 pages) |
7 December 2011 | Return of final meeting in a members' voluntary winding up (15 pages) |
8 September 2011 | Liquidators statement of receipts and payments to 1 September 2011 (7 pages) |
8 September 2011 | Liquidators statement of receipts and payments to 1 September 2011 (7 pages) |
8 September 2011 | Liquidators' statement of receipts and payments to 1 September 2011 (7 pages) |
8 September 2011 | Liquidators' statement of receipts and payments to 1 September 2011 (7 pages) |
17 March 2011 | Liquidators statement of receipts and payments to 1 March 2011 (6 pages) |
17 March 2011 | Liquidators' statement of receipts and payments to 1 March 2011 (6 pages) |
17 March 2011 | Liquidators' statement of receipts and payments to 1 March 2011 (6 pages) |
17 March 2011 | Liquidators statement of receipts and payments to 1 March 2011 (6 pages) |
21 September 2010 | Liquidators statement of receipts and payments to 1 September 2010 (15 pages) |
21 September 2010 | Liquidators statement of receipts and payments to 1 September 2010 (15 pages) |
21 September 2010 | Liquidators' statement of receipts and payments to 1 September 2010 (15 pages) |
21 September 2010 | Liquidators' statement of receipts and payments to 1 September 2010 (15 pages) |
10 May 2010 | Liquidators statement of receipts and payments to 1 March 2010 (8 pages) |
10 May 2010 | Liquidators' statement of receipts and payments to 1 March 2010 (8 pages) |
10 May 2010 | Liquidators' statement of receipts and payments to 1 March 2010 (8 pages) |
10 May 2010 | Liquidators statement of receipts and payments to 1 March 2010 (8 pages) |
8 September 2009 | Liquidators statement of receipts and payments to 1 September 2009 (12 pages) |
8 September 2009 | Liquidators' statement of receipts and payments to 1 September 2009 (12 pages) |
8 September 2009 | Liquidators statement of receipts and payments to 1 September 2009 (12 pages) |
8 September 2009 | Liquidators' statement of receipts and payments to 1 September 2009 (12 pages) |
16 September 2008 | Resolutions
|
16 September 2008 | Declaration of solvency (5 pages) |
16 September 2008 | Declaration of solvency (5 pages) |
16 September 2008 | Appointment of a voluntary liquidator (5 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from trackways chinnor hill chinnor oxon OX39 4BS uk (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from trackways chinnor hill chinnor oxon OX39 4BS uk (1 page) |
16 September 2008 | Appointment of a voluntary liquidator (5 pages) |
16 September 2008 | Resolutions
|
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 July 2008 | Return made up to 06/05/08; full list of members (5 pages) |
29 July 2008 | Return made up to 06/05/08; full list of members (5 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from gresham house 53 clarendon road watford hertfordshire WD17 1LA (1 page) |
2 June 2008 | Appointment Terminated Director christopher neill (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from gresham house 53 clarendon road watford hertfordshire WD17 1LA (1 page) |
2 June 2008 | Appointment terminated director christopher neill (1 page) |
1 May 2008 | Appointment Terminated Director roger stickland (1 page) |
1 May 2008 | Appointment terminated director roger stickland (1 page) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 July 2007 | Return made up to 06/05/07; full list of members (3 pages) |
6 July 2007 | Return made up to 06/05/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 June 2006 | Return made up to 06/05/06; full list of members (3 pages) |
27 June 2006 | Return made up to 06/05/06; full list of members (3 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 May 2005 | Return made up to 06/05/05; full list of members (3 pages) |
9 May 2005 | Return made up to 06/05/05; full list of members (3 pages) |
12 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
12 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
13 May 2004 | Return made up to 06/05/04; full list of members (9 pages) |
13 May 2004 | Return made up to 06/05/04; full list of members (9 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
3 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
23 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
23 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 July 2003 | Return made up to 22/05/03; full list of members (8 pages) |
5 July 2003 | Return made up to 22/05/03; full list of members (8 pages) |
8 January 2003 | Particulars of mortgage/charge (4 pages) |
8 January 2003 | Particulars of mortgage/charge (4 pages) |
8 November 2002 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
8 November 2002 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
13 June 2002 | Return made up to 22/05/02; full list of members (8 pages) |
13 June 2002 | Return made up to 22/05/02; full list of members (8 pages) |
30 January 2002 | Accounts for a medium company made up to 31 March 2001 (13 pages) |
30 January 2002 | Accounts for a medium company made up to 31 March 2001 (13 pages) |
28 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
28 June 2001 | Return made up to 22/05/01; full list of members
|
13 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
14 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1999 | Return made up to 22/05/99; full list of members (6 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: belmont house 187/189 st. Albans road watford WD2 5BH (1 page) |
2 September 1999 | Return made up to 22/05/99; full list of members (6 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: belmont house 187/189 st. Albans road watford WD2 5BH (1 page) |
1 June 1999 | Particulars of mortgage/charge (3 pages) |
1 June 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 May 1998 | Return made up to 22/05/98; no change of members (4 pages) |
31 May 1998 | Return made up to 22/05/98; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 May 1997 | Return made up to 22/05/97; no change of members
|
20 May 1997 | Return made up to 22/05/97; no change of members (4 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 July 1996 | Return made up to 22/05/96; full list of members (6 pages) |
26 July 1996 | Return made up to 22/05/96; full list of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 May 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 June 1995 | Return made up to 22/05/95; no change of members (4 pages) |
28 June 1995 | Return made up to 22/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
18 June 1991 | Memorandum and Articles of Association (20 pages) |