South Side
Steeple Aston
Oxfordshire
OX25 4RT
Director Name | Anne Gray |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Human Resources Consultant |
Correspondence Address | The Penthouse 84 Mount Street London W1Y 5HH |
Secretary Name | Mrs Eileen Barkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Kings Drive New Stevenston Motherwell Lanarkshire ML1 4HZ Scotland |
Director Name | Mrs Patricia Jean Lovett |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 year, 5 months after company formation) |
Appointment Duration | 10 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 89 Ashley Road Walton On Thames Surrey KT12 1HH |
Director Name | Mr Michael James Curley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Catthorpe Hall Catthorpe Lutterworth Leicestershire LE17 6DF |
Secretary Name | Mr John Billington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 49 Cheswood Drive Minworth Sutton Coldfield West Midlands B76 1YA |
Director Name | Ms Miranda Jane Grubb |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Settrington Road London SW6 3BA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(9 years, 4 months after company formation) |
Appointment Duration | 3 days (resigned 18 December 2000) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | C/O Grant Thornton Uk Llp Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
23 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2008 | Notice of move from Administration to Dissolution (9 pages) |
23 January 2008 | Administrator's progress report (21 pages) |
22 October 2007 | Statement of administrator's proposal (25 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: unit 10 arley industrial park colliers way spring hill arley coventry CV7 8HN (1 page) |
15 August 2007 | Statement of affairs (8 pages) |
20 July 2007 | Secretary resigned (1 page) |
28 June 2007 | Appointment of an administrator (1 page) |
17 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
22 March 2007 | Particulars of mortgage/charge (21 pages) |
16 June 2006 | Director resigned (1 page) |
19 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
20 October 2005 | Return made up to 31/08/05; full list of members (7 pages) |
27 September 2005 | Full accounts made up to 28 February 2005 (11 pages) |
30 June 2005 | New director appointed (1 page) |
30 June 2005 | Director resigned (1 page) |
1 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
11 January 2005 | Director resigned (1 page) |
25 November 2004 | Return made up to 22/07/04; full list of members (7 pages) |
10 September 2004 | Full accounts made up to 28 February 2004 (11 pages) |
23 December 2003 | Full accounts made up to 28 February 2003 (11 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2003 | New director appointed (2 pages) |
8 September 2003 | Resolutions
|
12 August 2003 | Declaration of assistance for shares acquisition (32 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
7 August 2003 | Particulars of mortgage/charge (30 pages) |
4 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2003 | Return made up to 22/07/03; full list of members (7 pages) |
31 December 2002 | Full accounts made up to 28 February 2002 (11 pages) |
26 March 2002 | Declaration of assistance for shares acquisition (7 pages) |
26 February 2002 | Resolutions
|
20 February 2002 | Particulars of mortgage/charge (5 pages) |
24 January 2002 | Declaration of assistance for shares acquisition (6 pages) |
22 January 2002 | Particulars of mortgage/charge (5 pages) |
2 January 2002 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 October 2001 | Declaration of assistance for shares acquisition (7 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | Resolutions
|
9 August 2001 | New director appointed (3 pages) |
27 July 2001 | Return made up to 22/07/01; full list of members
|
26 July 2001 | New secretary appointed (2 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: first & second floor 17 st george street london W1R 9DE (1 page) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 August 2000 | Return made up to 22/07/00; full list of members
|
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 October 1999 | Return made up to 22/07/99; full list of members
|
10 November 1998 | Return made up to 22/07/98; no change of members
|
1 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 July 1996 | Return made up to 22/07/96; full list of members
|
20 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
22 July 1991 | Incorporation (15 pages) |