Middle Barton
Chipping Norton
Oxfordshire
OX7 7DA
Director Name | George Michael Richardson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1993(1 year, 1 month after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | Orchard Vale Borley Green Woolpit Bury St Edmunds Suffolk IP30 9RW |
Secretary Name | Mr Robert Nigel Copeland |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 1996(3 years, 10 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Cottage Hearns Lane Gallows Tree Common Reading Berkshire RG4 9DE |
Director Name | Mr Jack Gartside |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 February 1993) |
Role | Managing Director |
Correspondence Address | Redwood Lodge Bellis Grove Woughton-On-The-Green Milton Keynes Buckinghamshire MK6 3EZ |
Director Name | Robert Nigel Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 March 1996) |
Role | Company Director |
Correspondence Address | 3 Carrs Meadow Escrick York YO4 6TZ |
Director Name | Mr Paris Moayedi |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 1994) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Old House Bridge Green Duddenhoe End Saffron Walden Essex CB11 4XA |
Secretary Name | Mr Ian Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9LF |
Director Name | Mr David William George Bedwell |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 14 July 1995) |
Role | Company Director |
Correspondence Address | 10 Whittlesea Terrace Woodford Kettering Northamptonshire NN14 4JA |
Director Name | Clive Wilson Crawford |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 12 July 1994) |
Role | Architect |
Correspondence Address | Greencroft Westbourne Avenue Acton London W3 6JL |
Director Name | Mr Stephen Thomas Hutchison |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | Bridge House Bourton Road Buckingham Bucks |
Director Name | Mr Ian Dimitri Ruperti |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | Merion Rock Robin Hill Wadhurst East Sussex TN5 6RY |
Secretary Name | Timothy John Linton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 January 1996) |
Role | Financial Director |
Correspondence Address | Bracken Place Deadhearn Lane Chalfont-St-Giles Buckinghamshire HP8 4HG |
Director Name | CMH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1992 |
Appointment Duration | 3 months, 1 week (resigned 02 June 1992) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Director Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1992 |
Appointment Duration | 3 months, 1 week (resigned 02 June 1992) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1992 |
Appointment Duration | 3 months, 1 week (resigned 02 June 1992) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Registered Address | C/O Pricewaterhousecoopers Llp 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £12,973,000 |
Gross Profit | £1,041,000 |
Net Worth | £73,000 |
Cash | £1,000 |
Current Liabilities | £6,022,000 |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
28 September 2005 | Dissolved (1 page) |
---|---|
28 June 2005 | Liquidators statement of receipts and payments (5 pages) |
28 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 2005 | Liquidators statement of receipts and payments (11 pages) |
13 January 2005 | C/O re removal of liq (6 pages) |
13 January 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 December 2004 | Liquidators statement of receipts and payments (5 pages) |
11 June 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: 35 st thomas street london SE1 9SN (1 page) |
10 December 2003 | Liquidators statement of receipts and payments (5 pages) |
16 July 2003 | C/O replacement of liquidator (9 pages) |
16 July 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 July 2003 | Appointment of a voluntary liquidator (1 page) |
6 June 2003 | Liquidators statement of receipts and payments (5 pages) |
28 November 2002 | Liquidators statement of receipts and payments (5 pages) |
12 June 2002 | Liquidators statement of receipts and payments (5 pages) |
28 November 2001 | Liquidators statement of receipts and payments (6 pages) |
26 June 2001 | Liquidators statement of receipts and payments (5 pages) |
14 December 2000 | Liquidators statement of receipts and payments (5 pages) |
24 May 2000 | Liquidators statement of receipts and payments (5 pages) |
10 December 1999 | Liquidators statement of receipts and payments (5 pages) |
11 June 1999 | Liquidators statement of receipts and payments (5 pages) |
10 December 1998 | Liquidators statement of receipts and payments (5 pages) |
16 June 1998 | Liquidators statement of receipts and payments (5 pages) |
26 November 1997 | Liquidators statement of receipts and payments (5 pages) |
16 June 1997 | Liquidators statement of receipts and payments (5 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: 100 drayton park london N5 1ND (1 page) |
15 May 1996 | Resolutions
|
15 May 1996 | Appointment of a voluntary liquidator (1 page) |
19 March 1996 | Director resigned (1 page) |
27 February 1996 | Return made up to 24/02/96; full list of members (6 pages) |
27 February 1996 | New secretary appointed (1 page) |
19 February 1996 | New secretary appointed (2 pages) |
19 February 1996 | Secretary resigned (1 page) |
30 October 1995 | Director's particulars changed (2 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Declaration of assistance for shares acquisition (10 pages) |
19 September 1995 | Director resigned (2 pages) |
3 August 1995 | Accounting reference date extended from 31/07 to 30/09 (1 page) |
20 July 1995 | Director resigned (2 pages) |
3 July 1995 | Accounting reference date extended from 30/06 to 31/07 (1 page) |
23 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |