Thame
Oxfordshire
OX9 2AH
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 December 2000(8 years, 7 months after company formation) |
Appointment Duration | 23 years, 4 months |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Director Name | Mr Jonathan Richard William Foreman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 23 June 1992) |
Role | Accountant |
Correspondence Address | Flat 2 9 Burton Cresent Headingley Leeds LS6 4DN |
Director Name | Gary Gerard Downey |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(1 month after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 22 June 1992) |
Role | Chartered Accountant |
Correspondence Address | Pheasants Walk Helperby Yorkshire YO61 2QS |
Secretary Name | Mr Jonathan Richard William Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 23 June 1992) |
Role | Accountant |
Correspondence Address | Flat 2 9 Burton Cresent Headingley Leeds LS6 4DN |
Director Name | Mr Anthony David Howard |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | Occaney Farm Copgrove Lane Burton Leonard Harrogate North Yorkshire HG3 3TD |
Secretary Name | Alison Linley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | The Cottage Old Mall Square Boroughmbridge North Yorkshire YO5 9AN |
Secretary Name | Elaine Jane Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1996) |
Role | Accountant |
Correspondence Address | 34 Primley Park Mount Alwoodley Leeds West Yorkshire LS17 7JS |
Director Name | Philip Robinson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 1997) |
Role | Engineer |
Correspondence Address | 55 Greenlea Road Yeadon Leeds West Yorkshire LS19 7SN |
Director Name | Simon Burton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 April 1997) |
Role | Computer Sales |
Correspondence Address | The Coach House Silverfields Road Harrogate North Yorkshire HG1 4SY |
Director Name | Mr James Nicholas Becher-Wickes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waynebourne 65 Pelhams Walk Esher Surrey KT10 8QA |
Director Name | Stephen Roy Lundy |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(4 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 April 1997) |
Role | Director/Company Secretary |
Correspondence Address | 1 Baden Drive Horley Surrey RH6 8SD |
Director Name | Kevin Stuart Harper |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(4 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | 36 Radnor Road Weybridge Surrey KT13 8JY |
Director Name | Simon Peter Dudley Barker |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | Tamarin Long Hill, Seale Farnham Surrey GU10 1NQ |
Secretary Name | Stephen Roy Lundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(4 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 July 1996) |
Role | Director/Company Secretary |
Correspondence Address | 1 Baden Drive Horley Surrey RH6 8SD |
Secretary Name | Simon James Victor Miesegaes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 January 1998) |
Role | Secretary |
Correspondence Address | 14 Drakefield Road London SW17 8RP |
Director Name | Mr Anthony David Howard |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | Occaney Farm Copgrove Lane Burton Leonard Harrogate North Yorkshire HG3 3TD |
Director Name | Mr Robin Alec Smith |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 2000) |
Role | Company Director |
Correspondence Address | 30 Trent Road Bedford Bedfordshire MK41 7EF |
Secretary Name | Mr Robin Alec Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 2000) |
Role | Company Director |
Correspondence Address | 30 Trent Road Bedford Bedfordshire MK41 7EF |
Director Name | Patrick Michael Pearce |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Old Rectory Court Wendlebury Oxfordshire OX25 2PB |
Secretary Name | Patrick Michael Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Old Rectory Court Wendlebury Oxfordshire OX25 2PB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,140,000 |
Gross Profit | £1,198,000 |
Net Worth | £129,000 |
Cash | £12,000 |
Current Liabilities | £1,365,000 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 June 2005 | Dissolved (1 page) |
---|---|
21 March 2005 | Liquidators statement of receipts and payments (5 pages) |
21 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 September 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Liquidators statement of receipts and payments (5 pages) |
7 October 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
11 April 2002 | Statement of affairs (5 pages) |
11 April 2002 | Appointment of a voluntary liquidator (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page) |
22 February 2001 | Return made up to 16/12/00; full list of members (5 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: tti house beaumont close banbury oxfordshire OX16 7RG (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned;director resigned (1 page) |
6 July 2000 | Full accounts made up to 31 March 2000 (17 pages) |
6 April 2000 | New secretary appointed;new director appointed (2 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
23 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
14 December 1999 | Ad 29/01/98--------- £ si 7840@1 (2 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: tti house beaumont close banbury oxfordshire OX16 7RG (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: tti house beaumont close banbury oxfordshire OX16 7RG (1 page) |
27 October 1999 | Return made up to 16/12/98; full list of members
|
13 October 1999 | Director resigned (1 page) |
12 March 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
14 July 1998 | Accounting reference date shortened from 29/01/99 to 31/12/98 (1 page) |
14 July 1998 | Resolutions
|
7 July 1998 | Full group accounts made up to 29 January 1998 (22 pages) |
5 March 1998 | New secretary appointed;new director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Declaration of assistance for shares acquisition (5 pages) |
27 February 1998 | Resolutions
|
26 February 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | Registered office changed on 02/02/98 from: 265 burlington road mew malden surrey KT3 4NE (1 page) |
2 February 1998 | Resolutions
|
2 February 1998 | Auditor's resignation (1 page) |
2 February 1998 | £ nc 135000/200000 29/01/98 (1 page) |
2 February 1998 | Accounting reference date shortened from 31/07/98 to 29/01/98 (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Ad 29/01/98--------- £ si 6421@1=6421 £ ic 135000/141421 (2 pages) |
2 February 1998 | Full accounts made up to 2 August 1997 (16 pages) |
2 February 1998 | Director resigned (1 page) |
30 December 1997 | Return made up to 16/12/97; full list of members (12 pages) |
28 October 1997 | Director resigned (1 page) |
24 April 1997 | Return made up to 15/04/97; change of members
|
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
24 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 1997 | Full accounts made up to 2 August 1996 (18 pages) |
5 August 1996 | Secretary resigned (1 page) |
23 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | Memorandum and Articles of Association (7 pages) |
11 July 1996 | Resolutions
|
16 May 1996 | Auditor's resignation (1 page) |
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: unit 5 the sidings station road guiseley leeds LS20 8BX (1 page) |
14 May 1996 | New secretary appointed;new director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
26 April 1996 | Return made up to 21/04/96; no change of members (4 pages) |
5 December 1995 | New director appointed (2 pages) |
10 October 1995 | Full accounts made up to 31 July 1995 (16 pages) |
25 April 1995 | Return made up to 21/04/95; full list of members (6 pages) |
21 April 1995 | New director appointed (2 pages) |