Finstock
Oxfordshire
OX7 3DG
Director Name | Mr Roy Meadowcroft |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 1993(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (closed 02 September 2003) |
Role | Company Director |
Correspondence Address | Westover House Westover Lane Poples Well Crewkerne Somerset TA18 7ES |
Director Name | Antony Murkett |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1994(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 02 September 2003) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland Long Lane Bovingdon Hertfordshire HP3 0ND |
Secretary Name | Jay Munian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2002(9 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 September 2003) |
Role | Company Director |
Correspondence Address | 18b Abbey Road Bush Hill Park Enfield EN1 2QL |
Secretary Name | Graeme Philip Denison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years (resigned 05 March 1998) |
Role | Company Director |
Correspondence Address | 16 Highfield Road Hertford Hertfordshire SG13 8BH |
Director Name | Mr Jonathan Harry Cartwright |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Meadow Hawthorn Place Penn Buckinghamshire HP10 8EH |
Director Name | Derek George Hussey |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 November 1994) |
Role | Company Director |
Correspondence Address | 57 Sloane Gardens London SW1W 8ED |
Secretary Name | Edith Jane Osborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 February 2002) |
Role | Company Director |
Correspondence Address | September Cottage High Street Brinkley Newmarket Suffolk CB8 0SF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2003 | Application for striking-off (1 page) |
10 December 2002 | Amended accounts made up to 31 March 2002 (3 pages) |
14 November 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
30 January 2002 | Return made up to 25/01/02; full list of members (8 pages) |
29 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page) |
20 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
15 September 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
11 February 2000 | Return made up to 25/01/00; full list of members (14 pages) |
7 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page) |
30 April 1999 | Resolutions
|
11 February 1999 | Return made up to 25/01/99; full list of members (10 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london E1 9AR (1 page) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
30 January 1998 | Return made up to 25/01/98; full list of members (12 pages) |
24 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
4 February 1997 | Return made up to 25/01/97; full list of members (8 pages) |
17 October 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
13 February 1996 | Return made up to 25/01/96; full list of members (13 pages) |
27 November 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
25 January 1993 | Incorporation (9 pages) |