Headington
Oxford
Oxfordshire
OX3 0AL
Director Name | Sykes Corporate Recovery Plc (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 1995(1 year, 11 months after company formation) |
Appointment Duration | 29 years, 2 months |
Correspondence Address | Hillgate House 6-8 Underwood Street London N1 7JX |
Secretary Name | Sykes Corporate Recovery Plc (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 1995(1 year, 11 months after company formation) |
Appointment Duration | 29 years, 2 months |
Correspondence Address | Hillgate House 6-8 Underwood Street London N1 7JX |
Director Name | Clive Bourton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Role | Mechanical Services Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Florence Close Kidlington Oxfordshire OX5 2XB |
Secretary Name | Clive Bourton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Role | Mechanical Services Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Florence Close Kidlington Oxfordshire OX5 2XB |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 8/8 Underwood Street Islington London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 March 1997 | Dissolved (1 page) |
---|---|
17 December 1996 | Completion of winding up (1 page) |
30 January 1996 | Order of court to wind up (1 page) |
23 January 1996 | Court order notice of winding up (1 page) |
5 December 1995 | Strike-off action suspended (2 pages) |
5 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |
7 June 1995 | Secretary resigned;director resigned (2 pages) |
17 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 57 westland drive headington oxon OX3 9QS (1 page) |