The Green South
Warborough
OX10 7DN
Director Name | Mr John Mitchell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1993(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 32 Park Rise Harpenden Hertfordshire AL5 3AL |
Secretary Name | Deborah Susan Tancock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2000(7 years after company formation) |
Appointment Duration | 1 year, 12 months (closed 09 July 2002) |
Role | Company Director |
Correspondence Address | 1 Highbridge Road Highbridge Eastleigh Hampshire SO50 6HS |
Director Name | Mr David Thomas Ellingham |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QG |
Secretary Name | Philip Owen Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Dormer Cottage Water Lane Stainby Grantham Lincolnshire NG33 5QY |
Secretary Name | Mr David Thomas Ellingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Southampton House 317 High Holborn London WC1V 7NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£9,605 |
Cash | £63 |
Current Liabilities | £10,708 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2001 | Full accounts made up to 31 December 1999 (7 pages) |
9 August 2000 | Return made up to 22/06/00; full list of members (7 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Secretary resigned;director resigned (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 755 fulham road london SW6 5UU (1 page) |
28 January 1999 | Return made up to 22/06/98; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
18 August 1997 | Return made up to 22/06/97; change of members (5 pages) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | New secretary appointed (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 4TH floor mappin house 4 winsley london W1N 7AR (1 page) |
17 July 1996 | Return made up to 22/06/95; full list of members (6 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
9 July 1996 | Return made up to 22/06/96; full list of members (4 pages) |
9 July 1996 | Return made up to 22/06/94; full list of members (8 pages) |
20 March 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
6 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 May 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |