London
SE14 5LY
Director Name | David Stewart Howard |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(4 months after company formation) |
Appointment Duration | 8 months (resigned 01 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Lower House Little Barrington Burford Oxfordshire OX18 4TE |
Director Name | John William Lumb |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(4 months after company formation) |
Appointment Duration | 4 months (resigned 28 February 1994) |
Role | Mining Engineer |
Correspondence Address | Willand Close Busker Lane Skelmanthorpe Huddersfield HD8 9EP |
Secretary Name | David Stewart Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(4 months after company formation) |
Appointment Duration | 8 months (resigned 01 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Lower House Little Barrington Burford Oxfordshire OX18 4TE |
Director Name | Ralph Noel Hodge |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 March 1996) |
Role | Consultant And Director |
Correspondence Address | Anstye Place Anstye Haywards Heath West Sussex RH17 5AJ |
Director Name | Mr Malcolm John Edwards |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Farm Moot Lane Downton Salisbury Wiltshire SP5 3LN |
Director Name | David John Davis |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 1996) |
Role | Accountant |
Correspondence Address | 20 Temple Avenue London N20 9EH |
Secretary Name | David John Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 year after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 January 1995) |
Role | Accountant |
Correspondence Address | 20 Temple Avenue London N20 9EH |
Secretary Name | Diana Dyer Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 1996) |
Role | Chartered Accountant |
Correspondence Address | Albren House Mill Lane, Wheaton Aston Stafford Staffordshire ST19 9NL |
Director Name | The Oxford Law Publishing Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Correspondence Address | 98 High Street Thame Oxfordshire OX9 3EH |
Secretary Name | The Oxford Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Correspondence Address | 98 High Street Thame Oxfordshire OX9 3EH |
Secretary Name | The Oxford Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 2 days (resigned 21 September 1993) |
Correspondence Address | 98 High Street Thame Oxfordshire OX9 3EH |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £429,000 |
Net Worth | -£4,577,000 |
Current Liabilities | £7,460,000 |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 July 2003 | Dissolved (1 page) |
---|---|
15 April 2003 | Return of final meeting of creditors (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: po box 55 1 surrey street london WC2R 2NT (1 page) |
28 September 2000 | Administrator's abstract of receipts and payments (7 pages) |
26 September 2000 | Notice of discharge of Administration Order (9 pages) |
12 September 2000 | Notice of order of court to wind up. (2 pages) |
5 September 2000 | Administrator's abstract of receipts and payments (7 pages) |
3 March 2000 | Administrator's abstract of receipts and payments (7 pages) |
22 September 1999 | Administrator's abstract of receipts and payments (2 pages) |
4 March 1999 | Administrator's abstract of receipts and payments (2 pages) |
25 August 1998 | Administrator's abstract of receipts and payments (2 pages) |
13 March 1998 | Administrator's abstract of receipts and payments (2 pages) |
9 September 1997 | Administrator's abstract of receipts and payments (2 pages) |
26 March 1997 | Administrator's abstract of receipts and payments (2 pages) |
8 October 1996 | Administrator's abstract of receipts and payments (3 pages) |
16 August 1996 | Secretary resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
18 April 1996 | Statement of administrator's proposal (15 pages) |
29 February 1996 | Registered office changed on 29/02/96 from: 2 savoy court strand london WC2R 0EZ (1 page) |
28 February 1996 | Administration Order (4 pages) |
28 February 1996 | Notice of Administration Order (1 page) |
19 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
22 September 1995 | Particulars of mortgage/charge (18 pages) |
12 September 1995 | Resolutions
|
8 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1995 | Return made up to 28/06/95; no change of members
|