Thame
Oxfordshire
OX9 2AN
Director Name | Mr John Mark David Smithson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 08 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Beech Road Thame Oxfordshire OX9 2AN |
Secretary Name | Mr John Mark David Smithson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 08 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Beech Road Thame Oxfordshire OX9 2AN |
Director Name | Kevin Michael Hodgins |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1993(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 1995) |
Role | Company Director |
Correspondence Address | 27 Tamar Way Didcot Oxfordshire Ox11 7qh OX11 7QH |
Director Name | !R Michael Antony Leggett |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 May 1998) |
Role | Chartered Accountant |
Correspondence Address | The Old School West End Chadlington Oxfordshire OX7 3NJ |
Director Name | James Huw O'Neill |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 March 2001) |
Role | Computer Systems Consultant |
Correspondence Address | 6 Stour Close Didcot Oxfordshire OX11 7QE |
Secretary Name | Collingwood Arthur O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(8 months, 1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 February 1995) |
Role | Chartered Accountant |
Correspondence Address | 1 Longlands Spinney Charmandean Worthing West Sussex BN14 9NU |
Director Name | Collingwood Arthur O'Neill |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 1 Longlands Spinney Charmandean Worthing West Sussex BN14 9NU |
Secretary Name | Rosalyn Hodgins |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(1 year, 4 months after company formation) |
Appointment Duration | 7 months (resigned 26 September 1995) |
Role | Computer Consultant |
Correspondence Address | 27 Tamar Way Didcot Oxfordshire OX11 7QH |
Secretary Name | Rosalyn Hodgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(1 year, 4 months after company formation) |
Appointment Duration | 7 months (resigned 26 September 1995) |
Role | Computer Consultant |
Correspondence Address | 27 Tamar Way Didcot Oxfordshire OX11 7QH |
Secretary Name | !R Michael Antony Leggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 1998) |
Role | Company Director |
Correspondence Address | The Old School West End Chadlington Oxfordshire OX7 3NJ |
Director Name | Peter Brian White |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Cottage Upperton, Brightwell Baldwin Watlington Oxfordshire OX9 5NY |
Director Name | Robert Charles Jefferson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1999) |
Role | Businessman |
Correspondence Address | Burland House Bittadon Barnstaple Devon EX31 4HJ |
Secretary Name | Jennifer Anne Piggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(4 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 24 December 1998) |
Role | Company Director |
Correspondence Address | 108 Terrace Road Walton On Thames Surrey KT12 2EA |
Secretary Name | David Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 September 1999) |
Role | Financial Controller |
Correspondence Address | 3 Butler Road Bagshot Surrey GU19 5QF |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 4th Floor 5-7 John Prince's Street London W1G 0JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£175,777 |
Cash | £268 |
Current Liabilities | £243,260 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2012 | Application to strike the company off the register (3 pages) |
16 January 2012 | Application to strike the company off the register (3 pages) |
31 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders Statement of capital on 2010-12-31
|
31 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders Statement of capital on 2010-12-31
|
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
14 March 2008 | Return made up to 20/12/07; full list of members (3 pages) |
14 March 2008 | Return made up to 20/12/07; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 April 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
11 April 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 February 2007 | Return made up to 20/12/06; full list of members (7 pages) |
20 February 2007 | Return made up to 20/12/06; full list of members (7 pages) |
6 February 2006 | Return made up to 20/12/05; full list of members (7 pages) |
6 February 2006 | Return made up to 20/12/05; full list of members (7 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: 1 bickenhall mansions, bickenhall street, london, W1U 6BP (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 1 bickenhall mansions, bickenhall street, london, W1U 6BP (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
5 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
12 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
7 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
20 February 2002 | Return made up to 20/12/01; full list of members
|
20 February 2002 | Return made up to 20/12/01; full list of members (6 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
3 April 2001 | Return made up to 20/12/00; full list of members (7 pages) |
3 April 2001 | Return made up to 20/12/00; full list of members
|
26 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
26 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
26 January 2000 | Return made up to 20/12/99; full list of members (9 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: c/o haulage systems LTD, shx LIMITED unit 1, newlands drive poyle slough, berkshire SL3 0DX (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: c/o haulage systems LTD, shx LIMITED unit 1, newlands drive poyle slough, berkshire SL3 0DX (1 page) |
26 January 2000 | Return made up to 20/12/99; full list of members (9 pages) |
22 November 1999 | Auditor's resignation (1 page) |
22 November 1999 | Auditor's resignation (1 page) |
22 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
22 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
26 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
20 January 1999 | Return made up to 20/12/98; full list of members
|
20 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Secretary resigned (1 page) |
17 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | New secretary appointed (2 pages) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
20 July 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
20 July 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
2 July 1998 | Secretary resigned;director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Secretary resigned;director resigned (1 page) |
24 June 1998 | Resolutions
|
24 June 1998 | Re-registration of Memorandum and Articles (15 pages) |
24 June 1998 | Application for reregistration from PLC to private (1 page) |
24 June 1998 | Application for reregistration from PLC to private (1 page) |
24 June 1998 | Resolutions
|
24 June 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 June 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 June 1998 | Re-registration of Memorandum and Articles (15 pages) |
7 May 1998 | Declaration of mortgage charge released/ceased (2 pages) |
7 May 1998 | Declaration of mortgage charge released/ceased (2 pages) |
2 January 1998 | Particulars of mortgage/charge (3 pages) |
2 January 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Full accounts made up to 30 June 1997 (16 pages) |
18 December 1997 | Full accounts made up to 30 June 1997 (16 pages) |
16 December 1997 | Return made up to 20/12/97; no change of members (4 pages) |
16 December 1997 | Return made up to 20/12/97; no change of members
|
27 February 1997 | Return made up to 20/12/96; full list of members (6 pages) |
27 February 1997 | Return made up to 20/12/96; full list of members (6 pages) |
6 November 1996 | Full accounts made up to 30 June 1996 (17 pages) |
6 November 1996 | Full accounts made up to 30 June 1996 (17 pages) |
18 March 1996 | Return made up to 20/12/95; full list of members (6 pages) |
18 March 1996 | Return made up to 20/12/95; full list of members (6 pages) |
2 March 1996 | Full accounts made up to 30 June 1995 (19 pages) |
2 March 1996 | Full accounts made up to 30 June 1995 (19 pages) |
11 February 1996 | Ad 24/05/94--------- £ si 5675@1 (2 pages) |
11 February 1996 | Ad 24/05/94--------- £ si 5675@1 (2 pages) |
3 October 1995 | Secretary resigned (2 pages) |
3 October 1995 | New secretary appointed (2 pages) |
3 October 1995 | Secretary resigned (1 page) |
3 October 1995 | New secretary appointed (2 pages) |
17 August 1995 | Full accounts made up to 30 June 1994 (17 pages) |
17 August 1995 | Full accounts made up to 30 June 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |