Ginge
Wantage
Oxfordshire
OX12 8QS
Director Name | Mr Raymond Lippiatt |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2001(7 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Ramsbury Marlborough Wiltshire SN8 2RG |
Secretary Name | Mr Raymond Lippiatt |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2001(7 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Ramsbury Marlborough Wiltshire SN8 2RG |
Director Name | Mr Jack Eric Barrett |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 September 2000) |
Role | Engineer |
Correspondence Address | Windrush Cottage Old Road Shotover Hill Headington Oxford OX3 8TA |
Director Name | Alan Alfred Judge |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 1998) |
Role | Engineer |
Correspondence Address | 36 Highland Road Northwood Middlesex HA6 1JT |
Secretary Name | Mr Jack Eric Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 September 2000) |
Role | Engineer |
Correspondence Address | Windrush Cottage Old Road Shotover Hill Headington Oxford OX3 8TA |
Director Name | Philip Davidson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2001) |
Role | Business Management |
Country of Residence | England |
Correspondence Address | 2 Cranford Lane Harlinston Middlesex UB3 5HA |
Secretary Name | Philip Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(6 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cranford Lane Harlinston Middlesex UB3 5HA |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £551,915 |
Gross Profit | £227,158 |
Cash | £333,657 |
Current Liabilities | £58,665 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 July 2004 | Dissolved (1 page) |
---|---|
26 April 2004 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 January 2004 | Liquidators statement of receipts and payments (5 pages) |
21 July 2003 | Liquidators statement of receipts and payments (5 pages) |
27 January 2003 | Liquidators statement of receipts and payments (5 pages) |
30 July 2002 | Liquidators statement of receipts and payments (5 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
16 July 2001 | Resolutions
|
16 July 2001 | Appointment of a voluntary liquidator (1 page) |
16 July 2001 | Declaration of solvency (3 pages) |
15 June 2001 | Secretary resigned;director resigned (1 page) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |
19 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned;director resigned (1 page) |
17 March 2000 | Return made up to 09/03/00; full list of members (7 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
23 November 1999 | New director appointed (2 pages) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
16 June 1999 | Particulars of mortgage/charge (4 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: aeb house linnell way kettering northantshire NN16 8TS (1 page) |
12 March 1999 | Return made up to 09/03/99; no change of members (5 pages) |
21 January 1999 | Full group accounts made up to 31 March 1998 (19 pages) |
3 November 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
21 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 1997 | Registered office changed on 22/08/97 from: maple cross industrial estate rickmansworth hertfordshire WD3 2SJ (1 page) |
23 April 1997 | Return made up to 09/03/97; no change of members
|
9 April 1997 | Resolutions
|
29 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
22 November 1995 | Full group accounts made up to 31 March 1995 (19 pages) |